Search icon

ZILL'S TREE SERVICE INC.

Company Details

Entity Name: ZILL'S TREE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Aug 2016 (9 years ago)
Document Number: P16000066796
FEI/EIN Number 81-4019755
Address: 15435 99th St. North, WEST PALM BEACH, FL 33412
Mail Address: 15435 99th S. N, WEST PALM BEACH, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZILL, MICHAEL Agent 15435 99th St. N, WEST PALM BEACH, FL 33412

President

Name Role Address
ZILL, MICHAEL President 15435 99th St. N, WEST PALM BEACH, FL 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 15435 99th St. North, WEST PALM BEACH, FL 33412 No data
CHANGE OF MAILING ADDRESS 2020-03-14 15435 99th St. North, WEST PALM BEACH, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 15435 99th St. N, WEST PALM BEACH, FL 33412 No data

Court Cases

Title Case Number Docket Date Status
JORGE FLORES ESTRADA, etc., et al. VS MICHAEL DARRIN ZILL and ZILL'S TREE SERVICE, INC. 4D2018-2893 2018-09-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA009048

Parties

Name JORGE FLORES ESTRADA
Role Petitioner
Status Active
Representations THERESA L. GIRTEN, Lauri Waldman Ross, Manuel L. Dobrinsky, ERIC BLUESTEIN
Name KEVIN ALEXIS FLORES HERNANDEZ, a minor
Role Petitioner
Status Active
Name MATILDE HERNANDEZ-NIEVES
Role Petitioner
Status Active
Name SHARON ISABEL FLORES HERNANDEZ, a minor
Role Petitioner
Status Active
Name CHARLES VERES
Role Petitioner
Status Active
Name ZILL'S TREE SERVICE INC.
Role Respondent
Status Active
Name MICHAEL DARRIN ZILL
Role Respondent
Status Active
Representations Hinda Klein, Samuel B. Spinner, Robert D. Moses
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Response
Subtype Response
Description Response
On Behalf Of MICHAEL DARRIN ZILL
Docket Date 8888-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO GJ***
Docket Date 2019-01-23
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-01-23
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the trial court’s September 14, 2018 Order Granting Defendants’ Motion to Compel Deposition Answers is quashed. The trial court departed from the essential requirements of law in failing to recognize the right of a witness to assert privilege and privacy objections to questions in deposition. Appel v. Bard, 154 So. 3d 1227, 1228–29 (Fla. 4th DCA 2015); South Florida Blood Serv., Inc. v. Rasmussen, 500 So. 2d 533, 535 (Fla. 1987). This Court expresses no opinion as to the merits of the objections, which the trial court must resolve in the first instance.LEVINE, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2019-01-11
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of JORGE FLORES ESTRADA
Docket Date 2019-01-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL DARRIN ZILL
Docket Date 2019-01-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' December 28, 2018 motion for extension of time is granted and the time for filing a reply to the response is extended to and including January 14, 2019.
Docket Date 2018-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JORGE FLORES ESTRADA
Docket Date 2018-11-20
Type Response
Subtype Objection
Description Objection ~ TO SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of JORGE FLORES ESTRADA
Docket Date 2018-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL DARRIN ZILL
Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' October 19, 2018 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioners may file a reply within ten (10) days thereafter.
Docket Date 2018-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL DARRIN ZILL
Docket Date 2018-10-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL DARRIN ZILL
Docket Date 2018-10-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **AMENDED**
On Behalf Of JORGE FLORES ESTRADA
Docket Date 2018-10-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **AMENDED**
On Behalf Of JORGE FLORES ESTRADA
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL DARRIN ZILL
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-09-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***CONFIDENTIAL***
On Behalf Of JORGE FLORES ESTRADA
Docket Date 2018-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***CONFIDENTIAL******STRICKEN***
On Behalf Of JORGE FLORES ESTRADA
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' November 20, 2018 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioners may file a reply within ten (10) days thereafter.
Docket Date 2018-10-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2017-04-18
Domestic Profit 2016-08-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State