Search icon

AQUA DOCS WATER RESTORATION INC.

Company Details

Entity Name: AQUA DOCS WATER RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: P17000094200
FEI/EIN Number 82-3601353
Address: 2054 VISTA PARKWAY,, SUITE 400, WEST PALM BEACH, FL, 33498, US
Mail Address: 2054 VISTA PARKWAY,, SUITE 400, WEST PALM BEACH, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEVIA JOHN Agent 2054 VISTA PKWY STE 400, W PALM BEACH, FL, 33498

President

Name Role Address
DEVIA JOHN President 2054 VISTA PARKWAY,, WEST PALM BEACH, FL, 33498

Treasurer

Name Role Address
devia john Treasurer 2054 VISTA PARKWAY,, WEST PALM BEACH, FL, 33498

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-31 2054 VISTA PKWY STE 400, W PALM BEACH, FL 33498 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 2054 VISTA PARKWAY,, SUITE 400, WEST PALM BEACH, FL 33498 No data
CHANGE OF MAILING ADDRESS 2018-09-17 2054 VISTA PARKWAY,, SUITE 400, WEST PALM BEACH, FL 33498 No data

Court Cases

Title Case Number Docket Date Status
CITIZENS PROPERTY INSURANCE CORPORATION, Appellant(s) v. AQUA DOCS WATER RESTORATION, INC. a/a/o ARIAS ELIZABETH, Appellee(s). 4D2024-0576 2024-03-06 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-044989

Parties

Name AQUA DOCS WATER RESTORATION INC.
Role Appellee
Status Active
Representations Robert Gonzalez
Name Arias Elizabeth
Role Appellee
Status Active
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations Herbert Blake Armstrong, Kathryn Lee Ender

Docket Entries

Docket Date 2024-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-03-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-12
Type Order
Subtype Order to Obtain Final Order
Description Order to Obtain Final Order
View View File
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
AQUA DOCS WATER RESTORATION, INC. VS ST. JOHNS INSURANCE COMPANY, INC. 4D2021-2746 2021-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE21-008741

Parties

Name ISMAEL COLON-MARQUEZ, LLC
Role Appellant
Status Active
Name AQUA DOCS WATER RESTORATION INC.
Role Appellant
Status Active
Representations Andrew Steadman
Name ST. JOHNS INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations Brigitte Silver, Andrew Labbe
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 12, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Aqua Docs Water Restoration, Inc.
Docket Date 2022-10-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of St. Johns Insurance Company, Inc.
Docket Date 2022-09-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the liquidation proceedings.
Docket Date 2022-07-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of St. Johns Insurance Company, Inc.
Docket Date 2022-07-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the liquidation proceedings.
Docket Date 2022-05-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of St. Johns Insurance Company, Inc.
Docket Date 2022-05-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the liquidation proceedings.
Docket Date 2022-03-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the appellee’s March 8, 2022 notice of filing, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, why this appeal should not be automatically stayed pursuant to section 631.041, Florida Statutes (2021).
Docket Date 2022-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of St. Johns Insurance Company, Inc.
Docket Date 2022-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Aqua Docs Water Restoration, Inc.
Docket Date 2022-02-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Aqua Docs Water Restoration, Inc.
Docket Date 2022-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 9, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Aqua Docs Water Restoration, Inc.
Docket Date 2021-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Aqua Docs Water Restoration, Inc.
Docket Date 2021-12-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aqua Docs Water Restoration, Inc.
Docket Date 2021-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 329 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of St. Johns Insurance Company, Inc.
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Johns Insurance Company, Inc.
Docket Date 2021-09-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s September 28, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Filing Fee Attached
On Behalf Of Aqua Docs Water Restoration, Inc.
Docket Date 2021-09-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-09-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aqua Docs Water Restoration, Inc.
Docket Date 2022-03-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellee’s March 8, 2022 notice of filing, and it appearing that no cause exists as to why the above-styled appeal should not be stayed pursuant to section 631.041(1), Florida Statutes, it is ORDERED that the above-styled appeal is stayed. Unless this appeal is voluntarily dismissed, appellee, within thirty (30) days from the date of this order, and then every sixty (60) days thereafter, shall notify this court as to the status of the liquidation proceedings.
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed December 9, 2021, this court’s December 8, 2021 order to show cause is discharged. Further, ORDERED that appellant’s December 9, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 10, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-09-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-07-03
Amendment 2018-10-31
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-11-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State