Search icon

ADVANCE MOLD SERVICES INC

Company Details

Entity Name: ADVANCE MOLD SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: P17000100065
FEI/EIN Number NOT APPLICABLE
Address: 7804 NW 44 ST, SUNRISE, FL, 33351, US
Mail Address: 11575 NW 51st Pl, Coral Springs, FL, 33076-3207, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lee-Tio Boxer Agent 11575 NW 51ST Place, Coral Springs, FL, 33076

President

Name Role Address
Boxer Lee-Tio President 11575 NW 51st Pl, Coral Springs, FL, 330763207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020103 OCEAN COAST RESTORATION ACTIVE 2018-02-06 2028-12-31 No data 11575 NW 51ST PL, CORAL SPRINGS, FL, 33076--320

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 Lee-Tio, Boxer No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 11575 NW 51ST Place, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2022-01-28 7804 NW 44 ST, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 7804 NW 44 ST, SUNRISE, FL 33351 No data
NAME CHANGE AMENDMENT 2018-07-25 ADVANCE MOLD SERVICES INC No data

Court Cases

Title Case Number Docket Date Status
Advance Mold Services, Inc., etc., Appellant(s), v. Universal North America Insurance Company, Appellee(s). 3D2023-0240 2023-02-10 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-34088 CC

Parties

Name ADVANCE MOLD SERVICES INC
Role Appellant
Status Active
Representations Neil Rose, Scott Robert Zucker, Michael David Leader
Name Glenn Franklyn
Role Appellant
Status Active
Name UNIVERSAL NORTH AMERICA INSURANCE COMPANY
Role Appellee
Status Active
Representations David Thayer Burr, Dale W. Delaney, Jr., Kevin Michael Sellar
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-04
Type Order
Subtype Order on Motion For Clarification
Description Upon consideration, Appellant's Motion for Rehearing of Order Awarding Conditional Appellate Attorney's Fees to Appellee is treated as a Motion for Clarification of this Court's December 20, 2023, Order on the parties' motions for appellate attorney's fees. We grant the motion, withdraw our December 20, 2023, Order, and issue this Order in its place. Appellant's Motion for Award of Appellate Attorney's Fees is conditionally granted and remanded to the trial court for a determination at the end of the case pursuant to section 627.7152(10)(a), Florida Statutes (2019). Appellee's Motion for Appellate Attorney's Fees is denied.
View View File
Docket Date 2024-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Rehearing of Order Awarding Conditional Appellate Attorney's Fees to Appellee
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Award of Appellate Attorney's Fees, and Appellee's Motion for Appellate Attorney Fees, it is ordered that both Motions are conditionally granted, and the matter is remanded to the trial court for a determination at the end of the case pursuant to section 627.7152(10)(a), Florida Statutes. LINDSEY, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Reversed
Description Disposition by Opinion - Reversed and Remanded
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice
Description Appellee's Notice Of Conflict
On Behalf Of Universal North America Insurance Company
Docket Date 2023-09-27
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Universal North America Insurance Company
Docket Date 2023-09-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-08-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SMOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Universal North America Insurance Company
Docket Date 2023-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Universal North America Insurance Company
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 07/10/2023
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Universal North America Insurance Company
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/19/2023
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Universal North America Insurance Company
Docket Date 2023-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPT OF THE DECEMBER 8, 2022 HEARING ON DEFENDANT'S MOTION TO DISMISS PLAINTIFF'S COMPLAINT
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-02-10
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-07-20
Domestic Profit 2017-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State