Search icon

RESTOPRO770 INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESTOPRO770 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTOPRO770 INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: P18000078778
FEI/EIN Number 83-1979218

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4545 NW 103RD AVE, SUNRISE, FL, 33351, US
Mail Address: 4545 NW 103RD AVE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBAG ASTRID President 4545 NW 103RD AVE, SUNRISE, FL, 33351
SEBAG LIOR Chief Executive Officer 4545 NW 103RD AVE, SUNRISE, FL, 33351
SEBAG ASTRID Agent 4545 NW 103RD AVE, SUNRISE, FL, 33351

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
LIOR SEBAG
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://selectgcrfunctionsstorag.blob.core.windows.net/gcr-web/2025-01-28/20250128T151707084.pdf
User ID:
P2697948

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NPAJBZ8TP7H2
CAGE Code:
98U30
UEI Expiration Date:
2026-03-18

Business Information

Activation Date:
2025-03-20
Initial Registration Date:
2022-03-01

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 4545 NW 103RD AVE, SUITE 203, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 4545 NW 103RD AVE, SUITE 203, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 4545 NW 103RD AVE, SUITE 203, SUNRISE, FL 33351 -
AMENDMENT 2021-05-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-20 SEBAG, ASTRID -
REGISTERED AGENT ADDRESS CHANGED 2018-12-20 306 LAKE CREST CT, WESTON, FL 33326 -

Court Cases

Title Case Number Docket Date Status
DELPHINE MEYER and LAURENT MEYER, Appellant(s) v. RESTOPRO770, INC., Appellee(s). 4D2024-2240 2024-08-30 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO24-005396

Parties

Name Delphine Meyer
Role Appellant
Status Active
Representations Maria Gabriela Palacios
Name Laurent Meyer
Role Appellant
Status Active
Representations Maria Gabriela Palacios
Name Hon. Louis Howard Schiff
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name RESTOPRO770 INC.
Role Appellee
Status Active
Representations Michael Jonathan Friedman, Nicole Downey Moss

Docket Entries

Docket Date 2024-11-12
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 20 Days to November 27, 2024
Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Delphine Meyer
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Delphine Meyer
Docket Date 2024-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Delphine Meyer
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2024-09-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- Civil Cover Sheet
View View File
Docket Date 2024-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Restopro770, Inc.
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORDERED that Appellant's December 6, 2024 motion to accept the initial brief as timely filed is granted.
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Restopro770, Inc.
Docket Date 2024-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Delphine Meyer
View View File
Docket Date 2024-12-07
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
Docket Date 2024-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 133 pages
On Behalf Of Delphine Meyer
Docket Date 2024-12-03
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Delphine Meyer
View View File
Docket Date 2024-11-25
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' November 22, 2024 response 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. Further, ORDERED that Appellants' November 22, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellants may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-11-23
Type Response
Subtype Response
Description Response
Docket Date 2024-11-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case is directed to show cause in writing, if any there be, on or before November 23, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' November 7, 2024 notice 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.
View View File
Docket Date 2024-09-11
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
RESTOPRO770, INC. a/a/o JORGE MATOS VS HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY 4D2021-1922 2021-06-18 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21-000171

Parties

Name RESTOPRO770 INC.
Role Appellant
Status Active
Representations Jose Font, Noor Fawzy
Name Jorge Matos
Role Appellant
Status Active
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Murray Sperber, Kara Rockenbach Link, Daniel M. Schwarz
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO FO**
Docket Date 2022-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. Further,ORDERED that appellee’s April 27, 2022 motion to enforce order to show cause and dismiss appeal is determined to be moot.
Docket Date 2022-04-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO ENFORCE ORDER TO SHOW CAUSE AND DISMISS APPEAL
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ 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 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 25, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. Further,ORDERED that this court’s February 15, 2022 order to show cause is discharged.
Docket Date 2022-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Restopro770, Inc.
Docket Date 2022-02-15
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 2022-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 5, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-01-06
Type Notice
Subtype Notice
Description Notice ~ OF APPELLEE'S NON-OBJECTION
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-01-05
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 Restopro770, Inc.
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s December 3, 2021 response, this Court’s November 23, 2021 order to show cause is discharged. Further, ORDERED that the motion for extension of time, contained in the response, is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Restopro770, Inc.
Docket Date 2021-11-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 12/06/2021** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 3, 2021, 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 2021-11-22
Type Notice
Subtype Notice
Description Notice ~ OF APPELLANT'S NON-FILING OF TIMELY INITIALBRIEF AND SUGGESTION FOR SUA SPONTE DISMISSAL
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-09-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 13, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE
On Behalf Of Restopro770, Inc.
Docket Date 2021-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN** AND RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE
On Behalf Of Restopro770, Inc.
Docket Date 2021-09-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 09/14/2021** 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 2021-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER OF DISMISSAL
On Behalf Of Restopro770, Inc.
Docket Date 2021-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 336 PAGES (PAGES 1-327)
On Behalf Of Clerk - Broward
Docket Date 2021-07-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's June 18, 2021 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Restopro770, Inc.
Docket Date 2021-06-18
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.
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restopro770, Inc.
Docket Date 2021-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
RESTOPRO770, INC. a/a/o MOSHE BEN ADIVA VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 4D2021-1756 2021-06-01 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-030867

Parties

Name Moshe Ben Adiva
Role Appellant
Status Active
Name RESTOPRO770 INC.
Role Appellant
Status Active
Representations Noor Fawzy, Jose Font
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Lilian Rodriguez-Baz, Hope Caroline Zelinger, Jonathan Ocampo, Samantha Epstein
Name Hon. Jennifer Wigand Hilal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2021-08-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 20, 2021, 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 2021-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (292 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Restopro770, Inc.
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-02
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.
Docket Date 2021-06-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restopro770, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
Amendment 2021-05-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-12-20
Domestic Profit 2018-09-18

USAspending Awards / Financial Assistance

Date:
2022-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1488800.00
Total Face Value Of Loan:
1988800.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State