Entity Name: | ALL STAR SERVICING WEST INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jun 2019 (6 years ago) |
Document Number: | P19000050133 |
FEI/EIN Number | 84-2392581 |
Address: | 1180 8TH AVENUE WEST SUITE 207, PALMETTO, FL, 34221, US |
Mail Address: | 1180 8TH AVENUE WEST SUITE 207, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELEN ANDRES A | Agent | 1180 8TH AVENUE WEST SUITE 207, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
BELEN ANDRES A | President | 1180 8TH AVENUE WEST SUITE 207, PALMETTO, FL, 34221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000012309 | ALL STAR SERVICING WEST-WATER DAMAGE,FIRE & MOLD REMEDIATION | ACTIVE | 2021-01-25 | 2026-12-31 | No data | 1180 8TH AVE W, # 207, UNITED STATES, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-04 | BELEN, ANDRES A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-26 | 1180 8TH AVENUE WEST SUITE 207, PALMETTO, FL 34221 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-26 | 1180 8TH AVENUE WEST SUITE 207, PALMETTO, FL 34221 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-26 | 1180 8TH AVENUE WEST SUITE 207, PALMETTO, FL 34221 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
All-Star Servicing West, Inc., a/a/o Haitram Gajraj, Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). | 5D2024-2746 | 2024-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALL STAR SERVICING WEST INC |
Role | Appellant |
Status | Active |
Representations | Joseph Patrick Rosier |
Name | Citizens Property Insurance Corporation |
Role | Appellee |
Status | Active |
Representations | Eli Morris Marger |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Haitram Gajraj |
Role | Appellant |
Status | Active |
Name | Hon. Chad J Monty |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-10-29 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | Order of Referral to Mediation |
View | View File |
Docket Date | 2024-10-23 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-04 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 09/24/2024 |
Docket Date | 2024-12-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-12-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; AMENDED NOVD ACCEPTED |
View | View File |
Docket Date | 2024-12-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal- AMENDED |
On Behalf Of | All-Star Servicing West, Inc. |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
View | View File |
Docket Date | 2024-12-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | All-Star Servicing West, Inc. |
Docket Date | 2024-12-02 |
Type | Order |
Subtype | Order to Show Cause - Mediation |
Description | Order to Show Cause - Mediation; AA W/IN 10 DYS RE: SELECTING MEDIATOR... |
View | View File |
Classification | NOA Final - County Small Claims - Other |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Twelfth Judicial Circuit, Manatee County 2022-SC-976 |
Parties
Name | ALL STAR SERVICING WEST INC |
Role | Appellant |
Status | Active |
Representations | JOSEPH P. ROSIER, ESQ. |
Name | A/A/O MOUSSA OUATTARA |
Role | Appellant |
Status | Active |
Name | CITIZENS PROPERTY INSURANCE CORPORATION |
Role | Appellee |
Status | Active |
Representations | HAROLD A. SAUL, ESQ. |
Name | HON. JACQUELINE B. STEELE |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | This case is dismissed based on Appellant's failure to satisfy this court's April 10, 2024, fee order. KHOUZAM, MORRIS, and ATKINSON, JJ., Concur. |
View | View File |
Docket Date | 2024-04-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2024-04-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-04-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | ALL-STAR SERVICING WEST, INC. |
Docket Date | 2024-04-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
Reg. Agent Change | 2019-08-26 |
Domestic Profit | 2019-06-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State