Entity Name: | FLORIDA HURRICANE PROTECTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jun 2019 (6 years ago) |
Document Number: | P19000050491 |
FEI/EIN Number | 84-2138497 |
Address: | 1111 PARK CENTRE BLVD, MIAMI, FL, 33169, US |
Mail Address: | 1111 PARK CENTRE BLVD, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODYEAR JONATHON | Agent | 1111 PARK CENTRE BLVD, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
GOODYEAR JONATHON | Director | 1111 PARK CENTRE BLVD, MIAMI, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000012162 | SAM GARDNER | ACTIVE | 2024-01-22 | 2029-12-31 | No data | 1111 PARK CENTRE BLVD, MIAMI, FL, 33136 |
G23000129859 | ICS GROUP FHP LLC | ACTIVE | 2023-10-20 | 2028-12-31 | No data | 1111 PARK CENTRE BLVD, 202, MIAMI GARDENS, FL, 33169 |
G20000083333 | SUNSHINE MANUFACTURERS | ACTIVE | 2020-07-16 | 2025-12-31 | No data | 3200 NW 67TH AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-21 | 1111 PARK CENTRE BLVD, 202, MIAMI, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-21 | 1111 PARK CENTRE BLVD, 202, MIAMI, FL 33169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-21 | 1111 PARK CENTRE BLVD, 202, MIAMI, FL 33169 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000038336 | ACTIVE | 23-315-CI-19 | CIRCUIT COURT OF PINELLAS CTY | 2024-12-19 | 2030-01-22 | $215,530.21 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 1 ABC PARKWAY, BELOIT, WI, 53511 |
J24000636421 | ACTIVE | 2023-056699-CC-05 | COUNTY COURT; MIAMI-DADE | 2024-08-01 | 2029-10-02 | $46,121.06 | MARIE LORMIL, 19660 NE 10 PL., MIAMI, FLORIDA 33179 |
J24000367605 | ACTIVE | 1000000998180 | DADE | 2024-06-10 | 2044-06-12 | $ 2,386.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA HURRICANE PROTECTION, CORP., VS VICTOR JIMINIAN, | 3D2022-0043 | 2022-01-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA HURRICANE PROTECTION CORP |
Role | Appellant |
Status | Active |
Name | VICTOR JIMINIAN |
Role | Appellee |
Status | Active |
Representations | Gary S. Glasser |
Name | Hon. Miesha Darrough |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-03-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-03-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-03-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-02-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 7, 2022, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2022-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-01-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before January 17, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2022-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due. |
Docket Date | 2022-01-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | VICTOR JIMINIAN |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-11-21 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-05-14 |
AMENDED ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2020-06-29 |
Domestic Profit | 2019-06-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State