Search icon

JD RESTORATION TAMPA INC

Company Details

Entity Name: JD RESTORATION TAMPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2020 (5 years ago)
Document Number: P20000004876
FEI/EIN Number 84-4452415
Address: 12933 N NEBRASKA AVE, TAMPA, FL, 33612, US
Mail Address: 12933 N NEBRASKA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DONA GERARDO Agent 12921 N NEBRASKA AVE, TAMPA, FL, 33612

President

Name Role Address
DONA GERARDO President 12921 N NEBRASKA AVE, TAMPA, FL, 33612

Vice President

Name Role Address
DONA JORGE Vice President 12921 N NEBRASKA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 12933 N NEBRASKA AVE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2022-10-19 12933 N NEBRASKA AVE, TAMPA, FL 33612 No data

Court Cases

Title Case Number Docket Date Status
JD Restoration Tampa, Inc., A/A/O Yorelis Lezcano, Appellant(s) v. Citizens Property Insurance Corporation, Appellee(s). 2D2024-2457 2024-10-22 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-003998

Parties

Name JD RESTORATION TAMPA INC
Role Appellant
Status Active
Representations Andrew Arthur Steadman
Name A/A/O Yorelis Lezcano
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Jacqueline Katz
Name Hon. Melissa Cordon Black
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Record
Subtype Record on Appeal Redacted
Description 520 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of JD Restoration Tampa, Inc.
Docket Date 2024-12-12
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's October 22, 2024, fee order. Appellee's motion to dismiss is denied as moot. CASANUEVA, SILBERMAN, and LABRIT, JJ., Concur.
View View File
Docket Date 2024-12-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
Domestic Profit 2020-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State