Search icon

CERTIFIED MOLD PRO INC

Company Details

Entity Name: CERTIFIED MOLD PRO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Feb 2020 (5 years ago)
Document Number: P20000014647
FEI/EIN Number APPLIED FOR
Address: 2122 BLOUNT RD, POMPANO BEACH, FL 33069 UN
Mail Address: 2122 BLOUNT RD, POMPANO BEACH, FL 33069 UN
Place of Formation: FLORIDA

Agent

Name Role Address
ZWIBEL, ADAM Agent 2122 BLOUNT RD, POMPANO BEACH, FL 33069

President

Name Role Address
ZWIBEL, ADAM President 2122 BLOUNT RD, POMPANO BEACH, FL 33069 UN

Court Cases

Title Case Number Docket Date Status
SLIDE INSURANCE COMPANY, Appellant v. CERTIFIED MOLD PRO, INC. a/a/o YVONNE WEBBER, Appellee. 6D2024-1497 2024-07-24 Open
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Charlotte County
2023-CC-582

Parties

Name SLIDE INSURANCE COMPANY
Role Appellant
Status Active
Representations Shante T Pressley, Jonathan Hall
Name CERTIFIED MOLD PRO INC
Role Appellee
Status Active
Representations Nadia Douglas, Frantz C Nelson
Name Hon. John Leo Burns
Role Judge/Judicial Officer
Status Active
Name Charlotte Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SLIDE INSURANCE COMPANY
View View File
Docket Date 2024-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of SLIDE INSURANCE COMPANY
Docket Date 2024-09-30
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motion to dismiss appeal is denied. Appellant's motions for extension of time to file an initial brief are granted; appellant shall file its initial brief within thirty days of the date of this order.
View View File
Docket Date 2024-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal - BURNS - 217 PAGES
On Behalf Of Charlotte Clerk
Docket Date 2024-09-16
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SLIDE INSURANCE COMPANY
Docket Date 2024-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motions for extension of time to respond to appellee's motion to dismiss appeal are granted. Appellant shall file its response within ten days of the date of this order.
View View File
Docket Date 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SLIDE INSURANCE COMPANY
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SLIDE INSURANCE COMPANY
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SLIDE INSURANCE COMPANY
Docket Date 2024-08-15
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of CERTIFIED MOLD PRO, INC.
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTIFIED MOLD PRO, INC.
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SLIDE INSURANCE COMPANY
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SLIDE INSURANCE COMPANY
View View File
Docket Date 2024-08-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-24
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, 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.
View View File
Docket Date 2024-07-25
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2024-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SLIDE INSURANCE COMPANY
View View File
CERTIFIED MOLD PRO, INC. a/a/o GAUTMAN MEHTA and NILA MEHTA VS STATE FARM FLORIDA INSURANCE COMPANY 4D2023-0094 2023-01-09 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22-015054

Parties

Name Nila Mehta
Role Appellant
Status Active
Name CERTIFIED MOLD PRO INC
Role Appellant
Status Active
Representations Yitzhak S. Levin, Mark Bartle
Name Gautman Mehta
Role Appellant
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Paulo Roberto Lima, Kathryn M. Winkler, Elizabeth K. Russo, Patricia Repanova
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-20
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 2023-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before April 10, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief and the record-on-appeal have 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 and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-03-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on March 8, 2023, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-03-08
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2023-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2023-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified Copy
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Certified Mold Pro, Inc.
Docket Date 2023-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-08-25
Domestic Profit 2020-02-12

Date of last update: 15 Feb 2025

Sources: Florida Department of State