Search icon

NAPS 4 CARE INC.

Company Details

Entity Name: NAPS 4 CARE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P20000049561
FEI/EIN Number 85-2936015
Address: 6330 SW 26 Street, MIRAMAR, FL 33023
Mail Address: 6151 MIRAMAR PARKWAY, 120, MIRAMAR, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DUNAC, GUYLAINE, MRS Agent 6330 SW 26 Street, MIRAMAR, FL 33023

Vice President

Name Role Address
DUNAC, GUYLAINE Vice President 6330 SW 26 Street, MIRAMAR, FL 33023

President

Name Role Address
DUNAC, NICHOLAS D President 6330 SW 26 Street, MIRAMAR, FL 33023

RA

Name Role Address
DUNAC, PATRICK G, JR RA 6330 SW 26 Street, MIRAMAR, FL 33023
DUNAC, AMBER P RA 6330 SW 26 Street, MIRAMAR, FL 33023

Registered Agent

Name Role Address
Dunac, Nicholas Registered Agent 6330 SW 26 Street, MIRAMAR, FL 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 6330 SW 26 Street, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2022-04-30 6330 SW 26 Street, MIRAMAR, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 6330 SW 26 Street, MIRAMAR, FL 33023 No data

Court Cases

Title Case Number Docket Date Status
MARIE PAYAS CAYO, Appellant(s) v. NAPS 4 CARE, INC., Appellee(s). 4D2023-0520 2023-02-28 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21050635

Parties

Name Marie Payas Cayo
Role Appellant
Status Active
Representations Lawrence Richard Metsch
Name Hon. Kathleen McHugh
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name NAPS 4 CARE INC.
Role Appellee
Status Active
Representations Fesner Petion, Lane Weinbaum, Ruben J. Paillere

Docket Entries

Docket Date 2023-02-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2023-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Naps 4 Care, Inc.
View View File
Docket Date 2023-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marie Payas Cayo
Docket Date 2023-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Naps 4 Care, Inc.
Docket Date 2023-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Naps 4 Care, Inc.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Naps 4 Care, Inc.
Docket Date 2023-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/26/2023
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 515 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONCLUSION OF REPRESENTATION
On Behalf Of Naps 4 Care, Inc.
Docket Date 2023-04-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Marie Payas Cayo
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marie Payas Cayo
Docket Date 2023-03-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-03-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-03-08
Type Order
Subtype Order
Description Notice of Appeal treated as an Amended Appeal ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal on March 5, 2023 is treated as an amended Notice of Appeal in the above-styled case.
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Treated as Amended
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marie Payas Cayo

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-06-29

Date of last update: 15 Feb 2025

Sources: Florida Department of State