Search icon

CARE SHEET METAL FLORIDA, INC.

Company Details

Entity Name: CARE SHEET METAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Sep 1993 (31 years ago)
Document Number: P93000067462
FEI/EIN Number 65-0428084
Address: 2018 HAYES STREET, HOLLYWOOD, FL 33020
Mail Address: 2018 HAYES STREET, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZUCCARO, ROBERT Agent 2018 HAYES STREET, HOLLYWOOD, FL 33020

Director

Name Role Address
ZUCCARO, ROBERT Director 2018 HAYES STREET, HOLLYWOOD, FL 33020

President

Name Role Address
ZUCCARO, ROBERT President 2018 HAYES STREET, HOLLYWOOD, FL 33020

Treasurer

Name Role Address
ZUCCARO, ROBERT Treasurer 2018 HAYES STREET, HOLLYWOOD, FL 33020

Vice President

Name Role Address
ZUCCARO, COLLEEN Vice President 2018 HAYES STREET, HOLLYWOOD, FL 33020

Secretary

Name Role Address
ZUCCARO, COLLEEN Secretary 2018 HAYES STREET, HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98127000139 CARE SHEET METAL & ROOFING, INC. ACTIVE 1998-05-07 2028-12-31 No data 2018 HAYES ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 2018 HAYES STREET, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2007-04-04 2018 HAYES STREET, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-04 2018 HAYES STREET, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2006-11-01 ZUCCARO, ROBERT No data

Court Cases

Title Case Number Docket Date Status
PLANTATION KEY OFFICE PARK, LLLP, et al. VS PASS INTERNATIONAL, INC., et al. 4D2012-0169 2012-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-46725 21

Parties

Name PLANTATION KEY OFFICE PARK, LL
Role Appellant
Status Active
Representations LAUREN M. SOBEL, DARIO PEREZ, STEPHEN T. MAHER
Name DOUGLAS DEVELOPMENT GROUP, INC.
Role Appellant
Status Active
Name CARE SHEET METAL & ROOFING, INC.
Role Appellee
Status Active
Name CARE SHEET METAL FLORIDA, INC.
Role Appellee
Status Active
Name BROTHERS FIRE PROTECTION, INC.
Role Appellee
Status Active
Name ZURICH AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name PASS INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Frank Sioli, CANDACE MOSS, MICHELE I. NELSON, DANIEL CRUZ, CLARK W. SMITH, SCOTT S. KATZ, SEAN M. CONAHAN, JESSICA M. SKARIN, C. RICHARD FULMER (DNU), AARON M. JACOBS
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ New Trial
Docket Date 2013-03-22
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF SUPPLEMENTAL AUTHORITY
On Behalf Of PLANTATION KEY OFFICE PARK, LL
Docket Date 2013-03-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2013-02-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CD ROMS PER 9/19/12 ORDER
Docket Date 2012-09-27
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER FOR CD ROM (CD FILED IN TRIAL COURT)
On Behalf Of PLANTATION KEY OFFICE PARK, LL
Docket Date 2012-09-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS.
Docket Date 2012-09-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1) (3 COPIES FILED 9/19/12)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-FIVE (25) VOLUMES (CD ROM FILED 10/3/12)
Docket Date 2012-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stephen T. Maher 200859
Docket Date 2012-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of PLANTATION KEY OFFICE PARK, LL
Docket Date 2012-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Scott S. Katz
Docket Date 2012-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (CARE SHEET)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (BROTHERS FIRE PROTECTION, INC.) *E*
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Daniel Cruz
Docket Date 2012-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 45 DAYS TO 8/17/12
Docket Date 2012-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 31 DAYS TO 7/16/12 (CARE SHEET)
Docket Date 2012-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CARE SHEET METAL)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ TO 7/16/12 (BROTHERS)
Docket Date 2012-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Michele I. Nelson 0436194
Docket Date 2012-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (PASS INTERNATIONAL, INC.) E
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-05-31
Type Order
Subtype Order
Description ORD-Moot ~ 5/29/12 MOTION FOR EOT
Docket Date 2012-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/22/11 (BROTHERS)
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (SUPPLEMENT TO JOINT NOTICE OF AGREED EXTENSION) (BROTHERS FIRE PROTECTION & CARE SHEET)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 6/15/12 (PASS)
Docket Date 2012-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (PASS INTERNATIONAL)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of PLANTATION KEY OFFICE PARK, LL
Docket Date 2012-05-04
Type Record
Subtype Appendix
Description Appendix ~ (4 - TWO VOLUMES) TO ZURICH'S INITIAL BRIEF (IN 12-199) ***IN EXHIBIT ROOM***
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) (IN 12-199, ZURICH AMERICAN)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/23/12
Docket Date 2012-04-18
Type Order
Subtype Order
Description Miscellaneous Order ~ EACH RESPECTIVE PARTY IS PERMITTED TO FILE THEIR OWN BRIEF AND OTHER FILINGS.
Docket Date 2012-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (JOINT) FOR MODIFICATION OF 3/30/12 ORDER TO LIMIT CONSOLIDATION FOR RECORD PURPOSES AND FOR THE CASES TO BE HEARD BY THE SAME PANEL ONLY. (WITH APPENDIX)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-03-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-199.
Docket Date 2012-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/22/12 (ZURICH AMERICAN)
Docket Date 2012-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ TO 4/23/12 (DOUGLAS DEVELOPMENT)
Docket Date 2012-02-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ T - WITH 12-199
On Behalf Of PLANTATION KEY OFFICE PARK, LL
Docket Date 2012-02-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stephen T. Maher 200859
Docket Date 2012-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PLANTATION KEY OFFICE PARK, LL
Docket Date 2012-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State