Entity Name: | CERTIFIED DIESEL REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 1994 (31 years ago) |
Date of dissolution: | 23 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | P94000004309 |
FEI/EIN Number | 650462257 |
Address: | 1617 Fig Lane, Naples, FL, 34105, US |
Mail Address: | PO BOX 8892, Naples, FL, 34101, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWNELL DANIELLE K | Agent | 1617 Fig Lane, Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
POWNELL DANIELLE K | Director | PO BOX 8892, Naples, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 1617 Fig Lane, Naples, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 1617 Fig Lane, Naples, FL 34105 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 1617 Fig Lane, Naples, FL 34105 | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-18 | POWNELL, DANIELLE K | No data |
NAME CHANGE AMENDMENT | 2000-12-28 | CERTIFIED DIESEL REPAIR, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASPHALT MILLING SERVICES, INC. VS PATRICK'S CUSTOM PAINTING AND CERTIFIED DIESEL REPAIR, INC., | SC2019-1404 | 2019-08-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ASPHALT MILLING SERVICES, INC. |
Role | Petitioner |
Status | Active |
Representations | Ben R. Hetfeld, Robin F. Hazel |
Name | PATRICK'S CUSTOM PAINTING, INC. |
Role | Respondent |
Status | Active |
Representations | Robert David Friedman |
Name | CERTIFIED DIESEL REPAIR, INC. |
Role | Respondent |
Status | Active |
Representations | Raymond Leon Bass Jr. |
Name | Hon. FREDERICK ROBERT HARDT |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Crystal K. Kinzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-21 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2019-08-13 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction |
On Behalf Of | Asphalt Milling Services, Inc. |
View | View File |
Docket Date | 2019-08-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-05-18 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State