Search icon

CERTIFIED DIESEL REPAIR, INC.

Company Details

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

Agent

Name Role Address
POWNELL DANIELLE K Agent 1617 Fig Lane, Naples, FL, 34105

Director

Name Role Address
POWNELL DANIELLE K Director PO BOX 8892, Naples, FL, 34101

Events

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

Court Cases

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
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
112013CA0032250001XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D18-2990

Parties

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

Documents

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