Search icon

COUSIN'S AIR, INC. - Florida Company Profile

Company Details

Entity Name: COUSIN'S AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUSIN'S AIR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 1995 (30 years ago)
Document Number: P95000051680
FEI/EIN Number 650597749

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3300 SW 15th Street, DEERFIELD BEACH, FL, 33442, US
Mail Address: 3300 SW 15th Street, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESCIA JAMES B President 3300 SW 15th Street, DEERFIELD BEACH, FL, 33442
BRESCIA JAMES B Secretary 3300 SW 15th Street, DEERFIELD BEACH, FL, 33442
BRESCIA JAMES B Director 3300 SW 15th Street, DEERFIELD BEACH, FL, 33442
BRESCIA JOHN T Vice President 3300 SW 15th Street, DEERFIELD BEACH, FL, 33442
BRESCIA JOHN T Treasurer 3300 SW 15th Street, DEERFIELD BEACH, FL, 33442
BRESCIA JOHN T Director 3300 SW 15th Street, DEERFIELD BEACH, FL, 33442
WOLFF LAW Agent 1401 E. BROWARD BLVD STE 204, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-28 WOLFF LAW -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 1401 E. BROWARD BLVD STE 204, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 3300 SW 15th Street, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-02-11 3300 SW 15th Street, DEERFIELD BEACH, FL 33442 -

Court Cases

Title Case Number Docket Date Status
EDWARD BLOCH, Appellant(s) v. COUSIN'S AIR, INC., Appellee(s). 4D2024-1003 2024-04-19 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004755

Parties

Name Edward Bloch
Role Appellant
Status Active
Representations Adam Ludwin
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name COUSIN'S AIR, INC.
Role Appellee
Status Active
Representations Kelsey K Black, Cody Jordan Shilling, Jonathan Michael Bornstein, Paul Octavio Lopez

Docket Entries

Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellant's Untimely Motion for Appellate Attorney's Fees
Docket Date 2024-11-21
Type Response
Subtype Reply
Description Reply In Support Of Appellant's Motion For Extension Of Time To Serve Reply Brief
On Behalf Of Edward Bloch
Docket Date 2024-11-13
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Extension of Time to File Reply Brief
On Behalf Of Cousin's Air, Inc.
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Cousin's Air, Inc.
View View File
Docket Date 2024-08-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 10/10/2024
Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Cousin's Air, Inc.
Docket Date 2024-08-15
Type Order
Subtype Order on Motion To Strike
Description ORDERED that, upon consideration of appellant's August 13, 2024 response, appellee's August 9, 2024 motion to strike is denied, and appellant's response is treated as the certification of the word count of the initial brief.
View View File
Docket Date 2024-08-13
Type Response
Subtype Response
Description Response to Appellee's Motion to Strike Initial Brief
On Behalf Of Edward Bloch
Docket Date 2024-08-12
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within fifteen (15) days from the date of this order, to Appellee's August 9, 2024 motion to strike.
View View File
Docket Date 2024-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Initial Brief
Docket Date 2024-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Edward Bloch
View View File
Docket Date 2024-08-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Edward Bloch
Docket Date 2024-07-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 7 Days
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Edward Bloch
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-26
Type Recognizing Agreed Extension
Subtype Initial Brief
Description (30) days to July 27, 2024
Docket Date 2024-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Edward Bloch
Docket Date 2024-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
Docket Date 2024-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1,550 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cousin's Air, Inc.
Docket Date 2024-04-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Cody Schilling's April 22, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Edward Bloch
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Cousin's Air, Inc.
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-28
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Strike Motion for Appellate Attorney's Fees
On Behalf Of Edward Bloch
Docket Date 2024-12-17
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellee's November 21, 2024 motion to strike.
View View File
Docket Date 2024-12-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Edward Bloch
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that, upon consideration of appellee's November 13, 2024 response, appellant's November 12, 2024 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-11-25
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's November 20, 2024 reply is stricken as unauthorized.
View View File
EDWARD BLOCH VS COUSIN'S AIR, INC. 4D2023-1479 2023-06-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019CA004755

Parties

Name Edward Bloch
Role Petitioner
Status Active
Representations Adam Ludwin
Name COUSIN'S AIR, INC.
Role Respondent
Status Active
Representations Cody Shilling, Kelsey Black
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-06-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Edward Bloch
Docket Date 2023-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-06-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Edward Bloch
Docket Date 2023-08-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the June 16, 2023 petition for writ of prohibition is denied.WARNER, GERBER and LEVINE, JJ., concur.
Docket Date 2023-08-18
Type Disposition
Subtype Denied
Description Denied - Order by Clerk
Docket Date 2023-08-01
Type Notice
Subtype Notice
Description Notice ~ OF JUDGE REASSIGNMENT
On Behalf Of Edward Bloch
PINNACLE CONSTRUCTION GROUP, INC., et al., Appellant(s) v. TOM KRIPS CONSTRUCTION, INC. et al., Appellee(s) 4D2023-0337 2023-02-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-007756

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Lori Ann Scherf
Role Appellant
Status Active
Name Frederick Christian Scherf
Role Appellant
Status Active
Name PINNACLE CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Representations Adam P. Handfinger, Anne-Solenne Rolland, Kevin John Taylor
Name Beacon Roofing Supply, Inc. a/k/a RSG-Beacon
Role Appellee
Status Active
Name COUSIN'S AIR, INC.
Role Appellee
Status Active
Name Pre-Cast Specialties LLC d/b/a Precast Specialties
Role Appellee
Status Active
Name ALLSTEEL & GYPSUM PRODUCTS, INC.
Role Appellee
Status Active
Name BANASZAK CONCRETE CORP
Role Appellee
Status Active
Name THERMA SEAL SPRAY FOAM INSULATION SYSTEMS, LLC
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name TOM KRIPS CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Scott L. Cagan, Jared Gasman, Jacqueline Fae Howe, Mark F. Butler, Joseph M. Goldstein, Edward J. O'Sheehan, Clifford Alan Wolff, Amy Marie Wessel Jones, Brian Leung, Stanley Dale Klett, Eric M. Yesner, Andrew J. Palmer

Docket Entries

Docket Date 2024-03-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pinnacle Construction Group, Inc.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-03-03
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-02-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pinnacle Construction Group, Inc.
View View File
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-07
Type Response
Subtype Response
Description Response in opposition to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2024-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 2/7/24)
Docket Date 2024-01-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tom Krips Construction, Inc.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Agreed Extension of Time
Description 7 DAYS TO January 23, 2024.
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2024-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Record - 55 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description 20 DAYS TO January 16, 2024.
Docket Date 2023-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 12/27/2023.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-11-09
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/27/2023.
Docket Date 2023-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 11/09/23).
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pinnacle Construction Group, Inc.
View View File
Docket Date 2023-08-08
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay is lifted and the above-styled appeal shall proceed. Further,ORDERED that appellants shall serve the initial brief within fifty (50) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2023-08-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT'S ORDER GRANTING, IN PART, MOTION FOR RELIEF FROM AUTOMATIC STAY
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-08-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-07-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-06-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-05-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,090 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-04-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-04-19
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-04-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-03-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-03-02
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-02-07
Type Notice
Subtype Notice
Description Notice ~ SECOND AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
EDWARD BLOCH VS CARRIER CORPORATION 4D2022-2582 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019CA004755

Parties

Name Edward Bloch
Role Appellant
Status Active
Representations Adam Ludwin
Name COUSIN'S AIR, INC.
Role Appellee
Status Active
Representations Diana N. Evans, Kelsey Black
Name CARRIER CORPORATION
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that this appeal is dismissed for failure to obtain a final order of dismissal. See Dedge v. Crosby, 914 So. 2d 1055, 1056 (Fla. 1st DCA 2005) (“[A]n order granting a motion to dismiss with prejudice is no more final than an order granting a motion to dismiss without prejudice.”); Raphael v. Carner, 194 So. 2d 298 (Fla. 4th DCA 1967).WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2022-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-27
Type Response
Subtype Response
Description Response
On Behalf Of Cousin's Air, Inc.
Docket Date 2022-10-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Edward Bloch
Docket Date 2022-10-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that the caption in the above-referenced case is corrected to change the name of the appellee to Carrier Corporation. All future filings shall reflect this change. Further,ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed as to the October 19, 2021 order, as it appears appellant did not file a motion for rehearing until July 8, 2022. See Fla. R. Civ. P. 1.530(b); Fla. R. App. P. 9.020(h)(1); Baltodano v. Baltodano, 331 So. 3d 1291 (Fla. 1st DCA 2022) (explaining an untimely motion for rehearing does not toll rendition of a final order). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-10-06
Type Notice
Subtype Notice
Description Notice
On Behalf Of Edward Bloch
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2022-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Edward Bloch
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edward Bloch
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PINNACLE CONSTRUCTION GROUP, INC., FREDERICK CHRISTIAN SCHERF, and LORI ANN SCHERF VS TOM KRIPS CONSTRUCTION, INC., et al. 4D2022-0177 2022-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-007756

Parties

Name PINNACLE CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Representations Kevin John Taylor
Name Lori Ann Scherf
Role Appellant
Status Active
Name Frederick Christian Scherf
Role Appellant
Status Active
Name Precast Specialties
Role Appellee
Status Active
Name Wire Electric, Inc.
Role Appellee
Status Active
Name Beacon Roofing Supply, Inc.
Role Appellee
Status Active
Name CUSTOM TRUSS LLC
Role Appellee
Status Active
Name COUSIN'S AIR, INC.
Role Appellee
Status Active
Name TOM KRIPS CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Scott L. Cagan, Andrew J. Palmer, Jared Gasman, Mark F. Butler, Stanley Dale Klett, Clifford Alan Wolff, Edward J. O'Sheehan, Brian Leung
Name JONES LUMBER - US LBM, LLC
Role Appellee
Status Active
Name STUART BUILDING PRODUCTS , LLC
Role Appellee
Status Active
Name ALLSTEEL & GYPSUM PRODUCTS, INC.
Role Appellee
Status Active
Name THERMA SEAL SPRAY FOAM INSULATION SYSTEMS, LLC
Role Appellee
Status Active
Name Powertech Specialties, Inc.
Role Appellee
Status Active
Name BANASZAK CONCRETE CORP
Role Appellee
Status Active
Name RSG-Beacon
Role Appellee
Status Active
Name Cast Specialties, LLC
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-20
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-02
Reg. Agent Change 2019-05-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3024557102 2020-04-11 0455 PPP 1001 NEWPORT CENTER DR ste 109, DEERFIELD BEACH, FL, 33442-7735
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 851100
Loan Approval Amount (current) 851100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-7735
Project Congressional District FL-23
Number of Employees 77
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 856066.69
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State