Search icon

RAIDER ROOTER, INC.

Company Details

Entity Name: RAIDER ROOTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Aug 1995 (29 years ago)
Document Number: P95000066281
FEI/EIN Number 65-0725368
Address: 740E COUNTRY CLUB CIRCLE, PLANTATION, FL 33317
Mail Address: 740E COUNTRY CLUB CIRCLE, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Witcher & Stewart PA Agent 1881 North University Dr., #106, Coral Spring, FL 33071

Vice President

Name Role Address
OBST, MANFRED Vice President 740 E. COUNTRY CLUB CIRCLE, PLANTATION, FL 33317

President

Name Role Address
OBST, PIERRETTE President 740 E. COUNTRY CLUB CIRCLE, PLANTATION, FL 33317

Director

Name Role Address
OBST, JENNIFER Director 1537 Rue Pine, Mascouche, Quebec J7L 2M6 CA

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 Witcher & Stewart PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1881 North University Dr., #106, Coral Spring, FL 33071 No data
CHANGE OF MAILING ADDRESS 2010-01-26 740E COUNTRY CLUB CIRCLE, PLANTATION, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-28 740E COUNTRY CLUB CIRCLE, PLANTATION, FL 33317 No data

Court Cases

Title Case Number Docket Date Status
RAIDER ROOTER, INC. VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, et al 4D2014-1676 2014-04-14 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
0005983874-03U

Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-09560

Parties

Name RAIDER ROOTER, INC.
Role Appellant
Status Active
Representations Louis C. Arslanian
Name ELIOZER GUILLOMETRE
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations LOUIS ALAN GUTIERREZ, Amanda L. Neff, JASON H. CLARK

Docket Entries

Docket Date 2014-08-14
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion included in the response filed August 5, 2014, is hereby determined to be moot. A notice of agreed extension was filed August 5, 2014.
Docket Date 2014-08-13
Type Response
Subtype Response
Description Response ~ TO AA'S NOTICE OF AGREED EXT. OF TIME (NO OBJECTION)
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 08/21/14
On Behalf Of RAIDER ROOTER, INC.
Docket Date 2015-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-25
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellee's November 20, 2014 motion to strike is granted, and portions of the appellant's reply brief is stricken.
Docket Date 2015-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Louis C. Arslanian, Esquire's Notice of Unavailability filed November 24, 2014 is hereby stricken as unauthorized.
Docket Date 2014-11-24
Type Notice
Subtype Notice
Description Notice ~ OF ABSENCE FROM JURISDICTION AND UNAVAILABILITY **STRICKEN AS UNAUTHORIZED 12/5/14**
On Behalf Of RAIDER ROOTER, INC.
Docket Date 2014-11-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of RAIDER ROOTER, INC.
Docket Date 2014-11-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF REPLY BRIEF **DEFERRED 12/5/14** **MOTION PENDING**
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAIDER ROOTER, INC.
Docket Date 2014-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 days to 12/01/14
On Behalf Of RAIDER ROOTER, INC.
Docket Date 2014-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-10-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's notice of parties' stipulation to supplement the record filed October 2, 2014, is treated as a motion to supplement the record and is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the commission shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appelee shall monitor the supplementation process.
Docket Date 2014-10-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) SUPPLEMENTAL VOLUME
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-10-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RAIDER ROOTER, INC.
Docket Date 2014-10-02
Type Notice
Subtype Notice
Description Notice ~ OF PARTIES STIPULATION TO SUPPLEMENT THE RECORD
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/22/14
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAIDER ROOTER, INC.
Docket Date 2014-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-08-05
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of RAIDER ROOTER, INC.
Docket Date 2014-07-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 7, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-05-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ NOTICE FROM THE 1DCA W/4DCA ATTACHMENTS
Docket Date 2014-05-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RAIDER ROOTER, INC.
Docket Date 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the notice of appeal filed by attorney Louis C. Arslanian in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, attorney Louis C. Arslanian shall file an amended notice of appeal with this Court and a copy to the Reemployment Assistance Appeals Commission to reflect that he is appealing to the Fourth District Court of Appeal.
Docket Date 2014-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAIDER ROOTER, INC.
Docket Date 2014-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State