Search icon

R-LAWN SERVICE, INC.

Company Details

Entity Name: R-LAWN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000001853
FEI/EIN Number 650895166
Address: 2602 SW 64TH COURT, PALM CITY, FL, 34990
Mail Address: 2602 SW 64TH COURT, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
RAFLOWITZ BRETT A Agent 2602 SW 64TH COURT, PALM CITY, FL, 34990

President

Name Role Address
RAFLOWITZ BRETT A President 2602 SW 64TH COURT, PALM CITY, FL, 34990

Vice President

Name Role Address
RAFLOWITZ TRACY L Vice President 2602 SW 64TH COURT, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-02 RAFLOWITZ, BRETT APRES No data
CANCEL ADM DISS/REV 2008-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-07 2602 SW 64TH COURT, PALM CITY, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-14 2602 SW 64TH COURT, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2001-04-14 2602 SW 64TH COURT, PALM CITY, FL 34990 No data

Court Cases

Title Case Number Docket Date Status
TERRY SCHRUBB AND ANITA SCHRUBB VS BRANCH BANKING AND TRUST CO., ET AL. 4D2014-4177 2014-10-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA009002XXXXMP

Parties

Name ANITA SCHRUBB
Role Appellant
Status Active
Name TERRY SCHRUBB
Role Appellant
Status Active
Representations Jeffrey Marc Siskind
Name LUCIANO LOPARDO, INC.
Role Appellee
Status Active
Name DANIELLE DUX
Role Appellee
Status Active
Name BRANCH BANKING & TRUST COMPANY
Role Appellee
Status Active
Representations Evan R. Raymond, PATRICIA LABERGE HARTLEY, ANDREW JOHN MAYTS, David S. Hendrix, Laurie Stilwell Cohen, VERONICA A. MEZA
Name R-LAWN SERVICE, INC.
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-02-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's motion to dismiss filed November 17, 2014 is granted and the above-styled appeal is hereby dismissed as untimely; further,ORDERED that the appellee's motion for attorney's fees filed December 10, 2014 is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellants' motion filed February 2, 2015, for extension of time to file initial brief, is determined to be moot.
Docket Date 2015-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (DETERMINED TO BE MOOT 2/16/15)
On Behalf Of TERRY SCHRUBB
Docket Date 2015-01-29
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's emergency motion for stay filed December 1, 2014 is hereby denied.
Docket Date 2015-01-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-01-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that appellants¿ amended motion filed January 2, 2015, for extension of time, is granted and appellants shall file a reply to appellee¿s response to appellants¿ motion for stay within five (5) days from the date of this order.
Docket Date 2015-01-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ (AMENDED) TO MOTION TO STAY
On Behalf Of TERRY SCHRUBB
Docket Date 2015-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that the appellants' motion filed December 24, 2014, for extension of time to reply to response, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
Docket Date 2014-12-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of TERRY SCHRUBB
Docket Date 2014-12-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' motion filed December 18, 2014, for extension of time to reply to response is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
Docket Date 2014-12-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of TERRY SCHRUBB
Docket Date 2014-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2014-12-10
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION TO STAY, ETC.
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2014-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED 2/16/15)
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2014-12-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the foreclosure sale scheduled for December 2, 2014, is temporarily stayed. Within ten (10) days of this order, appellee shall file a response to the emergency motion for stay pending appeal. Appellant may file a reply within five (5) days thereafter.
Docket Date 2014-12-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ *AND* OBJECTION TO MOTION TO DISMISS (DENIED 1/29/15)
On Behalf Of TERRY SCHRUBB
Docket Date 2014-12-01
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY
On Behalf Of TERRY SCHRUBB
Docket Date 2014-11-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (BB&T) (GRANTED 2/16/15)
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2014-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2014-11-04
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Evan R. Raymond has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY SCHRUBB

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-14
REINSTATEMENT 2008-10-01
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-08-16
ANNUAL REPORT 2003-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State