Search icon

CRW OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CRW OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRW OF SOUTH FLORIDA, 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: 01 Apr 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Jan 2009 (16 years ago)
Document Number: P99000030200
FEI/EIN Number 650910716

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

Address: 5013 GARFIELD STREET, HOLLYWOOD, FL, 33021
Mail Address: 5013 GARFIELD STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEILKOP THOMAS M President 5013 GARFIELD STREET, HOLLYWOOD, FL, 33021
SEILKOP SUSAN A Vice President 5013 GARFIELD STREET, HOLLYWOOD, FL, 33021
SEILKOP TOM M Agent 5013 GARFIELD ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-01-06 - -
REGISTERED AGENT NAME CHANGED 2009-01-06 SEILKOP, TOM MPRES -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 5013 GARFIELD ST., HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-19 5013 GARFIELD STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2003-12-19 5013 GARFIELD STREET, HOLLYWOOD, FL 33021 -

Court Cases

Title Case Number Docket Date Status
U.S. BANK NATIONAL ASSOCIATION, etc., VS GLADYS RIVERA, et al., 3D2015-1415 2015-06-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-77359

Parties

Name U.S. Bank, N.A.
Role Appellant
Status Active
Representations JOHN R. CHILES, NICHOLAS S. AGNELLO
Name THERMAL CONCEPTS, INC.
Role Appellee
Status Active
Name ALL MAINTENANCE & REPAIR INC.
Role Appellee
Status Active
Name THE DECOPLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name FLORIDAS CHOICE PAINTING, INC.
Role Appellee
Status Active
Name GLADYS RIVERA
Role Appellee
Status Active
Representations TONY L. STABENOW
Name NORTHWAY BANK
Role Appellee
Status Active
Name VAN KIRK & SONS COMMERCIAL
Role Appellee
Status Active
Name SIMPLEXGRINNELL
Role Appellee
Status Active
Name POOLS AND SPAS, INC.
Role Appellee
Status Active
Name L.I.M. DESIGN INC.
Role Appellee
Status Active
Name DENNIS RIVERA
Role Appellee
Status Active
Name ALL AMERICAN FIRE INSPECTIONS
Role Appellee
Status Active
Name CRW OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name MOSIACIST, INC.
Role Appellee
Status Active
Name GEOMANTIC DESIGNS, INC.
Role Appellee
Status Active
Name BRITE FUTURE PLUMBING, INC.
Role Appellee
Status Active
Name TWIN CITY GLASS CO INC
Role Appellee
Status Active
Name COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2016-07-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-07-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of GLADYS RIVERA
Docket Date 2016-07-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, respondents¿ motion for rehearing is hereby denied. WELLS, EMAS and LOGUE. JJ., concur. Respondents¿ motion for rehearing en banc is denied.
Docket Date 2016-05-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of GLADYS RIVERA
Docket Date 2016-04-27
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2016-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of petitioner's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Respondents Gladys Rivera and Dennis Rivera's motion for an award of attorney's fees is hereby denied.
Docket Date 2016-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-03-21
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-02-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-02-05
Type Response
Subtype Reply
Description Reply ~ to the rs response
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including February 10, 2016.
Docket Date 2016-01-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-01-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ Unopposed.
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-12-15
Type Record
Subtype Appendix
Description Appendix ~ to the response to the petition
On Behalf Of GLADYS RIVERA
Docket Date 2015-12-15
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the petition for writ of prohibition pursuant to rule 9.100(e)
On Behalf Of GLADYS RIVERA
Docket Date 2015-12-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondents¿ motion for extension of time to file a response to the petition for writ of prohibition is granted to and including December 15, 2015. No further extensions will be allowed.
Docket Date 2015-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GLADYS RIVERA
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of prohibition and to the motion for review is granted to and including November 29, 2015.
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed.
On Behalf Of GLADYS RIVERA
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of prohibition and to the motion for review is granted to and including November 8, 2015.
Docket Date 2015-10-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed.
On Behalf Of GLADYS RIVERA
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' unopposed motion for an extension of time to file a response to the petition for writ of prohibition and the motion for review of order denying stay is granted to and including October 18, 2015.
Docket Date 2015-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed.
On Behalf Of GLADYS RIVERA
Docket Date 2015-08-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including September 26, 2015.
Docket Date 2015-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GLADYS RIVERA
Docket Date 2015-08-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ unopposed motion for an extension of time to file a response to the petition for writ of prohibition and motion for review is granted to and including August 27, 2015.
Docket Date 2015-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GLADYS RIVERA
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including August 17, 2015.
Docket Date 2015-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED.
On Behalf Of GLADYS RIVERA
Docket Date 2015-07-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondents' motion for an extension of time to file a response to petitioner's motion for review of order denying stay pending appeal is granted to and including August 1, 2015.
Docket Date 2015-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED.
On Behalf Of GLADYS RIVERA
Docket Date 2015-07-06
Type Notice
Subtype Notice
Description Notice ~ of related cases
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-07-02
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ motion for review of order denying stay pending appeal
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-07-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-07-02
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner¿s motion for review of order denying stay is granted and the proceedings in the lower tribunal are hereby stayed pending further order of this Court. Respondents are ordered to file a response to the petitioner¿s motion for review within ten (10) days of the date of this order. WELLS, and ROTHENBERG and SCALES, JJ., concur.
Docket Date 2015-06-25
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within thirty (30) days from the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-23
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 13-429, 13-128
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308402882 0418800 2005-01-26 3168 NORTH LAKE BLVD, PALM BEACH GARDENS, FL, 33410
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-01-26
Emphasis L: FALL
Case Closed 2005-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-06-03
Abatement Due Date 2005-06-08
Current Penalty 282.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-06-03
Abatement Due Date 2005-06-15
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State