Search icon

NATIONAL CORE SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: NATIONAL CORE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL CORE SERVICES CORP. 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: 04 Jun 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: P99000050429
FEI/EIN Number 650925811

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

Address: 1110 S FLAMINGO RD, DAVIE, FL, 33325
Mail Address: 1110 S FLAMINGO RD, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEHBY JEREMY D Agent 1110 S FLAMINGO RD, DAVIE, FL, 33325
WEHBY JEREMY D President 7027 W BROWARD BLVD #205, PLANTATION, FL, 33317
WEHBY JEREMY D Treasurer 7027 W BROWARD BLVD #205, PLANTATION, FL, 33317
WEHBY DAVID S Secretary 7027 W BROWARD BLVD #205, PLANTATION, FL, 33317
WEHBY DAVID S Vice President 7027 W BROWARD BLVD #205, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027624 GROUNDS GROUP LANDSCAPING ACTIVE 2016-03-15 2026-12-31 - 1110 S FLAMINGO ROAD, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CONVERSION 2025-02-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000053556. CONVERSION NUMBER 900000264609
CHANGE OF PRINCIPAL ADDRESS 2009-10-20 1110 S FLAMINGO RD, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2009-10-20 1110 S FLAMINGO RD, DAVIE, FL 33325 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-05 WEHBY, JEREMY D -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 1110 S FLAMINGO RD, DAVIE, FL 33325 -

Court Cases

Title Case Number Docket Date Status
DANIEL'S TREE SERVICE, INC. VS NATIONAL CORE SERVICES CORP. d/b/a GROUNDS GROUP LANDSCAPING 4D2022-0505 2022-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-009197

Parties

Name Daniel's Tree Service, Inc.
Role Appellant
Status Active
Representations Michael E. Stearns, Mark H. Shore, Nancy W. Gregoire Stamper
Name Grounds Group Landscaping
Role Appellee
Status Active
Name NATIONAL CORE SERVICES CORP.
Role Appellee
Status Active
Representations John A. Moore, Craig R. Lewis, Vincent F. Vaccarella
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ON APPELLEE'S MOTION FOR REHEARING OR CLARIFICATION
Docket Date 2023-07-27
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of National Core Services Corp.
Docket Date 2023-07-24
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that this court shall permit appellee, within ten (10) days from the date of this order, to file a reply to appellant's response to appellee's motion for rehearing or clarification. Further,ORDERED that appellee's reply shall be limited to addressing arguments 1 and 2 in appellant's response.
Docket Date 2023-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2023-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of National Core Services Corp.
Docket Date 2023-06-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellant’s July 27, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting 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 with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-06-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ SEE 08/23/2023 OPINION
Docket Date 2023-05-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-03-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 2, 2023, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2022-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2022-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2022-12-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's November 22, 2022 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.
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2022-10-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/22/2022
Docket Date 2022-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2022-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of National Core Services Corp.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of National Core Services Corp.
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/07/2022
Docket Date 2022-08-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's August 25, 2022 notice of agreed extension 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).
Docket Date 2022-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of National Core Services Corp.
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of National Core Services Corp.
Docket Date 2022-08-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE CONTAINING STATE EXHIBIT 1
On Behalf Of Clerk - Broward
Docket Date 2022-08-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of National Core Services Corp.
Docket Date 2022-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2022-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 08/11/2022**
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2022-07-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2022-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/27/2022
Docket Date 2022-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2022-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,687 PAGES (PAGES 1-2,647)
On Behalf Of Clerk - Broward
Docket Date 2022-04-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/27/2022
Docket Date 2022-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2022-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-21
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 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2022-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DANIEL'S TREE SERVICE, INC. VS NATIONAL CORE SERVICES CORP. d/b/a GROUNDS GROUP LANDSCAPING 4D2021-2142 2021-07-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-009197

Parties

Name Daniel's Tree Service, Inc.
Role Petitioner
Status Active
Representations Mark H. Shore, Michael E. Stearns
Name Grounds Group Landscaping
Role Respondent
Status Active
Name NATIONAL CORE SERVICES CORP.
Role Respondent
Status Active
Representations Vincent F. Vaccarella, Dylan Goldberg, Craig R. Lewis, John A. Moore
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).DAMOORGIAN, GERBER and FORST, JJ., concur.
Docket Date 2021-08-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner’s appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2021-08-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2021-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of National Core Services Corp.
Docket Date 2021-07-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-07-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-07-27
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2021-07-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2021-07-19
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ 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 June 29, 2021 order is a nonfinal appealable order, as the order merely denies reconsideration of an underlying nonfinal order. See Seigler v. Bell, 148 So. 3d 473 (Fla. 5th DCA 2014); Agere Systems Inc. v. All American Crating, Inc., 931 So. 2d 244, 245 (Fla. 5th DCA 2006) (“[A]n order that simply denies a motion for reconsideration or rehearing of an underlying non-final order . . . is not in itself an appealable order.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel's Tree Service, Inc.
Docket Date 2021-07-16
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, 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 2021-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PIPESTONE PROPERTY SERVICES, LLC. VS PAULETTE EDWARDS et. al 4D2017-3635 2017-11-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-019592 (13)

Parties

Name PIPESTONE PROPERTY SERVICES, LLC.
Role Appellant
Status Active
Representations Seth R. Goldberg, Diane H. Tutt
Name JONES LANG LASALLE AMERICAS, INC.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name NATIONAL CORE SERVICES CORP.
Role Appellee
Status Active
Name GROUNDS GROUP LANSCAPING
Role Appellee
Status Active
Name PAULETTE EDWARDS
Role Appellee
Status Active
Representations STUART NELSON, ALEXANDRA A LANGMO, Joseph N. Nusbaum, ANGELA MARIE MANY, Gregory S. Glasser, Ivan D. Solari, Stephen J. Poljak, Scott S. Warburton, MARC C. BROTMAN, Vincent F. Vaccarella
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 6, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-08-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's August 6, 2018 motion to continue abatement of appeal is granted and this appeal is held in abeyance for an additional thirty (30) days.
Docket Date 2018-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CONTINUE ABATEMENT OF APPEAL
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-07-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 5, 2018 motion to continue abatement of appeal is granted and this appeal is held in abeyance for an additional thirty (30) days.
Docket Date 2018-07-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CONTINUE ABATEMENT OF APPEAL
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's June 4, 2018 motion to continue abatement of appeal is granted and this appeal is held in abeyance for an additional thirty (30) days.
Docket Date 2018-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CONTINUE ABATEMENT OF APPEAL
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-05-04
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the appellant’s May 1, 2018 motion to abate appeal is granted and this appeal is held in abeyance for thirty (30) days from the date of this order.
Docket Date 2018-05-01
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 15, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within seventy (70) 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 2018-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 11, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAULETTE EDWARDS
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 11, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2017-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-29
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2749787300 2020-04-29 0455 PPP 1110 South Flamingo Rd., DAVIE, FL, 33325-4408
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 928372.5
Loan Approval Amount (current) 928372.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33325-4408
Project Congressional District FL-25
Number of Employees 155
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 936893.18
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State