Search icon

PRO-FRAME CONTRACTING, INC.

Company Details

Entity Name: PRO-FRAME CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 1990 (34 years ago)
Document Number: S04461
FEI/EIN Number 65-0220814
Address: 2985 CENTER PORT CIR, SUITE 1, POMPANO BEACH, FL 33064
Mail Address: 2985 CENTER PORT CIR, SUITE 1, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO-FRAME CONTRACTING, INC 401(K) PLAN AND TRUST 2023 650220814 2024-05-21 PRO-FRAME CONTRACTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9549799998
Plan sponsor’s address 2985 CENTER PORT CIRCLE, SUITE 1, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing MARY YON
Valid signature Filed with authorized/valid electronic signature
PRO-FRAME CONTRACTING, INC 401(K) PLAN AND TRUST 2022 650220814 2023-06-21 PRO-FRAME CONTRACTING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9549799998
Plan sponsor’s address 2985 CENTER PORT CIRCLE, SUITE 1, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing MARY YON
Valid signature Filed with authorized/valid electronic signature
PRO-FRAME CONTRACTING, INC 401(K) PLAN AND TRUST 2021 650220814 2022-05-04 PRO-FRAME CONTRACTING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9549799998
Plan sponsor’s address 2985 CENTER PORT CIRCLE, SUITE 1, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing MARY YON
Valid signature Filed with authorized/valid electronic signature
PRO-FRAME CONTRACTING, INC 401(K) PLAN AND TRUST 2020 650220814 2021-05-21 PRO-FRAME CONTRACTING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9549799998
Plan sponsor’s address 2985 CENTER PORT CIRCLE, SUITE 1, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing MARYBETH.RENDLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-21
Name of individual signing MARYBETH.RENDLER
Valid signature Filed with authorized/valid electronic signature
PRO-FRAME CONTRACTING, INC 401(K) PLAN AND TRUST 2019 650220814 2020-05-27 PRO-FRAME CONTRACTING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9549799998
Plan sponsor’s address 2985 CENTER PORT CIRCLE, SUITE 1, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing ROB FOWLER
Valid signature Filed with authorized/valid electronic signature
PRO-FRAME CONTRACTING, INC 401(K) PLAN AND TRUST 2018 650220814 2019-05-22 PRO-FRAME CONTRACTING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9549799998
Plan sponsor’s address 2985 CENTER PORT CIRCLE, SUITE 1, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing MARY BETH RENDLER
Valid signature Filed with authorized/valid electronic signature
PRO-FRAME CONTRACTING, INC 401(K) PLAN AND TRUST 2017 650220814 2018-05-22 PRO-FRAME CONTRACTING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9549799998
Plan sponsor’s address 2985 CENTER PORT CIRCLE, SUITE 1, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing ROB FOWLER
Valid signature Filed with authorized/valid electronic signature
PRO-FRAME CONTRACTING, INC 401(K) PLAN AND TRUST 2016 650220814 2017-05-12 PRO-FRAME CONTRACTING, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9549799998
Plan sponsor’s address 2985 CENTER PORT CIRCLE, SUITE 1, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing ROBERT FOWLER
Valid signature Filed with authorized/valid electronic signature
PRO-FRAME CONTRACTING, INC 401(K) PLAN AND TRUST 2015 650220814 2016-06-23 PRO-FRAME CONTRACTING, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9549799998
Plan sponsor’s address 2985 CENTER PORT CIRCLE, SUITE 1, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing ROB FOWLER
Valid signature Filed with authorized/valid electronic signature
PRO-FRAME CONTRACTING, INC 401(K) PLAN AND TRUST 2014 650220814 2015-06-23 PRO-FRAME CONTRACTING, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9549799998
Plan sponsor’s address 2985 CENTER PORT CIRCLE, SUITE 1, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing ROB FOWLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GAINES, ANDREW Agent 2985 CENTER PORT CIR, SUITE 1, POMPANO BEACH, FL 33064

President

Name Role Address
GAINES, ANDREW M President 2985 CENTER PORT CIR #1, POMPANO BEACH, FL 33064

Director

Name Role Address
GAINES, ANDREW M Director 2985 CENTER PORT CIR #1, POMPANO BEACH, FL 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 2985 CENTER PORT CIR, SUITE 1, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2007-01-11 2985 CENTER PORT CIR, SUITE 1, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 2985 CENTER PORT CIR, SUITE 1, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2001-04-11 GAINES, ANDREW No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000796051 LAPSED CACE09031480 BROWARD COUNTY CIRCUIT CIVIL 2014-07-11 2019-07-29 $40,355.00 HIGHFIELDS DEVELOPMENT, LLC, 1400 E. OAKLAND PARK BOULEVARD, SUITE 111, FT. LAUDERDALE, FL, 33334
J14000796093 LAPSED CACE 09-031480 17TH JUDICIAL BROWARD COUNTY 2014-07-11 2019-07-29 $29,105.00 HIGHFIELDS DEVELOPMENT, LLC, 1400 E. OAKLAND PARK BLVD., SUITE 111, OAKLAND PARK, FL 33334
J13000282955 LAPSED CACE 09-038921 (13) 17TH JUDICIAL BROWARD COUNTY 2012-12-26 2018-02-01 $75,000.00 FIRST SOUTHERN BANK, 900 N. FEDERAL HIGHWAY, STE 300, BOCA RATON, FL 33432

Court Cases

Title Case Number Docket Date Status
DINO MOHEBBI, Appellant(s) v. PRO-FRAME CONTRACTING, INC. and BANA CONSTRUCTION SERVICES, INC., Appellee(s). 4D2024-3159 2024-12-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021002

Parties

Name Dino Mohebbi
Role Appellant
Status Active
Representations Alexis Fields
Name PRO-FRAME CONTRACTING, INC.
Role Appellee
Status Active
Representations Michael F Suarez, Christopher M Utrera, Barbara Fox
Name BANA CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Representations Robert Emmett Anderson, Jr.
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-12-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Dino Mohebbi
View View File
Docket Date 2024-12-16
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
PRO-FRAME CONTRACTING, INC., Appellant(s) v. DINO MOHEBBI and BANA CONSTRUCTION SERVICES, INC., Appellee(s). 4D2024-3158 2024-12-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021002

Parties

Name PRO-FRAME CONTRACTING, INC.
Role Appellant
Status Active
Representations Barbara Fox, Christopher M Utrera
Name Dino Mohebbi
Role Appellee
Status Active
Representations Alexis Fields, Seth David Haimovitch
Name BANA CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Representations Gary Marc Stein, Charles Emmanuel Fombrun, Robert Emmett Anderson, Jr.
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Pro-Frame Contracting, Inc.
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
DINO MOHEBBI, Appellant(s) v. PRO-FRAME CONTRACTING, INC. and BANA CONSTRUCTION SERVICES, INC., Appellee(s). 4D2024-1944 2024-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021002

Parties

Name Dino Mohebbi
Role Appellant
Status Active
Representations Alexis Fields
Name PRO-FRAME CONTRACTING, INC.
Role Appellee
Status Active
Representations Michael F Suarez, Christopher M Utrera, Barbara Elizabeth Fox
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name BANA CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Representations Robert Emmett Anderson, Jr.

Docket Entries

Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that, upon consideration of appellee Bana Construction Services, Inc.'s September 20, 2024 response and appellee Pro-Frame Contracting, Inc.'s September 25, 2024 Amended Notice of Joinder in Response, appellant's September 5, 2024 motion for rehearing is denied. KLINGENSMITH, C.J, GERBER and LEVINE, JJ., concur.
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Joinder in Filing
Description Amended Notice of Joinder in Bana Construction's Response to the Motion for Rehearing
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-09-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee Pro-Frame Contracting, Inc.'s September 20, 2024 notice of joinder is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-09-20
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing and/or Clarification
On Behalf Of Bana Construction Services, Inc.
Docket Date 2024-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and/or Clarification of the Order Dismissing the Appeal
Docket Date 2024-08-28
Type Response
Subtype Response
Description Appellee, Pro-Frame Contracting, Inc's, Response to Appellant's Brief Statement of Jurisdiction
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-08-28
Type Record
Subtype Appendix
Description Amended Appendix
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bana Construction Services, Inc.
Docket Date 2024-08-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's appendix 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 filed as one document, beginning with the cover sheet as page 1 and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-08-27
Type Record
Subtype Index
Description Index to Appendix
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-08-27
Type Response
Subtype Response
Description Appellee, Pro-Frame Contracting, Inc's Response to Appellant's Brief Statement of Jurisdiction
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-08-19
Type Record
Subtype Appendix
Description Appendix to Jurisdictional Brief
On Behalf Of Dino Mohebbi
Docket Date 2024-08-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Dino Mohebbi
View View File
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Dino Mohebbi
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-30
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's August 16, 2024 jurisdictional brief and appellee's August 28, 2024 response, this appeal is dismissed for lack of jurisdiction. See Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."); Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts."); Midstate Hauling Co. v. Liberty Mut. Ins. Co., 189 So. 2d 826, 826 (Fla. 4th DCA 1966) ("It has been held that the dismissal of a complaint, although final in form, which left pending a [compulsory] counterclaim was not appealable."). KLINGENSMITH, C.J., GERBER and LEVINE, JJ., concur.
View View File
Docket Date 2024-08-06
Type Order
Subtype Order to File Response re Jurisdiction
Description 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 28, 2024 order is a final appealable order, as the order does not appear to determine the merits of the claims or enter judgment for or against a party, it states that the dismissal is without prejudice, and it states that the counterclaim "shall remain active and pending," indicating that further judicial labor is anticipated. See Fla. R. App. P. 9.110; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain "magic words demonstrating finality" and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order); Hinote v. Ford Motor Co., 958 So. 2d 1009, 1010 (Fla. 1st DCA 2007) ("An order that dismisses an action 'without prejudice' may or may not be a final order depending on whether it unequivocally disposes of the case."); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.")
View View File
PRO-FRAME CONTRACTING, INC. VS MASTER BUILDERS OF SOUTH FLORIDA, INC., et al. 4D2012-2595 2012-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-38921 03

Parties

Name PRO-FRAME CONTRACTING, INC.
Role Appellant
Status Active
Representations STEVEN A. SMILACK
Name MASTER BUILDERS OF SOUTH FL
Role Appellee
Status Active
Representations RICHARD E. BERMAN, CRISTINA E. GROSCHEL, Richard G. Coker, Jr.
Name MASTER BUILDERS OF SO FLORIDA
Role Appellee
Status Active
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ APPELLEE'S GRANTED; COSTS DENIED W/OUT PREJUDICE
Docket Date 2013-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's motion filed April 2, 2013, to substitute Table of Citations in appellant's initial brief is hereby granted.
Docket Date 2013-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUBSTITUTE TABLE OF CITATIONS IN INITIAL BRIEF (WITH ATTACHED CITATIONS)
On Behalf Of PRO-FRAME CONTRACTING, INC.
Docket Date 2013-03-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "ERRATA" (SUBSTITUTE PAGES FOR INITIAL BRIEF. WILL SEND MOTION)
On Behalf Of PRO-FRAME CONTRACTING, INC.
Docket Date 2013-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of PRO-FRAME CONTRACTING, INC.
Docket Date 2013-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2013-03-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's (First Southern Bank) motion filed February 19, 2013, to supplement record on appeal is granted, and the record is hereby supplemented to include Defendant¿s Request for Judicial Notice.
Docket Date 2013-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MASTER BUILDERS OF SOUTH FL
Docket Date 2013-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of MASTER BUILDERS OF SOUTH FL
Docket Date 2013-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T-
On Behalf Of MASTER BUILDERS OF SOUTH FL
Docket Date 2013-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 7 DAYS TO 02/15/13
Docket Date 2013-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (8) EIGHT VOLUMES -- WITH CD ROM
Docket Date 2013-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/8/13
Docket Date 2012-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/9/13
Docket Date 2012-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of PRO-FRAME CONTRACTING, INC.
Docket Date 2012-10-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-10-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ T-
On Behalf Of Clerk - Broward
Docket Date 2012-10-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (M) T- INCLUDED IN RESPONSE (*AND* RESPONSE TO S/C ORDER)
On Behalf Of PRO-FRAME CONTRACTING, INC.
Docket Date 2012-10-15
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) (*AND* MOTION FOR EXT. OF TIME FOR CLERK TO PREPARE ROA AND TO FILE INTIAL BRIEF)
On Behalf Of PRO-FRAME CONTRACTING, INC.
Docket Date 2012-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 10/20/12
Docket Date 2012-08-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AMENDED. AE Richard E. Berman 0254908
Docket Date 2012-08-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Cristina E. Groschel
Docket Date 2012-08-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Steven A. Smilack 111139
Docket Date 2012-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PRO-FRAME CONTRACTING, INC.
PRO FRAME CONTRACTING, INC. VS HIGHFIELDS DEVELOPMENT, LLC 4D2011-4200 2011-11-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-031480 CACE13

Parties

Name PRO-FRAME CONTRACTING, INC.
Role Petitioner
Status Active
Representations STEVEN A. SMILACK
Name HIGHFIELDS DEVELOPMENT, LLC
Role Respondent
Status Active
Representations STEVEN L. BEILEY
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-01-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ FOR LACK OF JURISDICTION...
Docket Date 2011-12-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of PRO-FRAME CONTRACTING, INC.
Docket Date 2011-12-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ PT. 20 DYS; RS. 10 DYS THEREAFTER.
Docket Date 2011-12-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ HEARING TRANSCRIPT AS EXHIBIT 7 TO THE APPENDIX TO THE PETITION FOR WRIT OF CERT.
On Behalf Of PRO-FRAME CONTRACTING, INC.
Docket Date 2011-11-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Steven A. Smilack 111139
Docket Date 2011-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-11-15
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of PRO-FRAME CONTRACTING, INC.
Docket Date 2011-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State