Search icon

JAY-ADAMS CORP - Florida Company Profile

Company Details

Entity Name: JAY-ADAMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY-ADAMS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 1969 (56 years ago)
Date of dissolution: 11 Jul 1972 (53 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 11 Jul 1972 (53 years ago)
Document Number: 349087
FEI/EIN Number 000000000

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

Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1972-07-11 - -

Court Cases

Title Case Number Docket Date Status
TOWN OF DAVIE, ET AL. VS JAY ADAMS, ET AL. SC2015-0592 2015-03-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062012TR008172A88830

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D12-2258

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D12-2259

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations John J. Bajger
Name Town of Davie
Role Petitioner
Status Active
Representations DANIEL JOHN STALLONE
Name ERIC AREM
Role Respondent
Status Active
Name JAY-ADAMS CORP
Role Respondent
Status Active
Representations Jason T. Forman
Name HON. FRED JAY BERMAN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-04
Type Disposition
Subtype **DISP-REV DY LACK JURIS (TAG CASE)
Description DISP-REV DY LACK JURIS (TAG CASE) ~ The Court has determined that it should decline to accept jurisdiction in this case. The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-04-17
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before May 4, 2015, why in light of this Court's decision to deny review in City of Hollywood v. Arem, SC15-236, this Court should not decline to accept jurisdiction in this case. Respondent may serve a reply on or before May 14, 2015.
Docket Date 2015-04-06
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of City of Hollywood v. Arem, Case No. SC15-236, which is pending in this Court.
Docket Date 2015-04-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-04-02
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2015-03-27
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2015-03-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Town of Davie
TOWN OF DAVIE and STATE OF FLORIDA VS JAY ADAMS 4D2012-2259 2012-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-8172TI30A

Parties

Name RED LIGHT CAMERA TICKET
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Name TOWN OF DAVIE
Role Appellant
Status Active
Representations DANIEL J. STALLONE, JOHN C. RAYSON
Name JAY-ADAMS CORP
Role Appellee
Status Active
Representations TED L. HOLLANDER, Jason T. Forman
Name HON. FRED BERMAN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-06-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-592
Docket Date 2015-05-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF REQUEST TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of State of Florida
Docket Date 2015-04-20
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC15-592
Docket Date 2015-04-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC15-592
Docket Date 2015-03-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-03-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of TOWN OF DAVIE
Docket Date 2015-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-04-10
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellants shall have thirty (30) days in which to obtain a final order and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. An amended notice of appeal shall be filed in the lower court. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); Golant v. German Shepherd Dog Club of Am., Inc., 26 So. 3d 60, 62 (Fla. 4th DCA 2010). ORDERED that the county court is specifically authorized, pursuant to Fla. R. App. P. 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2013-11-15
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings
Docket Date 2013-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2013-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 05/07/13
Docket Date 2013-02-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
Docket Date 2013-02-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ INITIAL BRIEF
Docket Date 2013-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) (STATE) *e*
Docket Date 2013-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (1) ONE VOLUME -- NO CD REQUIRED
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2012-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-12-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-11-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2012-10-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-2258. ***SEE 12-2258 TO VIEW THIS ORDER***
Docket Date 2012-10-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-2258
On Behalf Of TOWN OF DAVIE
Docket Date 2012-10-17
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) (*AND* MOTION TO CONSOLIDATE)
On Behalf Of TOWN OF DAVIE
Docket Date 2012-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 10/20/12
Docket Date 2012-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 120 DAYS TO 12/23/12
Docket Date 2012-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAY ADAMS
Docket Date 2012-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOWN OF DAVIE
Docket Date 2012-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STATE OF FLORIDA AND TOWN OF DAVIE VS JAY ADAMS 4D2012-2258 2012-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-8172TI30A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations DANIEL J. STALLONE, Attorney General-W.P.B., JOHN J. BAJGER
Name RED LIGHT CAMERA TICKET
Role Appellant
Status Active
Name JAY-ADAMS CORP
Role Appellee
Status Active
Representations TED L. HOLLANDER, Jason T. Forman
Name HON. FRED BERMAN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-06-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-592
Docket Date 2015-05-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF REQUEST TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of State of Florida
Docket Date 2015-04-20
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC15-592
Docket Date 2015-04-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC15-592
Docket Date 2015-03-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-03-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of State of Florida
Docket Date 2015-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that
Docket Date 2015-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & REQUEST TO HAVE NAME ISSUED ON WRITTEN OPINION; ***DENIED; SEE 2-4-15 ORDER***
On Behalf Of JAY ADAMS
Docket Date 2014-05-05
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 4/10/14 DOBRICK ORDER
On Behalf Of State of Florida
Docket Date 2014-04-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE OF COMPLIANCE")
Docket Date 2014-04-10
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellants shall have thirty (30) days in which to obtain a final order and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. An amended notice of appeal shall be filed in the lower court. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); Golant v. German Shepherd Dog Club of Am., Inc., 26 So. 3d 60, 62 (Fla. 4th DCA 2010). ORDERED that the county court is specifically authorized, pursuant to Fla. R. App. P. 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2013-11-15
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that the appellant's motion filed November 13, 2013, to revoke the town's earlier request for an oral argument is granted, and the November 1, 2013, Request for Oral Argument is hereby considered withdrawn.
Docket Date 2013-11-13
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ ("TO REVOKE EARLIER REQUEST FOR AN OA")
On Behalf Of State of Florida
Docket Date 2013-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **WITHDRAWN SEE 11/15/13 ORDER** AA Daniel J. Stallone 0010087
Docket Date 2013-11-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of State of Florida
Docket Date 2013-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (TOWN OF DAVIE)
On Behalf Of State of Florida
Docket Date 2013-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's (Town of Davie) unopposed motion filed October 1, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before November 1, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (STATE OF FLORIDA)
On Behalf Of State of Florida
Docket Date 2013-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 10/9/13)
On Behalf Of State of Florida
Docket Date 2013-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 10/02/13 (STATE OF FLORIDA)
On Behalf Of State of Florida
Docket Date 2013-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 10/02/13 (TOWN OF DAVIE)
On Behalf Of State of Florida
Docket Date 2013-07-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 4D12-1312
On Behalf Of JAY ADAMS
Docket Date 2013-07-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JAY ADAMS
Docket Date 2013-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAY ADAMS
Docket Date 2013-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 07/07/13
On Behalf Of JAY ADAMS
Docket Date 2013-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 05/07/13
Docket Date 2013-02-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of State of Florida
Docket Date 2013-02-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2013-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) (TOWN OF DAVIE)
On Behalf Of State of Florida
Docket Date 2013-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (1) ONE VOLUME -- NO CD REQUIRED
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS
Docket Date 2012-12-12
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 State of Florida
Docket Date 2012-12-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-11-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-10-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-2259.
Docket Date 2012-10-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-2259
On Behalf Of JAY ADAMS
Docket Date 2012-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 120 DAYS TO 12/23/12 (STATE)
Docket Date 2012-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAY ADAMS
Docket Date 2012-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State of Florida
Docket Date 2012-06-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Date of last update: 02 Mar 2025

Sources: Florida Department of State