Search icon

J E S, INC. - Florida Company Profile

Company Details

Entity Name: J E S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J E S, 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: 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: 15 Aug 1969 (56 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: 350824
FEI/EIN Number 591428880

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

Address: 14528 S W 83 ST, MIAMI, FL, 33183
Mail Address: 14528 S W 83 ST, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDNER,JACK E President 14528 S.W. 83RD ST., MIAMI, FL
SEIDNER,JACK E Director 14528 S.W. 83RD ST., MIAMI, FL
MARMAROSH,GERARD Vice President 7842 S.W. 128 PLACE, MIAMI, FL
MARMAROSH,GERARD Director 7842 S.W. 128 PLACE, MIAMI, FL
SEIDNER,JUDITH Secretary 14528 S.W. 83RD ST., MIAMI, FL
SEIDNER,JUDITH Director 14528 S.W. 83RD ST., MIAMI, FL
SEIDNER JACK E Agent 14528 S W 83 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
Florida Board of Bar Examiners re: J. E. S. SC2023-1314 2023-09-19 Closed
Classification Original Proceedings - Florida Board of Bar Examiners - Report & Recommendation of Conditional Admission
Court Supreme Court of Florida

Parties

Name Florida Board of Bar Examiners
Role Petitioner
Status Active
Representations James Thomas Almon
Name J E S, INC.
Role Respondent
Status Active
Representations Joseph Arnold Corsmeier

Docket Entries

Docket Date 2023-10-13
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2023-09-20
Type Disposition
Subtype FBBE Appr Conditional Admission
Description FBBE Appr Conditional Admission
Docket Date 2023-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
Docket Date 2023-09-19
Type Petition
Subtype Report & Recommendation
Description Report & Recommendation
On Behalf Of Florida Board of Bar Examiners
J. E. S. VS FLORIDA DEPT. OF REVENUE CHILD SUPPORT ENFORCEMENT 2D2013-0310 2013-01-18 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
36120050470DR

Parties

Name J E S, INC.
Role Appellant
Status Active
Representations JAYNE WEBB - MARTIN, ESQ.
Name REBECCA ARLENE DALLA COSTA
Role Appellee
Status Active
Name DEPT. OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Northcutt and Silberman
Docket Date 2013-09-18
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2013-07-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dismiss
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-03-28
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 J. E. S.
Docket Date 2013-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME
Docket Date 2013-02-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ 01-23-13 ord
Docket Date 2013-02-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA'S NOTICE OF FILING
On Behalf Of DEPT. OF REVENUE
Docket Date 2013-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE ORDER
On Behalf Of J. E. S.
Docket Date 2013-02-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT
Docket Date 2013-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**(see 02-25-13 ord)FINAL ORDER
On Behalf Of J. E. S.
Docket Date 2013-01-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of DEPT. OF REVENUE
Docket Date 2013-01-23
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 02-25-13 ord)
Docket Date 2013-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of J. E. S.

Date of last update: 02 Mar 2025

Sources: Florida Department of State