Search icon

NFJB, INC.

Company Details

Entity Name: NFJB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Sep 1974 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Nov 2013 (11 years ago)
Document Number: 461294
FEI/EIN Number 59-1585287
Address: 6850 NW 12TH AVENUE, FORT LAUDERDALE, FL 33309
Mail Address: 6850 NW 12TH AVENUE, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONNELLY, JOHN T JR Agent 6850 NW 12TH AVENUE, FORT LAUDERDALE, FL 33309

President

Name Role Address
CONNELLY, JOHN T., JR. President 6850 NW 12TH AVENUE, FORT LAUDERDALE, FL 33309

Treasurer

Name Role Address
CONNELLY, JOHN T., JR. Treasurer 6850 NW 12TH AVENUE, FORT LAUDERDALE, FL 33309

Director

Name Role Address
CONNELLY, JOHN T., JR. Director 6850 NW 12TH AVENUE, FORT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 6850 NW 12TH AVENUE, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-04-03 6850 NW 12TH AVENUE, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 6850 NW 12TH AVENUE, FORT LAUDERDALE, FL 33309 No data
NAME CHANGE AMENDMENT 2013-11-20 NFJB, INC. No data
NAME CHANGE AMENDMENT 1996-05-23 NAUTICAL FURNISHINGS, INC. No data
AMENDMENT 1995-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
NFJB, INC. f/k/a NAUTICAL HOME FURNISHINGS, INC. VS STEELBRIDGE CFC, LLC and CYPRESS FINANCIAL LIMITED 4D2018-2861 2018-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-16673

Parties

Name NAUTICAL HOME FURNISHINGS, INC.
Role Appellant
Status Active
Name NFJB, INC.
Role Appellant
Status Active
Representations Robert Frankel
Name CYPRESS FINANCIAL LIMITED
Role Appellee
Status Active
Name STEELBRIDGE CFC, LLC
Role Appellee
Status Active
Representations William F. Rhodes, TODD R. LEGON
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee, Steelbridge CFC, LLC’s April 29, 2019 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set 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 filing of 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 2019-07-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-06-25
Type Response
Subtype Response
Description Response
On Behalf Of NFJB, INC.
Docket Date 2019-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (326 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-06-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 2, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NFJB, INC.
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of NFJB, INC.
Docket Date 2019-05-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/5/19.
Docket Date 2019-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEELBRIDGE CFC, LLC
Docket Date 2019-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEELBRIDGE CFC, LLC
Docket Date 2019-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEELBRIDGE CFC, LLC
Docket Date 2019-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEELBRIDGE CFC, LLC
Docket Date 2019-04-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 4/29/19
Docket Date 2019-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEELBRIDGE CFC, LLC
Docket Date 2019-04-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 4/25/19.
Docket Date 2019-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEELBRIDGE CFC, LLC
Docket Date 2019-04-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 4/18/19.
Docket Date 2019-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEELBRIDGE CFC, LLC
Docket Date 2019-03-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 11 DAYS TO 4/8/19.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEELBRIDGE CFC, LLC
Docket Date 2019-03-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 03/28/2019
Docket Date 2019-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/21/19.
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEELBRIDGE CFC, LLC
Docket Date 2019-01-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of NFJB, INC.
Docket Date 2019-01-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NFJB, INC.
Docket Date 2019-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NFJB, INC.
Docket Date 2019-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of NFJB, INC.
Docket Date 2018-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 1/2/19.
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of NFJB, INC.
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **CORRECTED**
On Behalf Of NFJB, INC.
Docket Date 2018-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 23 DAYS TO 12/26/18.
Docket Date 2018-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ **AMENDED ORDER ISSUED** 23 DAYS TO 12/26/18.
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **CORRECTED NOTICE FILED**
On Behalf Of NFJB, INC.
Docket Date 2018-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED***
On Behalf Of NFJB, INC.
Docket Date 2018-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-27
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.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State