Search icon

C. J. B., INC.

Company Details

Entity Name: C. J. B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 1976 (49 years ago)
Document Number: 497057
FEI/EIN Number 000000000
Address: 260 N FEDERAL HWY., BOCA RATON, FL
Mail Address: 260 N FEDERAL HWY., BOCA RATON, FL
Place of Formation: FLORIDA

Agent

Name Role Address
SIRGANY, JOSEPH B., JR. Agent 3 SARANAC RD., FT. LAUDERDALE, FL

Director

Name Role Address
SIRGANY, JOSEPH B., JR. Director 3 SARANAC RD., FT. LAUDERDALE, FL
SIRGANY, JOSEPH B., III Director 3602 N 14TH ST., TACOMA, WA
SIRGANY, CAPRITA ANN Director 3 SARANAC RD., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 No data No data

Court Cases

Title Case Number Docket Date Status
C. J. B. VS DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING 2D2021-1613 2021-06-03 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
Not Entered

Parties

Name C. J. B., INC.
Role Appellant
Status Active
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Role Appellee
Status Active
Representations Nina L. Moody, Esq.
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-21
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's June 3, 2021, fee order.
Docket Date 2021-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KHOUZAM, AND SLEET
Docket Date 2021-07-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion to determine confidentiality of court records filed in this administrative appeal is granted. Personal identifying information of the appellant, including appellant's name, will be held as confidential. See § 790.0601, Fla. Stat. (2020); Fla. R. Gen. Prac. & Jud. Admin. 2.420(c)(8). Appellant shall be referred to as C. J. B. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the information determined as confidential by this order. This court's administrative file and the court docket are determined not to be confidential.The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.
Docket Date 2021-06-18
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2021-06-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2021-06-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Nina L. Moody is substituted as Appellee's counsel of record and Attorney Carrie S. McMullen is relieved of further appellate responsibilities.
Docket Date 2021-06-03
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of C. J. B.
Docket Date 2021-06-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Date of last update: 02 Feb 2025

Sources: Florida Department of State