Entity Name: | J & D FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & D FINANCIAL CORPORATION 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: | 27 Oct 1976 (48 years ago) |
Date of dissolution: | 17 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Oct 2022 (3 years ago) |
Document Number: | 514461 |
FEI/EIN Number |
591719503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13899 Biscayne Blvd, NORTH MIAMI, FL, 33181, US |
Mail Address: | P.O. BOX 610250, N MIAMI, FL, 33261, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMEL RICHARD B | President | 13899 Biscayne Blvd, North Miami, FL, 33181 |
CARMEL HOWARD | Secretary | 13899 Biscayne Blvd, North Miami, FL, 33181 |
CARMEL JONATHAN | Vice President | 13899 Biscayne Blvd, North Miami, FL, 33181 |
CARMEL DAVID | Vice President | 13899 Biscayne Blvd, North Miami, FL, 33181 |
Wolland Frank | Agent | 12865 West Dixie Highway, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 13899 Biscayne Blvd, Ste 148, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | Wolland, Frank | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 12865 West Dixie Highway, Second Floor, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2010-01-12 | 13899 Biscayne Blvd, Ste 148, NORTH MIAMI, FL 33181 | - |
AMENDMENT | 1996-06-25 | - | - |
REINSTATEMENT | 1993-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VAITAIRE ENTERPRISES, CORP., etc., VS J & D FINANCIAL CORPORATION, etc., et al., | 3D2017-2062 | 2017-09-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VAITAIRE ENTERPRISES, CORP. |
Role | Appellant |
Status | Active |
Representations | MARTIN L. HANNAN |
Name | J & D FINANCIAL CORPORATION |
Role | Appellee |
Status | Active |
Representations | Jocelyne A. Macelloni, Jared A. Ullman |
Name | Beatriz Rios |
Role | Appellee |
Status | Active |
Name | Leydy Lopez |
Role | Appellee |
Status | Active |
Name | CRABMART INC. |
Role | Appellee |
Status | Active |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-18 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | Vaitaire Enterprises, Corp. |
Docket Date | 2018-06-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-06-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-06-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 6/18/18 |
Docket Date | 2018-05-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | J & D Financial Corporation |
Docket Date | 2018-03-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-45 days to 5/4/18 |
Docket Date | 2018-03-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | J & D Financial Corporation |
Docket Date | 2018-02-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Vaitaire Enterprises, Corp. |
Docket Date | 2018-02-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 28, 2018. |
Docket Date | 2018-02-09 |
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 | Vaitaire Enterprises, Corp. |
Docket Date | 2017-12-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-50 days to 2/9/18 |
Docket Date | 2017-12-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Vaitaire Enterprises, Corp. |
Docket Date | 2017-10-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-10-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | J & D Financial Corporation |
Docket Date | 2017-10-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including December 24, 2017. The Court has entertained appellant's motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a). |
Docket Date | 2017-10-18 |
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 | Vaitaire Enterprises, Corp. |
Docket Date | 2017-10-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed ~ Final judgment. |
Docket Date | 2017-09-20 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2017-09-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Vaitaire Enterprises, Corp. |
Docket Date | 2017-09-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
Voluntary Dissolution | 2022-10-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-25 |
Reg. Agent Change | 2015-06-26 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State