Search icon

JOHN DAY, INC.

Company Details

Entity Name: JOHN DAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1978 (47 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: 556972
FEI/EIN Number 59-2443133
Address: 16615 EAST COURSE DRIVE, TAMPA, FL 33624
Mail Address: 16615 EAST COURSE DRIVE, TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DAY, JOHN A. Agent 1208 12TH COURT, PALM BEACH GARDENS, FL 33410

President

Name Role Address
DAY, JOHN A. President 1208 12TH COURT, PALM BCH.GARDENS, FL

Treasurer

Name Role Address
DAY, JOHN A. Treasurer 1208 12TH COURT, PALM BCH.GARDENS, FL

Vice President

Name Role Address
DAY, CAROL A. Vice President 1208 12TH COURT, PALM BCH.GARDENS, FL

Secretary

Name Role Address
DAY, JOHN A. Secretary 1208 12TH COURT, PALM BCH.GARDENS, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-30 16615 EAST COURSE DRIVE, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 1988-03-30 16615 EAST COURSE DRIVE, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 1987-02-17 1208 12TH COURT, PALM BEACH GARDENS, FL 33410 No data
REINSTATEMENT 1984-08-15 No data No data
INVOLUNTARILY DISSOLVED 1979-12-05 No data No data

Court Cases

Title Case Number Docket Date Status
DWIGHT LARRY ADAMS, JR. AND MARSHA B. ADAMS VS EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION, INC., JOHN DAY, DONALD GULLION, AND SHANNON L. MCKINNON 5D2023-1025 2023-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-001708-A

Parties

Name Dwight Larry Adams, Jr.
Role Appellant
Status Active
Representations William S. Graessle
Name Marsha B. Adams
Role Appellant
Status Active
Name Shannon L. McKinnon
Role Appellee
Status Active
Name Donald Gullion
Role Appellee
Status Active
Name JOHN DAY, INC.
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION INC
Role Appellee
Status Active
Representations Summer Lee Reed, James J. Roche, William F. Cobb, Christopher M Cobb, Nicholas Martino

Docket Entries

Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; MOT REHEAR/WRITTEN OPIN BY 3/22/24
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILEMOTION FOR REHEARING ANDMOTION FOR WRITTEN OPINION
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-11-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE (FOR AE, JOHN DAY)
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-11-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE (FOR AE, EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION, INC.)
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/24; SEE AMENDED NOTICE
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-07-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2024-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OP
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2024-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE, EPIC SHORES MOT GRANTED; AE JOHN DAY MOT GRANTED; AE MOT TAXATION STRICKEN W/OUT PREJUDICE; AA'S MOT DENIED
Docket Date 2024-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-12-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-11-22
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 2/9 ORDER
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-11-16
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, EPIC SHORES
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 2/9 ORDER
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ NOTICE TREATED AS MOT EOT FOR AB AND IS GRANTED; EPIC SHORE'S AB DUE BY 10/17
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ "MOTION TO DEEM APPELLEE'S NOTICE OF AGREED EXTENSIONOF TIME AS TIMELY"- FOR AE, EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION, INC.
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 11/16
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ "MOTION FOR TAXATION OF APPELLATE COSTS"; STRICKEN W/OUT PREJUDICE PER 2/9 ORDER
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, JOHN DAY
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 154 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2023-07-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 8/10 AND IB 20 DAYS THEREAFTER
Docket Date 2023-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 918 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2023-03-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA William S. Graessle 498858
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-03-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William F. Cobb 312630
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-02-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/23
On Behalf Of Dwight Larry Adams, Jr.
STATE FARM FLORIDA INSURANCE COMPANY VS ROOF PROS STORM DIVISION, INC. A/A/O JOHN DAY 5D2020-2418 2020-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA19-1739

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellant
Status Active
Representations Bretton C. Albrecht
Name ROOF PROS STORM DIVISION, INC.
Role Appellee
Status Active
Representations Terence Preston Keyes, Peter A. Robertson, William Douglas Stanford, Jr., Jacklyn Bennett, Damian B. Hunt, Joshua G. Harris
Name JOHN DAY, INC.
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-03-10
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ PER 2/8 ORDER FOR AA
On Behalf Of State Farm Florida Insurance Company
Docket Date 2022-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ SUPL BRIEFS W/I 30 DAYS
Docket Date 2022-01-11
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of State Farm Florida Insurance Company
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2022-01-06
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA ~ AMENDED
Docket Date 2022-01-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-11-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION ; DENIED PER 7/1 ORDER
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/6
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-04-23
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 Farm Florida Insurance Company
Docket Date 2021-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/26
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 633 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-12-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE William Douglas Stanford, Jr. 0072873
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-12-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William Douglas Stanford, Jr. 0072873
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-12-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Bretton C. Albrecht 0029991
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-12-22
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED DOCS W/I 10 DAYS
Docket Date 2020-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL ORDER
Docket Date 2020-12-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ TO 1/15/21
Docket Date 2020-11-30
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER AND UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND/OR FOR EXTENSION TO OBTAIN FINAL ORDER
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-11-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DYS, WHY NOT DISMISS
Docket Date 2020-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/18/2020
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 05 Feb 2025

Sources: Florida Department of State