Search icon

JOHN J. SULLIVAN, INC. - Florida Company Profile

Company Details

Entity Name: JOHN J. SULLIVAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jun 1981 (44 years ago)
Date of dissolution: 23 Jul 1984 (41 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jul 1984 (41 years ago)
Document Number: 849426
FEI/EIN Number 000000000

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

Address: POST OFFICE BOX 218, JAMAICA PLAIN, MA, 02130
Mail Address: POST OFFICE BOX 218, JAMAICA PLAIN, MA, 02130
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
SULLIVAN, JOHN J. President 115 BROOKSIDE AVE, JAMAICA PLAIN NY
SULLIVAN, JOHN J. Treasurer 115 BROOKSIDE AVE, JAMAICA PLAIN NY
SULLIVAN, JOHN J. Director 115 BROOKSIDE AVE, JAMAICA PLAIN NY
CASEY, FREDERICK J Vice President 430 CENTRE ST, NEWTON MA
CASEY, FREDERICK J Director 430 CENTRE ST, NEWTON MA
HYLAND, ALBERT L Secretary 75 FEDERAL ST, BOSTON MA
HYLAND, ALBERT L Director 75 FEDERAL ST, BOSTON MA
REGISTERED AGENT REVOKED 07-23-1984 Agent POST OFFICE BOX 218, JAMAICA PLAIN, MA, 02130

Events

Event Type Filed Date Value Description
WITHDRAWAL 1984-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 1984-07-23 POST OFFICE BOX 218, JAMAICA PLAIN, MA 02130 -
CHANGE OF MAILING ADDRESS 1984-07-23 POST OFFICE BOX 218, JAMAICA PLAIN, MA 02130 -
REGISTERED AGENT NAME CHANGED 1984-07-23 REGISTERED AGENT REVOKED 07-23-1984 -
REGISTERED AGENT ADDRESS CHANGED 1984-07-23 POST OFFICE BOX 218, JAMAICA PLAIN, MA 02130 -

Court Cases

Title Case Number Docket Date Status
JOHN J. SULLIVAN, WILLIAM P. DEILE, ET AL., VS MARNI LIN SAWICKI, SHARON L. HARRINGTON, ET AL., 2D2014-1540 2014-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-3122

Parties

Name STEVE CRANE
Role Appellant
Status Active
Name WILLIAM P. DEILE
Role Appellant
Status Active
Representations CHARLES C. JONES, I I, ESQ.
Name JOHN J. SULLIVAN, INC.
Role Appellant
Status Active
Representations CHARLES C. JONES, I I, ESQ., MATTHEW S. TOLL, ESQ., STEPHEN N. MC GUIRE, ESQ.
Name DAVID CARR LLC
Role Appellant
Status Active
Name ROBERT DAVIES
Role Appellant
Status Active
Name LISA COHEN, INC.
Role Appellant
Status Active
Name RANA ERBRICK
Role Appellee
Status Active
Name MARNI LIN SAWICKI
Role Appellee
Status Active
Representations THOMAS B. HART, ESQ., LLOYD SCHWED, ESQ., Mark Herron, Esq.
Name SHARON L. HARRINGTON
Role Appellee
Status Active
Name REBECCA VANDEUTEKOM
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-09-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Relinquishment extended thru 10/31/2014
Docket Date 2014-09-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-08-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ JT-AA shall file either copies of ords or SR
Docket Date 2014-08-01
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-07-22
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ JT
Docket Date 2014-07-17
Type Response
Subtype Response
Description RESPONSE ~ Appellees' Response to Appellants'Motion to Relinquish Jurisdiction
On Behalf Of MARNI LIN SAWICKI
Docket Date 2014-07-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-06-11
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ JB
Docket Date 2014-06-10
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to reinstate appeal
On Behalf Of MARNI LIN SAWICKI
Docket Date 2014-06-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
Docket Date 2014-06-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of WILLIAM P. DEILE
Docket Date 2014-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Wallace and Sleet
Docket Date 2014-05-21
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-05-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING LEAVE TO WITHDRAW AS ATTORNEY OF RECORD
On Behalf Of LEE CLERK
Docket Date 2014-04-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB
Docket Date 2014-04-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-04-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-04-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/CERTIFICATE OF SERVICE
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-04-03
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ "DISCHARGED" 4/15/2014
Docket Date 2014-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN J. SULLIVAN

Date of last update: 02 Apr 2025

Sources: Florida Department of State