Search icon

J. H. F. COMPANY - Florida Company Profile

Company Details

Entity Name: J. H. F. COMPANY
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: 02 Apr 1982 (43 years ago)
Date of dissolution: 10 Nov 1983 (41 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 10 Nov 1983 (41 years ago)
Document Number: 852438
FEI/EIN Number 000000000

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

Address: 307 EAST COURT ST., FLINT, MI, 48502
Mail Address: 307 EAST COURT ST., FLINT, MI, 48502
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
FROMM, JAMES H. President 2814 VENETIAN COURT, GULF BREEZE, FL
FROMM, JAMES H. Treasurer 2814 VENETIAN COURT, GULF BREEZE, FL
FROMM, JAMES H. Director 2814 VENETIAN COURT, GULF BREEZE, FL
FROMM, DARLENE Secretary 2814 VENETIAN COURT, GULF BREEZE, FL
FROMM, DARLENE Director 2814 VENETIAN COURT, GULF BREEZE, FL
OLSON, PHILIP J., II Vice President 307 EAST COURT ST., FLINT, MI
FROMM, DARLENE Agent 2814 VENETIAN COURT, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1983-09-14 J. H. F. COMPANY -

Court Cases

Title Case Number Docket Date Status
THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA VS C.A.F., S.R.F., AND J.H.F., 3D2015-2920 2015-12-28 Closed
Classification Original Proceedings - Administrative - Prohibition
Court 3rd District Court of Appeal
Originating Court Unknown Court
14-5679E, 14-5669E, 14-5668E

Parties

Name School Board of Miami-Dade County, Florida
Role Appellant
Status Active
Representations ALEXANDRA VALDES, Scott A. Cole, WALTER J. HARVEY, MARY C. LAWSON, EDWARD S. POLK
Name C.A.F. CORPORATION
Role Appellee
Status Active
Representations ALLISON L. HERTOG, KRISTINA M. TILSON, STEPHANIE L. LANGER
Name S. R. F., INC.
Role Appellee
Status Active
Name J. H. F. COMPANY
Role Appellee
Status Active
Name JESSICA E. VARN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name CATHERINE SCHROEDER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner¿s amended motion for rehearing or clarification is hereby denied. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2016-06-17
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of counsel
On Behalf Of C.A.F.
Docket Date 2016-06-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2016-06-16
Type Response
Subtype Response
Description RESPONSE ~ to amended motion for rehearing
On Behalf Of C.A.F.
Docket Date 2016-06-16
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of C.A.F.
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2016-05-17
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of C.A.F.
Docket Date 2016-03-18
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2016-01-28
Type Response
Subtype Reply
Description REPLY ~ to rs motion to dismiss
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2016-01-21
Type Response
Subtype Response
Description RESPONSE ~ AND MOTION TO DISMISS
On Behalf Of C.A.F.
Docket Date 2016-01-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of C.A.F.
Docket Date 2016-01-07
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition or in the alternative writ of certiorari shall, and the respondent judge may, file a response within fifteen (15) days of the date of this order to the petition for writ of prohibition or in the alternative writ of certiorari. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2016-01-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court¿s order of Janaury 5, 2016, having been inadvertently entered, is hereby vacated.
Docket Date 2015-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-12-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of School Board of Miami-Dade County, Florida

Date of last update: 03 Apr 2025

Sources: Florida Department of State