Search icon

J & B MOTEL CORP. - Florida Company Profile

Company Details

Entity Name: J & B MOTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & B MOTEL CORP. 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: 26 Nov 1980 (44 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F07121
FEI/EIN Number 592042049

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

Address: 7901 SW 6th Court, Plantation, FL, 33324, US
Mail Address: 7901 SW 6th Court, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOROTA ALAN President 505 Manhattan Drive, Boulder, CO, 80303
SOROTA ALAN Secretary 505 Manhattan Drive, Boulder, CO, 80303
SOROTA ALAN Director 505 Manhattan Drive, Boulder, CO, 80303
SOROTA RICHARD Treasurer 181 East 73rd Street, New York, NY, 10021
SOROTA RICHARD Director 181 East 73rd Street, New York, NY, 10021
FEINSTEIN & SOROTA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038050 PARK AVE BOCA EXPIRED 2010-04-29 2015-12-31 - 99 SE 1ST STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-07 Feinstein & Sorota, P.A. -
CHANGE OF MAILING ADDRESS 2017-04-17 7901 SW 6th Court, Suite 305, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 7901 SW 6TH COURT, SUITE # 305, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 7901 SW 6th Court, Suite 305, Plantation, FL 33324 -
REINSTATEMENT 2003-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1992-05-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
CITY OF RIVIERA BEACH, FLORIDA VS J & B MOTEL CORP., et al. 4D2016-0174 2016-01-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA001971XXXXMB

Parties

Name CITY OF RIVIERA BEACH, FLORIDA
Role Appellant
Status Active
Representations PAMALA H. RYAN, Christy L. Goddeau, JENNIFER H.R. HUNECKE
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DEMOLITION KING, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name HOME SAVINGS BANK OF FLORIDA
Role Appellee
Status Active
Name HOME SAVINGS BANK, F.S.B.
Role Appellee
Status Active
Name WACHOVIA BANK, N.A.
Role Appellee
Status Active
Name J & B MOTEL CORP.
Role Appellee
Status Active
Representations Alan Mark Sorota, STEVEN M. SINGER
Name FIRST UNION NATIONAL BANK
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee J&B Motel Corporation¿s March 16, 2016 motion to dismiss is denied. See Fla. R. App. P. 9.110(k), ¿[i]f a partial final judgment totally disposes of an entire case as to any party, it must be appealed within 30 days of rendition.¿ See also Ammons v. Okeechobee County, 710 So. 2d 641, 643 (Fla. 4th DCA 1998).
Docket Date 2016-03-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's March 30, 2017 motion for rehearing is denied.
Docket Date 2017-04-04
Type Response
Subtype Response
Description Response
On Behalf Of CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2017-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of J & B MOTEL CORP.
Docket Date 2017-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's October 20, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-10-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2016-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/21/16**
On Behalf Of CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2016-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 26, 2016 motion for extension of time is granted in part, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-26
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 & B MOTEL CORP.
Docket Date 2016-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 08/27/16
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2016-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (74 PAGES)
Docket Date 2016-05-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 29, 2016, Feinstein & Sorota, P.A. is substituted for Brown & Associates, P.A. as counsel for appellee, J & B Motel Corp., in the above-styled cause.
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 28, 2016 second motion for extension of time is granted, and appellant shall serve the initial brief on or before June 8, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-04-28
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 CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2016-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 16, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 9, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-16
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 CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2016-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED)
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-03-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum ~ OF LAW IN SUPPORT OF MOTION TO DISMISS
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-01-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2016-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State