Search icon

JARDEN CORPORATION - Florida Company Profile

Company Details

Entity Name: JARDEN CORPORATION
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: 09 Mar 2016 (9 years ago)
Date of dissolution: 07 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: F16000001147
FEI/EIN Number 352551881

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

Address: 2381 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431, US
Mail Address: 2381 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JARDEN SUPPLEMENTAL SAVINGS PLAN 2017 352551881 2018-06-19 JARDEN CORPORATION 157
File View Page
Three-digit plan number (PN) 551
Effective date of plan 2009-01-01
Business code 335200
Sponsor’s telephone number 5613386732
Plan sponsor’s mailing address 2381 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 334318560
Plan sponsor’s address 2381 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 300615151
Plan administrator’s name JARDEN CORPORATION
Plan administrator’s address 2381 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 334318560
Administrator’s telephone number 5619124100

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing ELIZABETH MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing ELIZABETH MOORE
Valid signature Filed with authorized/valid electronic signature
JARDEN SUPPLEMENTAL SAVINGS PLAN 2016 352551881 2017-03-29 JARDEN CORPORATION 156
File View Page
Three-digit plan number (PN) 551
Effective date of plan 2009-01-01
Business code 335200
Sponsor’s telephone number 5613386730
Plan sponsor’s mailing address 2381 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 334318560
Plan sponsor’s address 2381 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 334318560

Plan administrator’s name and address

Administrator’s EIN 300615151
Plan administrator’s name JARDEN CORPORATION
Plan administrator’s address 2381 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 334318560
Administrator’s telephone number 5619124100

Number of participants as of the end of the plan year

Active participants 79
Retired or separated participants receiving benefits 78

Signature of

Role Plan administrator
Date 2017-03-28
Name of individual signing WILLIAM APPERT
Valid signature Filed with authorized/valid electronic signature
JARDEN SUPPLEMENTAL SAVINGS PLAN 2015 351828377 2016-03-21 JARDEN CORPORATION 144
File View Page
Three-digit plan number (PN) 551
Effective date of plan 2009-01-01
Business code 335200
Sponsor’s telephone number 5613386730
Plan sponsor’s mailing address 2381 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 334318560
Plan sponsor’s address 2381 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 334318560

Plan administrator’s name and address

Administrator’s EIN 300615151
Plan administrator’s name EMPLOYEE BENEFITS ADMINISTRATIVE COMMITTEE OF JARDEN CORPORATION
Plan administrator’s address 2381 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 334318560
Administrator’s telephone number 5619124100

Number of participants as of the end of the plan year

Active participants 96
Retired or separated participants receiving benefits 60

Signature of

Role Plan administrator
Date 2016-03-21
Name of individual signing WILLIAM APPERT
Valid signature Filed with authorized/valid electronic signature
JARDEN SUPPLEMENTAL SAVINGS PLAN 2014 351828377 2015-03-18 JARDEN CORPORATION 138
File View Page
Three-digit plan number (PN) 551
Effective date of plan 2009-01-01
Business code 335200
Sponsor’s telephone number 5619124100
Plan sponsor’s mailing address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
Plan sponsor’s address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 300615151
Plan administrator’s name EMPLOYEE BENEFITS ADMINISTRATIVE COMMITTEE OF JARDEN CORPORATION
Plan administrator’s address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
Administrator’s telephone number 5619124100

Number of participants as of the end of the plan year

Active participants 89
Retired or separated participants receiving benefits 55
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-03-18
Name of individual signing WILLIAM APPERT
Valid signature Filed with authorized/valid electronic signature
JARDEN SUPPLEMENTAL SAVINGS PLAN 2013 351828377 2014-04-02 JARDEN CORPORATION 140
File View Page
Three-digit plan number (PN) 551
Effective date of plan 2009-01-01
Business code 335200
Sponsor’s telephone number 5619124100
Plan sponsor’s mailing address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
Plan sponsor’s address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 300615151
Plan administrator’s name EMPLOYEE BENEFITS ADMINISTRATIVE COMMITTEE OF JARDEN CORPORATION
Plan administrator’s address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
Administrator’s telephone number 5619124100

Number of participants as of the end of the plan year

Active participants 86
Retired or separated participants receiving benefits 52
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-04-02
Name of individual signing TONYA JARVIS
Valid signature Filed with authorized/valid electronic signature
JARDEN SUPPLEMENTAL SAVINGS PLAN 2011 351828377 2012-03-14 JARDEN CORPORATION 146
File View Page
Three-digit plan number (PN) 551
Effective date of plan 2009-01-01
Business code 335200
Sponsor’s telephone number 5619124100
Plan sponsor’s mailing address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
Plan sponsor’s address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 300615151
Plan administrator’s name EMPLOYEE BENEFITS ADMINISTRATIVE COMMITTEE OF JARDEN CORPORATION
Plan administrator’s address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
Administrator’s telephone number 5619124100

Number of participants as of the end of the plan year

Active participants 103
Retired or separated participants receiving benefits 41
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-03-14
Name of individual signing TONYA JARVIS
Valid signature Filed with authorized/valid electronic signature
JARDEN SUPPLEMENTAL SAVINGS PLAN 2010 351828377 2011-04-27 JARDEN CORPORATION 137
File View Page
Three-digit plan number (PN) 551
Effective date of plan 2009-01-01
Business code 335200
Sponsor’s telephone number 5619124100
Plan sponsor’s mailing address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
Plan sponsor’s address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 300615151
Plan administrator’s name EMPLOYEE BENEFITS ADMINISTRATIVE COMMITTEE OF JARDEN CORPORATION
Plan administrator’s address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
Administrator’s telephone number 5619124100

Number of participants as of the end of the plan year

Active participants 116
Retired or separated participants receiving benefits 30
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing TONYA JARVIS
Valid signature Filed with authorized/valid electronic signature
JARDEN SUPPLEMENTAL SAVINGS PLAN 2009 351828377 2010-07-12 JARDEN CORPORATION 115
File View Page
Three-digit plan number (PN) 551
Effective date of plan 2009-01-01
Business code 335200
Sponsor’s telephone number 5619124100
Plan sponsor’s mailing address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
Plan sponsor’s address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 300615151
Plan administrator’s name EMPLOYEE BENEFITS ADMINISTRATIVE COMMITTEE OF JARDEN CORPORATION
Plan administrator’s address 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
Administrator’s telephone number 5619124100

Number of participants as of the end of the plan year

Active participants 110
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing TONYA JARVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-12
Name of individual signing JOHN TOLBERT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TURNER BRADFORD R Director 221 RIVER STREET, HOBOKEN, NJ, 07030
CUNNINGHAM JAMES Director 301 MERRITT 7, NORWALK, CT, 06851
PRESTON BENJAMIN ASSI 221 RIVER STREET, HOBOKEN, NJ, 07030
STEINER BRENTON W Vice President 3 GLENLAKE PARKWAY, ATLANTA, GA, 30328
LAU KENNETH ASSI 301 MERRITT 7, NORWALK, CT, 06851
GROVE LISA R Vice President 1800 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-07 - -
CHANGE OF MAILING ADDRESS 2018-03-07 2381 EXECUTIVE CENTER DRIVE, BOCA RATON, FL 33431 -
REGISTERED AGENT CHANGED 2018-03-07 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-05-05 2381 EXECUTIVE CENTER DRIVE, BOCA RATON, FL 33431 -
NAME CHANGE AMENDMENT 2016-04-27 JARDEN CORPORATION -

Court Cases

Title Case Number Docket Date Status
ODALYS HERRERA VS JARDEN CORPORATION, TONYA JARVIS and JOHN CAPPS 4D2020-1545 2020-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-005342

Parties

Name Odalys Herrera
Role Appellant
Status Active
Representations Robert Allen Rosenberg, Chris Kleppin
Name Tonya Jarvis
Role Appellee
Status Active
Name John Capps
Role Appellee
Status Active
Name JARDEN CORPORATION
Role Appellee
Status Active
Representations Brigid Finerty Cech Samole, Katherine Marie Clemente, Paul B. Ranis
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-09-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SCRIVENER'S ERROR TO APPELLANT'S REPLY BRIEF ON THE MERITS
On Behalf Of Odalys Herrera
Docket Date 2021-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Odalys Herrera
Docket Date 2021-08-30
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 Odalys Herrera
Docket Date 2021-08-10
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 Odalys Herrera
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s August 10, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jarden Corporation
Docket Date 2021-04-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/14/2021
Docket Date 2021-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jarden Corporation
Docket Date 2021-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 394 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Odalys Herrera
Docket Date 2021-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Odalys Herrera
Docket Date 2021-04-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s April 15, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-03-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 919 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Odalys Herrera
Docket Date 2021-01-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s January 27, 2021 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within thirty (30) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2021-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Odalys Herrera
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jarden Corporation
Docket Date 2020-12-31
Type Record
Subtype Transcript
Description Transcript Received ~ 841 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-12-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s December 14, 2020 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2020-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Odalys Herrera
Docket Date 2020-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/16/2020
Docket Date 2020-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Odalys Herrera
Docket Date 2020-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Odalys Herrera
Docket Date 2020-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/16/2020
Docket Date 2020-09-29
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE - FLASH DRIVES
On Behalf Of Clerk - Broward
Docket Date 2020-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/16/2020
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jarden Corporation
Docket Date 2020-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Odalys Herrera
Docket Date 2020-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-05-27
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s August 30, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 7, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-02-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s February 25, 2021 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2020-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 10,573 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Odalys Herrera
Docket Date 2020-07-09
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.

Documents

Name Date
Withdrawal 2018-03-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-05-05
Name Change 2016-04-27
Foreign Profit 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State