JAL CHEMICAL CO., INC. - Florida Company Profile
Headquarter
Entity Name: | JAL CHEMICAL CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jun 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Mar 2021 (4 years ago) |
Document Number: | H09488 |
FEI/EIN Number | 592420860 |
Address: | 5615 OLD WINTER GARDEN RD, ORLANDO, FL, 32811 |
Mail Address: | PO BOX 616759, ORLANDO, FL, 32861 |
ZIP code: | 32811 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRICOLI JOHN A | President | 9009 CRICHTON WOOD DRIVE, ORLANDO, FL, 32819 |
TRICOLI JOHN A | Director | 9009 CRICHTON WOOD DRIVE, ORLANDO, FL, 32819 |
D'Alesio Paul A | Secretary | PO BOX 616759, ORLANDO, FL, 32861 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000113879 | EXPRESS AUTO APPEARANCE | EXPIRED | 2019-10-21 | 2024-12-31 | - | 5615 OLD WINTER GARDEN RD, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-03-24 | - | - |
AMENDMENT | 2017-04-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-07 | C T CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 5615 OLD WINTER GARDEN RD, ORLANDO, FL 32811 | - |
REINSTATEMENT | 1997-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-07 | 5615 OLD WINTER GARDEN RD, ORLANDO, FL 32811 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000144190 | TERMINATED | 1000000703778 | ORANGE | 2016-01-25 | 2026-02-25 | $ 9,821.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Corey Vashon Moore, Sr., Petitioner(s) v. Jal Chemical Co Inc, d/b/a Teph Seal Auto and Liberty Insurance Corporation, Respondent(s). | 1D2023-3298 | 2023-12-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Corey Vashon Moore, Sr. |
Role | Petitioner |
Status | Active |
Representations | Nicolette Emerald Tsambis |
Name | JAL CHEMICAL CO., INC. |
Role | Respondent |
Status | Active |
Representations | Edward Caton Duncan, III |
Name | Teph Seal Auto |
Role | Respondent |
Status | Active |
Representations | Edward Caton Duncan, III |
Name | LIBERTY INSURANCE CORPORATION |
Role | Respondent |
Status | Active |
Representations | Edward Caton Duncan, III |
Name | Erik Baard Grindal |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 377 So. 3d 1192 |
View | View File |
Docket Date | 2024-01-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Liberty Insurance Corporation |
Docket Date | 2024-01-04 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Corey Vashon Moore, Sr. |
Docket Date | 2024-01-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-12-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Corey Vashon Moore, Sr. |
Docket Date | 2023-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix-to petition |
On Behalf Of | Corey Vashon Moore, Sr. |
Docket Date | 2023-12-26 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Corey Vashon Moore, Sr. |
Classification | Original Proceedings - Workers Compensation - Prohibition |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 22-012895EBG |
Parties
Name | Herold Metayer |
Role | Petitioner |
Status | Active |
Representations | Nicolette Emerald Tsambis |
Name | JAL CHEMICAL CO., INC. |
Role | Respondent |
Status | Active |
Representations | Andrea M Strudwick, Edward Caton Duncan, III |
Name | Teph Seal Auto Appearance |
Role | Respondent |
Status | Active |
Representations | Andrea M Strudwick, Edward Caton Duncan, III |
Name | LIBERTY INSURANCE CORPORATION |
Role | Respondent |
Status | Active |
Representations | Andrea M Strudwick, Edward Caton Duncan, III |
Name | Erik Baard Grindal |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 377 So. 3d 1193 |
View | View File |
Docket Date | 2024-01-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Liberty Insurance Corporation |
Docket Date | 2024-01-04 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Herold Metayer |
Docket Date | 2024-01-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-12-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Herold Metayer |
Docket Date | 2023-12-27 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Order to File (Supplemental) Appendix |
View | View File |
Docket Date | 2023-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-21 |
Type | Record |
Subtype | Appendix |
Description | Second Copy of Petition |
On Behalf Of | Herold Metayer |
Docket Date | 2023-12-21 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Herold Metayer |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-07 |
Amendment | 2021-03-24 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-17 |
Amendment | 2017-04-18 |
AMENDED ANNUAL REPORT | 2017-02-09 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State