Search icon

JONATHAN LAMBERT, INC.

Company Details

Entity Name: JONATHAN LAMBERT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 May 1985 (40 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: H56162
FEI/EIN Number 00-0000000
Address: % A. JOHN MAFFIA, 3077 E. COMMERCIAL BLVD, FT. LAUDERDALE, FL 33308
Mail Address: % A. JOHN MAFFIA, 3077 E. COMMERCIAL BLVD, FT. LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAFFIA, A. JOHN Agent 3077 E. COMMERCIAL BLVD, FT. LAUDERDALE, FL 33308

President

Name Role Address
MAFFIA, A. JOHN President 3077 E. COMMERCIAL BLVD, FT. LAUDERDALE, FL

Secretary

Name Role Address
MAFFIA, A. JOHN Secretary 3077 E. COMMERCIAL BLVD, FT. LAUDERDALE, FL

Director

Name Role Address
MAFFIA, A. JOHN Director 3077 E. COMMERCIAL BLVD, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Court Cases

Title Case Number Docket Date Status
JONATHAN LAMBERT VS STATE OF FLORIDA 2D2010-5974 2010-12-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 09-16601 CFANO

Parties

Name JONATHAN LAMBERT, INC.
Role Appellant
Status Active
Representations PAMELA H. IZAKOWITZ, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 11/10/11
On Behalf Of STATE OF FLORIDA
Docket Date 2011-10-04
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2011-09-30
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 09/27/11
On Behalf Of JONATHAN LAMBERT
Docket Date 2011-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/CMC-lt clk shall serve parties with copies of 11-12-10 trans
Docket Date 2011-09-13
Type Response
Subtype Response
Description RESPONSE ~ Response to AA's motion to compel completion of appellate record and status report on transcription.
Docket Date 2011-09-06
Type Order
Subtype Order to File Response
Description ct rpter response to m/compel ~ Tic cab/CM
Docket Date 2011-08-18
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ record
On Behalf Of JONATHAN LAMBERT
Docket Date 2011-07-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2011-06-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ aa br. due 60 days
Docket Date 2011-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JONATHAN LAMBERT
Docket Date 2011-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2011-02-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ aa br. due 60 days of order
Docket Date 2011-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JONATHAN LAMBERT
Docket Date 2011-01-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2011-01-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY AND APPOINTMENT OF P.D. CC Ken Burke, Clerk
Docket Date 2011-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME BULONE
Docket Date 2010-12-20
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2010-12-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2010-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN LAMBERT

Date of last update: 04 Feb 2025

Sources: Florida Department of State