Search icon

J.M.D., INC.

Company Details

Entity Name: J.M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 May 1987 (38 years ago)
Document Number: J72298
FEI/EIN Number 59-2804560
Address: 1488 AURORA ROAD, MELBOURNE, FL 32935
Mail Address: 1488 AURORA ROAD, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SPIRA, JACK B. Agent 5205 BABCOCK STREET N.E., PALM BAY, FL 32905

President

Name Role Address
GAUDY, JOSEPH President 1721 MORNING GLORY DRIVE, MELBOURNE, FL 32940

Director

Name Role Address
GAUDY, JOSEPH Director 1721 MORNING GLORY DRIVE, MELBOURNE, FL 32940
SCHLOEMER, DOUGLAS K. Director 1992 WINDBROOK DRIVE, SE, PALM BAY, FL 32909
GAUDY, MARIE Director 1721 MORNING GLORY DRIVE, MELBOURNE, FL 32940

Vice President

Name Role Address
SCHLOEMER, DOUGLAS K. Vice President 1992 WINDBROOK DRIVE, SE, PALM BAY, FL 32909

Secretary

Name Role Address
GAUDY, MARIE Secretary 1721 MORNING GLORY DRIVE, MELBOURNE, FL 32940

Treasurer

Name Role Address
GAUDY, MARIE Treasurer 1721 MORNING GLORY DRIVE, MELBOURNE, FL 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104507 DBA GALAXY SKATEWAY EXPIRED 2019-09-24 2024-12-31 No data 1488 AURORA ROAD, MELBOURNE, FL, 32935
G13000124134 DBA GALAXY SKATEWAY EXPIRED 2013-12-18 2018-12-31 No data 1488 AURORA ROAD, MELBOURNE, FL, 32935

Court Cases

Title Case Number Docket Date Status
T. B. VS J. M. D. 2D2019-4634 2019-12-05 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-DR-13770

Parties

Name T & B LLC
Role Appellant
Status Active
Representations PAUL J. PHIPPS, ESQ.
Name J.M.D., INC.
Role Appellee
Status Active
Representations JAMES R. SCHAFFER, ESQ.
Name HON. ROBIN F. FUSON
Role Judge/Judicial Officer
Status Active
Name HON. CHET A. THARPE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of T. B.
Docket Date 2020-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. M. D.
Docket Date 2020-04-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Paul J. Phipps is substituted as Appellant's counsel of record and The Law Office of Amber Boles, P.A., is relieved of further appellate responsibilities.
Docket Date 2020-04-15
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. M. D.
Docket Date 2020-04-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of T. B.
Docket Date 2020-04-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 374 PAGES
Docket Date 2020-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of J. M. D.
Docket Date 2020-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. B.
Docket Date 2020-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 16, 2020.
Docket Date 2020-02-10
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 T. B.
Docket Date 2020-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FUSON - REDACTED - 722 PAGES
Docket Date 2020-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of T. B.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. M. D.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERNITY
On Behalf Of T. B.
Docket Date 2019-12-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-23
Reg. Agent Resignation 2023-11-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State