Search icon

TJEM, INC.

Company Details

Entity Name: TJEM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Mar 1988 (37 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: K18495
FEI/EIN Number 59-2886600
Address: 950 SOUTH WINTER PARK DRIVE, SUITE 100, CASSELBERRY, FL 32707
Mail Address: 950 SOUTH WINTER PARK DRIVE, SUITE 100, CASSELBERRY, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BERKSEN, GARY M Agent 301 East Pine Street, Suite 1400, ORLANDO, FL 32801

Director

Name Role Address
MCMANAWAY, ERNEST J. Director 950 SOUTH WINTER PARK DRIVE, SUITE 100, CASSELBERRY, FL 32707

President

Name Role Address
MCMANAWAY, ERNEST J. President 950 SOUTH WINTER PARK DRIVE, SUITE 100, CASSELBERRY, FL 32707

Treasurer

Name Role Address
MCMANAWAY, ERNEST J. Treasurer 950 SOUTH WINTER PARK DRIVE, SUITE 100, CASSELBERRY, FL 32707

Secretary

Name Role Address
MCMANAWAY, ERNEST J. Secretary 950 SOUTH WINTER PARK DRIVE, SUITE 100, CASSELBERRY, FL 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148171 CHECKCARE SYSTEMS EXPIRED 2009-08-21 2014-12-31 No data POST OFFICE BOX 182237, CASSELBERRY, FL, 32718
G09000145150 CHECKCARE EXPIRED 2009-08-12 2014-12-31 No data POST OFFICE BOX 182237, CASSELBERRY, FL, 32718--223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-31 301 East Pine Street, Suite 1400, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 950 SOUTH WINTER PARK DRIVE, SUITE 100, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2010-02-18 950 SOUTH WINTER PARK DRIVE, SUITE 100, CASSELBERRY, FL 32707 No data
REINSTATEMENT 1999-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1996-08-05 BERKSEN, GARY M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000715163 LAPSED 2016-CC-2518 SEMINOLE COUNTY COUNTY COURT 2016-09-26 2021-11-10 $11,245.55 STROUD HEARING HEALTHCARE SERVICES, D/B/A AUDIBEL, 8754 GOODWOOD BLVD., BATON ROUGE, LA 70806

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N.A. VS ELECTRONIC FUNDS TRANSFER CORPORATION D/B/A THE EFT NETWORK, INC., AND TJEM, INC. D/B/A CHECKCARE SYSTEMS 5D2020-0655 2020-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-003035-16C-W

Parties

Name Wells Fargo Bank, National Association
Role Appellant
Status Active
Representations Ronald D. Edwards, Jr., Melody B. Lynch, Kasey J. Curtis, Richard Hugh Lumpkin, Noah S. Goldberg
Name TJEM, INC.
Role Appellee
Status Active
Name The EFT Network, Inc.
Role Appellee
Status Active
Name CHECKCARE SYSTEMS, INC.
Role Appellee
Status Active
Name Electronic Funds Transfer Corporation
Role Appellee
Status Active
Representations Dana Snyderman Lidfeldt, Robert J. Stovash, Paul M. Phillips, Ernest McManaway
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-19
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-05-19
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JEFFREY M. FLEMING 0500658
Docket Date 2020-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/27
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2021-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED
Docket Date 2021-07-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2021-06-18
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-06-18
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-04-28
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ CROSS RB BY 4/28
Docket Date 2021-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2021-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2021-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2021-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/15
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2021-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ELECTRONIC FUNDS TRANSFER CORPORATION d/b/a THE EFT NETWORK, INC.
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/11
Docket Date 2020-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/21
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2020-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/14
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2020-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED
Docket Date 2020-09-21
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 Wells Fargo Bank, National Association
Docket Date 2020-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/28
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 13,536 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-05-14
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2020-05-07
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2020-05-06
Type Mediation
Subtype Other
Description Other ~ AA's CERTIFICATION OF AUTHORITY FOR MEDIATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-04-08
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2020-04-02
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-04-01
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-04-01
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ K. CURTIS, ESQ. W/IN 10 DYS TENDER PRO HAC VICE FEE
Docket Date 2020-03-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FEE PAID 4/1
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-03-23
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-03-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 03/17/20
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2020-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2020-03-20
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2020-03-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Richard Hugh Lumpkin 0308196
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-03-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Robert J. Stovash 769320
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2020-03-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ELECTRONIC FUNDS TRANSFER CORPORATION D/B/A THE EFT NETWORK, INC. VS TJEM, INC. D/B/A CHECKCARE SYSTEMS AND WELLS FARGO BANK , N.A. 5D2019-2733 2019-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-03035

Parties

Name THE EFT NETWORK, INC.
Role Appellant
Status Active
Name Electronic Funds Transfer Corporation
Role Appellant
Status Active
Representations Robert J. Stovash
Name CHECKCARE SYSTEMS, INC.
Role Appellee
Status Active
Name TJEM, INC.
Role Appellee
Status Active
Representations Ronald D. Edwards, Jr., Melody B. Lynch, Ernest McManaway, Noah S. Goldberg, Richard Hugh Lumpkin
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION
Docket Date 2019-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TJEM, Inc.
Docket Date 2019-10-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO BRIEF STMT PER 9/18 ORDER
On Behalf Of TJEM, Inc.
Docket Date 2019-09-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ BRIEF STMT PER 9/18 ORDER
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2019-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE BRF STATEMENT W/IN 10 DAYS; RESPONSE W/IN 10 DAYS THEREOF
Docket Date 2019-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2019-09-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/13/19
On Behalf Of Electronic Funds Transfer Corporation
Docket Date 2019-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State