Search icon

J.F. SINK & SONS, INC.

Company Details

Entity Name: J.F. SINK & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2014 (11 years ago)
Document Number: K52484
FEI/EIN Number 59-2919341
Address: 767 42nd ave ne, ST. PETERSBURG, FL 33703
Mail Address: 767 42nd ave ne, ST. PETERSBURG, FL 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Sink, Nikolas Agent 767 42nd ave ne, ST. PETERSBURG, FL 33703

Director

Name Role Address
sink, holly Director 767 42nd ave ne, ST. PETERSBURG, FL 33703

Vice President

Name Role Address
SINK, NIKOLAS F Vice President 4011 46TH AVE N, ST PETERSBURG, FL 33714

President

Name Role Address
SINK, KIRK President 757 42ND AVE. N.E., ST. PETERSBURG, FL 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 767 42nd ave ne, ST. PETERSBURG, FL 33703 No data
CHANGE OF MAILING ADDRESS 2022-05-12 767 42nd ave ne, ST. PETERSBURG, FL 33703 No data
REGISTERED AGENT NAME CHANGED 2022-05-12 Sink, Nikolas No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 767 42nd ave ne, ST. PETERSBURG, FL 33703 No data
REINSTATEMENT 2014-07-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000639352 LAPSED 12-252-D3-OPA LEON 2012-11-20 2018-04-04 $39,544.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
DEREK CLARKE, Appellant(s) v. J. F. SINK & SONS, INC., Appellee(s). 2D2024-0446 2024-02-21 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-002835

Parties

Name DEREK CLARKE
Role Appellant
Status Active
Representations Brian James Lee
Name J.F. SINK & SONS, INC.
Role Appellee
Status Active
Representations Gina Romanik Mejia
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of J. F. SINK & SONS, INC.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by November 11, 2024.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of J. F. SINK & SONS, INC.
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by October 11, 2024.
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of J. F. SINK & SONS, INC.
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DEREK CLARKE
View View File
Docket Date 2024-08-06
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within five days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by July 29, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of DEREK CLARKE
Docket Date 2024-06-17
Type Record
Subtype Transcript Redacted
Description 429 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-06-07
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL AND NOTICE OF SUBSTITUTION OF COUNSEL WITH ATTORNEY IN SAME FIRM
On Behalf Of J. F. SINK & SONS, INC.
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's "Unopposed Motion for Extension of Time to Provide Record on Appeal and to File Initial Brief" is granted, and the record shall be transmitted, and the initial brief served on or before June 28, 2024.
View View File
Docket Date 2024-05-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-05-10
Type Notice
Subtype Notice
Description NOTICE OF CHANGE OF FIRM NAME
On Behalf Of J. F. SINK & SONS, INC.
Docket Date 2024-04-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
On Behalf Of DEREK CLARKE
Docket Date 2024-04-25
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-03-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. F. SINK & SONS, INC.
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DEREK CLARKE
Docket Date 2024-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DEREK CLARKE
Docket Date 2024-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of DEREK CLARKE
Docket Date 2024-12-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DEREK CLARKE
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State