Search icon

J.D.F., INC.

Company Details

Entity Name: J.D.F., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 1990 (34 years ago)
Document Number: L96829
FEI/EIN Number 650215161
Address: 8655 SW 58TH ST, COOPER CITY, FL, 33328
Mail Address: 8655 SW 58TH ST, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENDER, JAMES Agent 8655 SW 58TH ST, COOPER CITY, FL, 33328

Director

Name Role Address
BENDER, JAMES Director 8655 SW 58TH ST, COOPER CITY, FL

President

Name Role Address
BENDER, JAMES President 8655 SW 58TH ST, COOPER CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Court Cases

Title Case Number Docket Date Status
THE SCHOOL BOARD OF HILLSBOROUGH COUNTY VS KAYLA JO FERNANDEZ, et al 2D2014-1298 2014-03-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-000061

Parties

Name THE SCHOOL BOARD OF HILLS. CO.
Role Appellant
Status Active
Representations THOMAS M. GONZALEZ, ESQ.
Name KAYLA JO FERNANDEZ
Role Appellee
Status Active
Representations PETER J. HOBSON, ESQ., JON C. MOYLE, JR., ESQ.
Name J.D.F., INC.
Role Appellee
Status Active
Name JOSEPH D. FERNANDEZ
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE SCHOOL BOARD OF HILLS. CO.
Docket Date 2014-04-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KAYLA JO FERNANDEZ
Docket Date 2014-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-04-10
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 KAYLA JO FERNANDEZ
Docket Date 2014-03-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 2 OF THE APPENDIX TO THE INITIAL BRIEF
On Behalf Of THE SCHOOL BOARD OF HILLS. CO.
Docket Date 2014-03-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE SCHOOL BOARD OF HILLS. CO.
Docket Date 2014-03-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2014-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE SCHOOL BOARD OF HILLS. CO.
Docket Date 2014-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Date of last update: 03 Jan 2025

Sources: Florida Department of State