Search icon

A J S CORP.

Company Details

Entity Name: A J S CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 1985 (40 years ago)
Date of dissolution: 11 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: M16409
FEI/EIN Number 59-2578817
Address: C/O ANTONIO SGUERA, 1340 S OCEAN BLVD #1407, POMPANO BEACH, FL 33062
Mail Address: C/O ANTONIO SGUERA, 1340 S OCEAN BLVD #1407, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SGUERA, ANTONIO Agent 1340 S OCEAN BLVD #1407, POMPANO BEACH, FL 33062

Vice President

Name Role Address
SGUERA, JANET Vice President 1340 S OCEAN BLVD #1407, POMPANO BCH., FL

Director

Name Role Address
SGUERA, ANTONIO Director 1340 S OCEAN BLVD #1407, POMPANO BEACH, FL

President

Name Role Address
SGUERA, ANTONIO President 1340 S OCEAN BLVD #1407, POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-09 C/O ANTONIO SGUERA, 1340 S OCEAN BLVD #1407, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 1998-01-09 C/O ANTONIO SGUERA, 1340 S OCEAN BLVD #1407, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-09 1340 S OCEAN BLVD #1407, POMPANO BEACH, FL 33062 No data

Court Cases

Title Case Number Docket Date Status
A. J. S. VS E. E. 2D2018-1672 2018-04-27 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016DR-7787

Parties

Name A J S CORP.
Role Appellant
Status Active
Name E & E, INC.
Role Appellee
Status Active
Representations JESSE J. BENNETT, JR., ESQ., J. W. TAYLOR, ESQ., WENDY L. FISHER, ESQ.
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **1 PHOTO ALBUM EXHIBIT RETURNED TO THE CIRCUIT COURT**
Docket Date 2020-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part and dismissed in part.
Docket Date 2020-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's (the mother's) motion for appellate attorney’s fees is remanded to the trial court. If the mother establishes her entitlement pursuant to section 742.045, Florida Statutes (2019), the trial court is authorized to award her all or a portion of the reasonable appellate attorney’s fees. See B.K. v. S.D.C., 122 So. 3d 980, 983 ("hold[ing] that an award of appellate attorney's fees may be obtained under section 742.045"). The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2019-12-16
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The Appellant challenges in this appeal a final judgment of paternity rendered on March 22, 2018. This court’s review reflects that the record does not contain a transcript of the final hearing conducted on February 5, 2018.Thus, within fifteen days of the date of this order, the Appellant shall supplement the record through the circuit court clerk with the transcript of the hearing held on February 5, 2018, if it exists. See Fla. R. App. P. 9.200(f)(2). The clerk shall transmit the transcript to this court immediately. If the hearing was not reported, the Appellant shall inform this court immediately.
Docket Date 2019-09-06
Type Response
Subtype Response
Description RESPONSE ~ to attorney fees
On Behalf Of A. J. S.
Docket Date 2019-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of E. E.
Docket Date 2019-08-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellee's motion for leave to file amended brief is granted. The amended answer brief is accepted as filed. The answer brief filed on August 26, 2019, is stricken.
Docket Date 2019-08-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of E. E.
Docket Date 2019-08-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of E. E.
Docket Date 2019-08-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of E. E.
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 26, 2019.
Docket Date 2019-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of E. E.
Docket Date 2019-06-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ **CONFIDENTIAL**
On Behalf Of A. J. S.
Docket Date 2019-06-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ FATHERS EXHIBIT 9 - EXHIBIT K IN BRIEF - MULTIPLE FAMILY PHOTOS IN ALBUM - STORED IN VAULT
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 26, 2019. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-03-28
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 A. J. S.
Docket Date 2019-03-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-01-28
Type Order
Subtype Order
Description Miscellaneous Order ~ This court's November 1, 2018, order allowed Appellant's counsel to withdraw. Appellant's copy of this order was returned as undeliverable. Appellant's address has been updated. In light of attorney Debra J. Sutton's withdrawal, Appellant shall proceed pro se without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellant shall serve the initial brief within 30 days from the date of this order.
Docket Date 2018-11-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by attorney Debra J. Sutton is granted. Attorney Sutton is relieved of further appellate responsibilities. Appellant shall proceed pro se without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief within 40 days of the date of this order.
Docket Date 2018-10-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of A. J. S.
Docket Date 2018-07-27
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 within 90 days from the date of this order.
Docket Date 2018-07-25
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 A. J. S.
Docket Date 2018-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH - REDACTED - 384 PAGES
Docket Date 2018-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-27
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), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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 2018-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED**PATERNITY**
On Behalf Of A. J. S.
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2010-01-11
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State