Search icon

J J V CORPORATION

Company Details

Entity Name: J J V CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 1986 (39 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: M29976
FEI/EIN Number 00-0000000
Address: C/O JOSEPH J. VISCIDO, JR., 999 N. DIXIE HWY., POMPANO BEACH, FL 33060
Mail Address: C/O JOSEPH J. VISCIDO, JR., 999 N. DIXIE HWY., POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VISCIDO, JOSEPH J., JR. Agent 999 N. DIXIE HWY., POMPANO BEACH, FL 33060

Director

Name Role Address
VISCIDO, JOSEPH J., JR. Director 1100 S.E. 4 AVE., DEERFIELD BEACH, FL
WYMAN, ARTHUR W. Director 1450 N.E. 60 ST., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
DEPARTMENT OF REVENUE O/B/O B. L. J. VS J. J. V. 2D2013-5196 2013-10-25 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-011651-FD

Parties

Name O/B/O B. L. J.
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellant
Status Active
Representations WILLIAM H. BRANCH, A.A.G.
Name J J V CORPORATION
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2014-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-02-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to obtain order approving statement of evidence/CM
Docket Date 2014-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2013-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain
Docket Date 2013-11-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2013-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2013-10-31
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2013-10-25
Type Misc. Events
Subtype Order Appealed
Description order appealed

Date of last update: 04 Feb 2025

Sources: Florida Department of State