Search icon

J.A.S. & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: J.A.S. & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.S. & COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000004174
FEI/EIN Number 593618326

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6005 N. WICKHAM RD., M-38, MELBOURNE, FL, 32940
Mail Address: 1481 HAYWORTH CIR., N.W., PALM BAY, FL, 32907
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIESS JAMES A Director 1481 HAYWORTH CIR., N.W., PALM BAY, FL, 32907
KUSHMIEK PETER R Agent 1782 BROOKSIDE DR, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 6005 N. WICKHAM RD., M-38, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2001-04-26 KUSHMIEK, PETER R -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 1782 BROOKSIDE DR, PALM BAY, FL 32907 -

Court Cases

Title Case Number Docket Date Status
J. A. S. VS DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING 2D2021-3027 2021-09-30 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
Not Entered

Parties

Name J.A.S. & COMPANY, INC.
Role Appellant
Status Active
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Role Appellee
Status Active
Representations Nina L. Moody, Esq.

Docket Entries

Docket Date 2021-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J. A. S.
Docket Date 2021-10-08
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ MOTION TO DETERMINE CONFIDENTIALITYOF COURT RECORDS
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ *CONFIDENTIAL* LOCATED IN IDCA CONFIDENTIAL FOLDER (duplicate)
On Behalf Of J. A. S.
Docket Date 2021-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ *CONFIDENTIAL* LOCATED IN IDCA CONFIDENTIAL FOLDER
Docket Date 2021-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ *CONFIDENTIAL* LOCATED IN IDCA CONFIDENTIAL FOLDER
On Behalf Of J. A. S.
Docket Date 2021-10-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The Department of Agriculture and Consumer Services Division of Licensing's motion to determine confidentiality of court records filed in this administrative appeal is granted. Personal identifying information of the appellant, including appellant's name, will be held as confidential. See § 790.0601, Fla. Stat. (2020); Fla. R. Gen. Prac. & Jud. Admin. 2.420(c)(8). Appellant shall be referred to as J.A.S. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the information determined as confidential by this order. This court's administrative file and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.
R. M. A. VS J. A. S. 2D2018-0478 2018-02-09 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
52-2011-DR-1114XXFDFD

Parties

Name R.M.A., INCORPORATED
Role Appellant
Status Active
Representations JANE H. GROSSMAN, ESQ.
Name J.A.S. & COMPANY, INC.
Role Appellee
Status Active
Representations ALAN S. ROSENTHAL, ESQ., GARY E. WILLIAMS, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2018-07-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANT'S REPLY BRIEF AND CROSS-APPELLEE'S ANSWER BRIEF
On Behalf Of R. M. A.
Docket Date 2018-07-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF for 18-478 AND INITIAL BRIEF ON CROSS-APPEAL OF MOTHER FOR 18-1406
On Behalf Of J. A. S.
Docket Date 2018-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for an order ratifying the agreed upon extension of time is denied as unnecessary. Pursuant to this court's administrative order 2013-1, "no order will issue from the court if the stipulation complies with this directive and is thus accepted by the clerk." Appellant shall serve the initial brief by the deadline identified in the April 18, 2018, stipulation.
Docket Date 2018-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J. A. S.
Docket Date 2018-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER RATIFYING AGREED UPON EXTENSION OF TIME FOR FILING [INITIAL] BRIEF
On Behalf Of J. A. S.
Docket Date 2018-04-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ R.M.A.'s motion to consolidate the two above-captioned appeals is granted. The appeals are consolidated for all purposes. Because the parties are in opposite positions in the two appeals, and in light of the nature of their respective challenges, briefing shall proceed as if appeal 2D18-1406 were a cross-appeal, in accordance with Florida Rule of Appellate Procedure 9.210(a)(5)(B), (b)-(f). R.M.A. shall serve the initial brief, J.A.S. shall serve the answer brief/cross-initial brief, and so on.
Docket Date 2018-04-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of R. M. A.
Docket Date 2018-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 06/19/18
On Behalf Of R. M. A.
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. M. A.
Docket Date 2018-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS, 1670 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2018-03-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court’s February 9, 2018, order to show cause is discharged.
Docket Date 2018-02-27
Type Response
Subtype Response
Description RESPONSE ~ w/attached order appealed
On Behalf Of R. M. A.
Docket Date 2018-02-09
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 03/23/18 ord)Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R. M. A.
Docket Date 2018-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The mother's motions for appellate attorney’s fees is remanded to the trial court. If the mother establishes her entitlement pursuant to section 61.16, Florida Statutes (2019), the trial court is authorized to award her all or a portion of the reasonable appellate attorney’s fees.
Docket Date 2018-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R. M. A.
Docket Date 2018-06-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 67 PAGES
J. A. S. VS H. B. D. 2D2017-2918 2017-07-13 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-DR-2082

Parties

Name J.A.S. & COMPANY, INC.
Role Appellant
Status Active
Representations EDUARDO J. MEJIAS, ESQ.
Name H, B & D, INC.
Role Appellee
Status Active
Representations GLEN A. LANSKY, ESQ.
Name HON. KEMBA LEWIS
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-02
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2018-09-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2018-05-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. A. S.
Docket Date 2018-05-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE - 299 PAGES
Docket Date 2018-04-25
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 within ten days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-04-16
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 J. A. S.
Docket Date 2018-04-04
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion to direct the lower tribunal to prepare the record on appeal and for an enlargement of time to file an initial brief is denied for failure to comply with this court's February 27, 2018, and March 15, 2018, orders. Appellant shall serve the initial brief within 10 days of the date of this order.
Docket Date 2018-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Mejias has failed to comply with this court's February 27, 2018, order. Attorney Mejias shall comply with this court's February 27, 2018, order within 10 days of the date of this order or Appellant's motion to compel will be subject to denial without further notice.
Docket Date 2018-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is unable to act upon the appellant's motion to compel completion of the appellate record because attorney Eduardo J. Mejias has not served the clerk of the circuit court with a copy of the motion. Attorney Mejias shall serve the motion on the clerk and shall supplement this motion with an amended certificate of service within 10 days from the date of this order.
Docket Date 2018-02-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO DIRECT THE LOWER TRIBUNAL TOPREPARE THE RECORD ON APPEALAND FOR THE ENLARGMENT OF TIMETO FILE AN INITIAL BRIEF
On Behalf Of J. A. S.
Docket Date 2018-02-26
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 J. A. S.
Docket Date 2018-02-21
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 by February 26, 2018.
Docket Date 2018-02-19
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 J. A. S.
Docket Date 2018-02-12
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 by February 19, 2018.
Docket Date 2018-02-09
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 J. A. S.
Docket Date 2018-01-26
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 by February 9, 2018.
Docket Date 2018-01-24
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 J. A. S.
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's November 3, 2017 motion for reinstatement is granted, and this appeal is reinstated. The July 20, 2017 order to show cause is discharged.
Docket Date 2017-11-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of J. A. S.
Docket Date 2017-11-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of J. A. S.
Docket Date 2017-11-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE OCTOBER 26, 2017 ORDER AND MOTION TO REINSTATE
On Behalf Of J. A. S.
Docket Date 2017-11-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ *contained in response*
On Behalf Of J. A. S.
Docket Date 2017-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a response and motion to reinstate, which addresses the filing fee for this case. The filing fee order was satisfied on August 1, 2017. As this case was dismissed based on Appellant's failure to respond to the July 20, 2017 order to show cause by providing a copy of the order appealed, Appellant may file an amended motion to reinstate within fifteen days addressing this deficiency. Failure to respond will result in denial of the pending motion without further notice.
Docket Date 2017-10-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's August 23, 2017, order to show cause.
Docket Date 2017-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Villanti, and Salario
Docket Date 2017-08-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within five days, Appellant shall respond to this court's July 20, 2017, order to show cause or this case will be dismissed without further notice.
Docket Date 2017-07-20
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED*
Docket Date 2017-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. A. S.
Docket Date 2017-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-26
Domestic Profit 2000-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State