Search icon

J.E.L SITE DEVELOPMENT, INC.

Company Details

Entity Name: J.E.L SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2000 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000098897
FEI/EIN Number 593677255
Address: 7090 ASTRO ST., WINTER PARK, FL, 32792
Mail Address: 7090 ASTRO ST., WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LUCAS JAMES E Agent 7090 ASTRO ST., WINTER PARK, FL, 32792

President

Name Role Address
LUCAS JAMES E President 7090 ASTRO ST., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2013-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-10-22 LUCAS, JAMES E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-04 7090 ASTRO ST., WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2005-03-04 7090 ASTRO ST., WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-04 7090 ASTRO ST., WINTER PARK, FL 32792 No data
CANCEL ADM DISS/REV 2004-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000627818 LAPSED 2019-016689-CA-01 MIAMI-DADE CIRCUIT COURT 2019-09-12 2024-09-19 $102,702.33 TREKKER TRACTOR, LLC, 12601 W. OKEECHOBEE ROAD, HIALEAH, FLORIDA 33018
J19000464915 LAPSED 2016-CA-002146 OSCEOLA COUNTY CIRCUIT COURT 2019-06-28 2024-07-10 $619,818.28 HGR CONSTRUCTION, INC., 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714
J15000825493 TERMINATED 1000000688455 ORANGE 2015-07-28 2025-08-05 $ 14,879.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000111563 TERMINATED 1000000650101 ORANGE 2015-01-14 2025-01-22 $ 5,592.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13000463811 TERMINATED 1000000463208 ORANGE 2013-01-30 2023-02-20 $ 1,718.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000684297 TERMINATED 09 CA 21594 ORANGE CIRCUIT COURT 2010-06-07 2015-07-07 $18,332.31 MID CONTINENT CASUALTY COM C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON, FL 33486
J10000464666 TERMINATED 1000000164718 ORANGE 2010-03-16 2030-03-31 $ 33,346.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08900000809 LAPSED 07-CC-15006 ORNAGE CTY CRT CIVIL DIV 2007-12-06 2013-01-18 $8274.61 CATEPILLAR FINANCIAL SERVICES CORPORATION, C/O 1100 MAIN ST., BUFFALO, NY 14209
J06000019955 LAPSED 05-CA-10603 ORANGE COUNTY CIRCUIT COURT 2006-01-30 2011-02-01 $59,816.00 AMERIFACTORS FINANCIAL GROUP, INC., 215 CELEBRATION PLACE, SUITE 150, CELEBRATION, FL 34747
J03900007375 LAPSED CCO 03-6738 ORANGE COUNTY COURT 2003-08-08 2008-09-02 $5650.37 FFVA SITE DEVELOPMENT, INC., C/O JACOBSON, SOBO & MOSELLE, PO BOX 19359, PLANTATION, FL 33318

Court Cases

Title Case Number Docket Date Status
GENE T. CHAMBERS, AS CHAPTER 7 BANKRUPTCY TRUSTEE VS HGR CONSTRUCTION, INC., BV POINCIANA, LLC, NORTH AMERICAN SPECIALTY INSURANCE COMPANY, AND STAR TRUCKING & CONSTRUCTION SERVICES, INC. 5D2019-2662 2019-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002147

Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002146

Parties

Name J.E.L SITE DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Michael A. Nardella, Jacob D. Flentke
Name STAR TRUCKING & CONSTRUCTION SERVICES INC.
Role Appellee
Status Active
Name HGR CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Rosemary H. Hayes, Tiffany Payne Geyer
Name BV POINCIANA, LLC
Role Appellee
Status Active
Name North American Specialty Insurance Company
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/19 ORDER
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2019-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2019-09-19
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2019-09-19
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of HGR Construction, Inc.
Docket Date 2021-03-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/21 ORDER
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2020-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS RPT W/IN 6 MOS
Docket Date 2020-09-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/19 ORDER
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/IN 6 MONTHS; 3/18 STATUS REPORT ACCEPTED
Docket Date 2019-09-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-10-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 9/17 MOTION FOR SUBSTITUTION OF PARTIES IS GRANTED
Docket Date 2021-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2021-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ JT STIP; GRANTED PER 9/28 ORDER
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2021-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 6 MONTHS FILE STATUS REPORT; STATUS REPORT ACCEPTED...
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/30/19
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-10-22
ANNUAL REPORT 2012-12-10
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State