Search icon

C.J.M. INC.

Company Details

Entity Name: C.J.M. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 2001 (24 years ago)
Document Number: P01000004842
FEI/EIN Number 651071477
Address: 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202, US
Mail Address: 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MANTONE CAROLYN Agent 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202

Director

Name Role Address
Mantone John Director 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202
Mantone CAROLYN Director 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202

Vice President

Name Role Address
Mantone John Vice President 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202

Secretary

Name Role Address
Mantone John Secretary 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202

Treasurer

Name Role Address
Mantone John Treasurer 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202

President

Name Role Address
Mantone CAROLYN President 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202

Officer

Name Role Address
Mantone John Officer 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 13418 Goldfinch Drive, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2022-01-26 13418 Goldfinch Drive, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 13418 Goldfinch Drive, Lakewood Ranch, FL 34202 No data
NAME CHANGE AMENDMENT 2001-06-11 C.J.M. INC. No data

Court Cases

Title Case Number Docket Date Status
C. J. M. VS DEPARTMENT OF REVENUE 6D2023-3237 2023-07-27 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
23-002094CS

Parties

Name C.J.M. INC.
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE - CLERK
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name DEPARTMENT OF REVENUE - CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-26
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-14
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2023-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER PATERNITY
On Behalf Of C. J. M.
Docket Date 2023-07-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE,DEPARTMENT OF REVENUE; NOTICE OF LIMITATION OF SCOPE OFREPRESENTATION; AND DESIGNATION OF E-MAIL ADDRESSESPURSUANT TO RULE 2.516
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-08-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of DEPARTMENT OF REVENUE - CLERK
A. S. VS C. J. M. 2D2016-2828 2016-06-16 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-117-CA

Parties

Name A & S COMPANY LLC
Role Appellant
Status Active
Representations MIRA STAGGERS WHITE, ESQ.
Name C.J.M. INC.
Role Appellee
Status Active
Representations LEONARD M. JOHNSON, ESQ.
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHARLOTTE CLERK
Docket Date 2016-10-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant A.S.'s motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for sixty (60) days for the trial court to address A.S.'s motion to vacate the "Final Judgment Establishing Paternity and Related Relief." Appellant shall file in this court a status report within sixty (60) days. If the order on A.S.'s motion to vacate does nothing to change the order on appeal, appellant shall attach a copy of the order to the status report, and this appeal will proceed. If, on the other hand, the order on A.S.'s motion alters the effect of the order on appeal, that order cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within thirty (30) days of its rendition. [U]See[U] Fla. R. App. P. 9.110(b). As may then be appropriate, either the parties should consider moving for consolidation of the present appeal and any new appeal or, if an amended final judgment entered by the trial court completely supersedes the original final judgment, the appellant should file a notice of voluntary dismissal of the present appeal. Briefing is stayed during the relinquishment period.
Docket Date 2016-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO THE CLERK
On Behalf Of A. S.
Docket Date 2016-08-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion to relinquish jurisdiction.
Docket Date 2016-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of A. S.
Docket Date 2016-08-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of A. S.
Docket Date 2016-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-07-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of A. S.

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State