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 |
Name | Role | Address |
---|---|---|
MANTONE CAROLYN | Agent | 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Mantone John | Director | 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202 |
Mantone CAROLYN | Director | 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Mantone John | Vice President | 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Mantone John | Secretary | 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Mantone John | Treasurer | 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Mantone CAROLYN | President | 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Mantone John | Officer | 13418 Goldfinch Drive, Lakewood Ranch, FL, 34202 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C. J. M. VS DEPARTMENT OF REVENUE | 6D2023-3237 | 2023-07-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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