Entity Name: | JHADWARN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JHADWARN, 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: | 21 Jul 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P03000080068 |
FEI/EIN Number |
300191167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 TECH BLVD, 104, TAMPA, FL, 33619 |
Mail Address: | 1202 TECH BLVD, 104, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH HOWIE A | Chief Operating Officer | 1202 TECH BLVD, STE-104, TAMPA, FL, 33619 |
HOWIE JOSEPH A | Agent | 1202 TECH BLVD, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 1202 TECH BLVD, 104, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2010-01-07 | 1202 TECH BLVD, 104, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-07 | 1202 TECH BLVD, 104, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-17 | HOWIE, JOSEPH ACOO | - |
CANCEL ADM DISS/REV | 2009-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000623142 | ACTIVE | 1000000761823 | HILLSBOROU | 2017-11-06 | 2027-11-07 | $ 951.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J10000974128 | LAPSED | 10-CA-015285 | HILLSBOROUGH CIRCUIT COURT | 2010-10-04 | 2015-10-11 | $32,800.06 | MCINTYRE, PANZARELLA, THANASIDES, ELEFF & HOFFMAN, P.L., 6943 EAST FOWLER AVENUE, TAMPA, FL 33617 |
J10000974136 | LAPSED | 10-CA-015285 | HILLSBOROUGH CIRCUIT | 2010-10-04 | 2015-10-11 | $35,900.33 | MORSE & GOMEZ, P.A., 119 DAKOTA AVENUE, TAMPA, FL 33606 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RANDALL NOLTING & STEPHANIE NOLTING VS MAG SYSTEMS, INC., ET AL. | 2D2012-2528 | 2012-05-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEPHANIE NOLTING |
Role | Appellant |
Status | Active |
Name | RANDALL NOLTING |
Role | Appellant |
Status | Active |
Name | MAG SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | JHADWARN, INC. |
Role | Appellee |
Status | Active |
Representations | R. JEFFREY STULL, ESQ. |
Name | DIRECT MEDIA SERVICE, INC. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-31 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-11-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-11-07 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ for written opinion |
Docket Date | 2012-11-05 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ out of time objection |
On Behalf Of | RANDALL NOLTING |
Docket Date | 2012-10-29 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ opposition to motion for written opinion |
On Behalf Of | JHADWARN, INC. |
Docket Date | 2012-10-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for written opinion |
On Behalf Of | RANDALL NOLTING |
Docket Date | 2012-10-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-07-11 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ to file supp appendix |
Docket Date | 2012-07-05 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Request for Judicial Notice ~ **STRICKEN**(see 07-11-12 ord) |
On Behalf Of | RANDALL NOLTING |
Docket Date | 2012-06-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FILE SUPPLEMENTAL APPENDIX |
On Behalf Of | JHADWARN, INC. |
Docket Date | 2012-06-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief w/Appendix |
On Behalf Of | STEPHANIE NOLTING |
Docket Date | 2012-06-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief w/Appendix |
On Behalf Of | JHADWARN, INC. |
Docket Date | 2012-05-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix ~ EMAILED |
On Behalf Of | STEPHANIE NOLTING |
Docket Date | 2012-05-21 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERTIFIED |
On Behalf Of | RANDALL NOLTING |
Docket Date | 2012-05-16 |
Type | Order |
Subtype | Proceed per 9.130(a)(5) |
Description | proceed per 9.130(a)(5) - challenges |
Docket Date | 2012-05-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2012-05-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RANDALL NOLTING |
Docket Date | 2012-05-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-07 |
REINSTATEMENT | 2009-11-17 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-01-03 |
ANNUAL REPORT | 2004-04-23 |
Domestic Profit | 2003-07-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State