Search icon

JHADWARN, INC.

Company Details

Entity Name: JHADWARN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000080068
FEI/EIN Number 300191167
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

Agent

Name Role Address
HOWIE JOSEPH A Agent 1202 TECH BLVD, TAMPA, FL, 33619

Chief Operating Officer

Name Role Address
JOSEPH HOWIE A Chief Operating Officer 1202 TECH BLVD, STE-104, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 1202 TECH BLVD, 104, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2010-01-07 1202 TECH BLVD, 104, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 1202 TECH BLVD, 104, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2009-11-17 HOWIE, JOSEPH ACOO No data
CANCEL ADM DISS/REV 2009-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

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

Court Cases

Title Case Number Docket Date Status
RANDALL NOLTING & STEPHANIE NOLTING VS MAG SYSTEMS, INC., ET AL. 2D2012-2528 2012-05-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-4842

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-521

Parties

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

Documents

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: 02 Feb 2025

Sources: Florida Department of State