Search icon

CRSJ, INC. - Florida Company Profile

Company Details

Entity Name: CRSJ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRSJ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2003 (22 years ago)
Document Number: P03000094233
FEI/EIN Number 562402077

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 345 NE 2nd Court, Dania, FL, 33004, US
Mail Address: 345 NE 2nd Court, Dania, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULFORD JAMES D President 345 NE 2nd Court, Dania, FL, 33004
FULFORD JAMES D Agent 345 NE 2nd Court, Dania, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 345 NE 2nd Court, Dania, FL 33004 -
CHANGE OF MAILING ADDRESS 2022-04-26 345 NE 2nd Court, Dania, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 345 NE 2nd Court, Dania, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000570491 ACTIVE 1000000757823 MIAMI-DADE 2017-10-06 2037-10-16 $ 164,755.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001011515 LAPSED 14-011422 CA 05 MIAMI-DADE COUNTY CIRCUIT COUR 2015-11-23 2020-11-23 $1,731,896.42 JAMES F. PERRY & COMPANY, A FLORIDA CORPORATION, 664 LAVILLA DRIVE, MIAMI SPRINGS, FL 33156
J15000936951 LAPSED 14-011422 CA 05 MIAMI-DADE COUNTY CIRCUIT COUR 2015-09-28 2020-10-06 $1,731,896.42 JAMES F. PERRY & COMPANY, A FLORIDA CORPORATION, 664 LAVILLA DRIVE, MIAMI SPRINGS, FL 33156
J14000600568 ACTIVE 1000000612939 MIAMI-DADE 2014-05-05 2034-05-09 $ 1,029.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001032185 ACTIVE 1000000514467 DADE 2013-05-20 2033-05-29 $ 2,905.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000718453 ACTIVE 1000000487966 DADE 2013-04-05 2033-04-11 $ 1,173.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000324264 ACTIVE 1000000215671 DADE 2011-05-13 2031-05-25 $ 87,502.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
CRSJ, INC., et al., VS MIAMI-DADE COUNTY, et al., 3D2020-1693 2020-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-23439

Parties

Name CRSJ, INC.
Role Appellant
Status Active
Representations Thomas H. Robertson, Nicholas J. Rodriguez-Caballero
Name DG2, INC.
Role Appellant
Status Active
Name MNAR 17800 IPCO RD, LLC
Role Appellant
Status Active
Name City of Miami Gardens
Role Appellee
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Richard B. Rosengarten, SONJA K. DICKENS, CHARLES M. GARABEDIAN, JAMES EDWIN KIRTLEY, JR., ABBIE SCHWADERER-RAURELL, John J. Quick, MONICA RIZO, Edward G. Guedes
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-05-05
Type Record
Subtype Index
Description Index ~ INDEX TO REPLY BRIEF
On Behalf Of CRSJ, INC.
Docket Date 2021-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRSJ, INC.
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including May 5, 2021.
Docket Date 2021-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CRSJ, INC.
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including April 30, 2021.
Docket Date 2021-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CRSJ, INC.
Docket Date 2021-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF CITY OF MIAMI GARDENS
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-03-31
Type Record
Subtype Appendix
Description Appendix ~ MIAMI-DADE COUNTY'S SUPPLEMENTAL APPENDIX
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Miami-Dade County’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including March 31, 2021.
Docket Date 2021-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-36 days to 03/31/2021
Docket Date 2021-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-01-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CRSJ, INC.
Docket Date 2021-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRSJ, INC.
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2020-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due. Corrected: NON FINAL
Docket Date 2020-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CRSJ, INC.
Docket Date 2020-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 27, 2020.
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade County, Florida
CRSJ, INC., etc. VS JAMES F. PERRY & COMPANY, etc., 3D2015-2510 2015-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11422

Parties

Name CRSJ, INC.
Role Appellant
Status Active
Representations KEITH D. DIAMOND, Jay M. Levy
Name JAMES F. PERRY & COMPANY
Role Appellee
Status Active
Representations BERTRAM A. SAPURSTEIN
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-11
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellant's motion to dismiss appeal, it is ordered that the above styled appeal is hereby dismissed as moot.
Docket Date 2015-12-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CRSJ, INC.
Docket Date 2015-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ENTERED BY THE TRIAL COURT
On Behalf Of CRSJ, INC.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant¿s motion to file a reply to the response to the emergency motion to relinquish jurisdiction and stay pending relinquishment is granted, and the reply filed November 11, 2015 is deemed filed. The motion to relinquish jurisdiction to the trial court is granted to the extent that jurisdiction is hereby relinquished to the trial court, for a period of thirty (30) days from the date of this order, for the following purposes:
Docket Date 2015-11-11
Type Response
Subtype Reply
Description REPLY ~ in support of emerg. motion to relinquish jurisdiction
On Behalf Of CRSJ, INC.
Docket Date 2015-11-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply in support of emerg. motion to relinquish jurisdiction
On Behalf Of CRSJ, INC.
Docket Date 2015-11-10
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to relinquish jurisdiction and stay
On Behalf Of JAMES F. PERRY & COMPANY
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-11-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of appellant's emergency motion to stay pending relinquishment, the execution of the September 28, 2015 final judgment is hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response within seven (7) days from the date of this order to appellant's emergency motion to relinquish jurisdiction.
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRSJ, INC.
Docket Date 2015-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-11-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND STAY PENDING RELINQUISHMENT
On Behalf Of CRSJ, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State