Search icon

CJM CONSTRUCTION INC.

Company Details

Entity Name: CJM CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2007 (17 years ago)
Document Number: P03000114809
FEI/EIN Number 200193022
Address: 1401 WOOD LAKE CIR, ST CLOUD, FL, 34772
Mail Address: 1401 WOOD LAKE CIR, ST CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CJM CONSTRUCTION, INC. 401K PLAN 2023 650840979 2024-10-14 CJM CONSTRUCTION, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 9544261180
Plan sponsor’s address 1191 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
CJM CONSTRUCTION, INC. 401K PLAN 2022 650840979 2023-07-07 CJM CONSTRUCTION, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 9544261180
Plan sponsor’s address 1191 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
CJM CONSTRUCTION, INC. 401K PLAN 2021 650840979 2022-10-06 CJM CONSTRUCTION, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 9544261180
Plan sponsor’s address 1191 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
CJM CONSTRUCTION, INC. 401K PLAN 2020 650840979 2021-10-11 CJM CONSTRUCTION, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 9544261180
Plan sponsor’s address 1191 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Agent

Name Role Address
MICHELS KENNETH A Agent 1401 WOOD LAKE CIR, ST CLOUD, FL, 34772

Director

Name Role Address
MICHELS KENNETH A Director 1401 WOOD LAKE CIR, ST CLOUD, FL, 34772
THORNTON JASON E Director 5065 S KALIGA ST, ST CLOUD, FL, 34771
COWGAR CHRISTOPHER S Director 5065 S KALIGA ST, ST CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM OGDEN, Appellant(s) v. 266 HILLSBORO INVESTMENTS, LLC and CJM CONSTRUCTION, INC., Appellee(s). 4D2022-2488 2022-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-009268

Parties

Name William Ogden
Role Appellant
Status Active
Representations Rebecca S Taylor
Name CJM CONSTRUCTION INC.
Role Appellee
Status Active
Name 266 HILLSBORO INVESTMENTS, LLC
Role Appellee
Status Active
Representations Kellie A. Caggiano, Tyler Ross Bennion, Randell Hendricks Rowe, IV
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of William Ogden
Docket Date 2023-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/24/23
Docket Date 2024-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-24
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR AWARD OF ATTORNEYS' FEES
On Behalf Of William Ogden
Docket Date 2023-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William Ogden
Docket Date 2023-06-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee CJM Construction, Inc.’s June 12, 2023 motion for attorney’s fees is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 266 Hillsboro Investments, LLC
Docket Date 2023-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***STRICKEN***
On Behalf Of 266 Hillsboro Investments, LLC
Docket Date 2023-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 266 Hillsboro Investments, LLC
Docket Date 2023-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/9/23
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 266 Hillsboro Investments, LLC
Docket Date 2023-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Ogden
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 21, 2023 motion for extension of time is granted. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of William Ogden
Docket Date 2023-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's January 26, 2023 motion to supplement the record isgranted, and the record is supplemented to include the Notice of Filing and DepositionTranscript of Charles Marchitello, filed in the lower court on June 1, 2021. Said supplementalrecord is deemed filed as of the date of this order.
Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of William Ogden
Docket Date 2023-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of William Ogden
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 9, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of William Ogden
Docket Date 2022-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/20/23
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of William Ogden
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 137 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee CJM Construction, Inc.'s September 15, 2022 motion to dismiss is denied. See Fla. R. App. P. 9.020(h)(2)(A).
Docket Date 2022-09-30
Type Response
Subtype Response
Description Response
On Behalf Of William Ogden
Docket Date 2022-09-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 266 Hillsboro Investments, LLC
Docket Date 2022-09-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of William Ogden
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William Ogden
Docket Date 2022-09-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Voluntary Dissolution 2007-09-25
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-10-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State