Search icon

R.J. NOWAK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: R.J. NOWAK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.J. NOWAK ENTERPRISES, 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000143183
FEI/EIN Number 562422965

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

Address: 4110 SHEPHERD RD., MULBERRY, FL, 33860
Mail Address: 4110 SHEPHERD RD., MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWAK RANDY JAMES Director 4110 SHEPHERD RD., MULBERRY, FL, 33860
LIVINGSTON CLIFTON A Agent 201 EAST DAVIS BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900008413 LAPSED 0703779-H CTY CRT 13 JUD CIRHILLSBOROUGH 2007-05-22 2012-06-04 $4419.18 SONLIGHT CARPETS INC, % LEONARD LA FOSSE PA, 6028 W LINEBAUGH AVE, TAMPA, FL 33625

Court Cases

Title Case Number Docket Date Status
R. J. NOWAK ENTERPRISES, INC. VS D. R. HORTON, INC. 2D2018-0110 2018-01-08 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
16-CA-4687

Parties

Name R.J. NOWAK ENTERPRISES, INC.
Role Appellant
Status Active
Representations PAULO R. LIMA, ESQ., ELIZABETH K. RUSSO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations JASON K. GUNTHER, ESQ., JENNIFER G. HAYNES, ESQ., ERIC M. THOM, ESQ., JAMES K. HICKMAN, ESQ., DAVID S. PRESTON, ESQ., John H. Dannecker, Esq., HALEY R. MAPLE, ESQ., SARA W. MAPES, ESQ., C. RYAN JONES, ESQ., JENNIFER SOMMERVILLE, ESQ., JEFFREY MARK KATZ, ESQ., ALEXIS COOPER PATRICK, ESQ., TYLER J. DERR, ESQ., HAROLD A. SAUL, ESQ., CHRISTIAN ANDREW PAW, ESQ., BETH ANN SHULMAN, ESQ., ANTHONY M. HORRNIK, ESQ., AMANDA MC DERMOTT, ESQ., JASON A. LUBLINER, ESQ., MARTIN T. BUCKLEY, ESQ., DAVID W. NILSEN, ESQ., ERIC S. ADAMS, ESQ., ALAN P. GUSTAFSON, JR., ESQ., JONATHAN N. ZAIFERT, ESQ., ADAM B. COOKE, ESQ., DERRICK MICHAEL VALKENBURG, ESQ., MICHAEL E. MILNE, ESQ., PETER KAPSALES, ESQ., ASHLEY E. ETTARO, ESQ., JOHN D. CAMPO, ESQ., GREGORY D. JONES, ESQ., WILLIAM WOODS, ESQ., KATE F. ZUCCO, ESQ., DENISE M. ANDERSON, ESQ., JOSEPH A. KOPACZ, ESQ., MICHAEL A. HANSON, ESQ., JOSEPH S. JUSTICE, ESQ., MICHAEL K. KIERNAN, ESQ., WALTER W. NORTON, ESQ., CHARLES E. REYNOLDS, ESQ., LEO H. MEIROSE, JR., ESQ., VERONICA BUDA, ESQ., MICHAEL A. MASSARI, ESQ., JAY B. GREEN, ESQ., DARA LINDQUIST, ESQ., THOMAS H. JUSTICE, I I I, ESQ., SUZANNE YOUMANS LABRIT, ESQ., PETER DELAHUNTY, ESQ.

Docket Entries

Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant and Appellee have both filed motions for appellate attorney fees pursuant to section 59.46, Florida Statutes (2017), and sections 10.1 and 12.1 of the Florida Independent Contractor Agreement.Appellant's motion is denied.Appellee's motion is granted contingent upon the trial court's determination that Appellee is entitled to such fees as the "prevailing party" in the underlying action.
Docket Date 2018-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of R. J. NOWAK ENTERPRISES, INC.
Docket Date 2018-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R. J. NOWAK ENTERPRISES, INC.
Docket Date 2018-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of D. R. HORTON, INC.
Docket Date 2018-03-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of D. R. HORTON, INC.
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by March 6, 2018.
Docket Date 2018-02-12
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 D. R. HORTON, INC.
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D. R. HORTON, INC.
Docket Date 2018-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. NOWAK ENTERPRISES, INC.
Docket Date 2018-01-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of R. J. NOWAK ENTERPRISES, INC.
Docket Date 2018-01-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R. J. NOWAK ENTERPRISES, INC.
Docket Date 2018-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R. J. NOWAK ENTERPRISES, INC.

Documents

Name Date
Reg. Agent Resignation 2016-05-09
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-11-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State