Search icon

JM CUSTOM WOODWORKING INC.

Company Details

Entity Name: JM CUSTOM WOODWORKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Nov 2005 (19 years ago)
Document Number: P04000011417
FEI/EIN Number 200533847
Address: 1119 48TH STREET, WEST PALM BEACH, FL, 33407, US
Mail Address: 1119 48TH STREET, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MULLIGAN JEREMY Agent 1119 48TH STREET, WEST PALM BEACH, FL, 33407

Manager

Name Role Address
MULLIGAN JEREMY J Manager 1119 48TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1119 48TH STREET, #6, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2019-04-08 1119 48TH STREET, #6, WEST PALM BEACH, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1119 48TH STREET, #6, WEST PALM BEACH, FL 33407 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 MULLIGAN, JEREMY No data
CANCEL ADM DISS/REV 2005-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
JACQUELINE CRISWELL, ET AL. VS JM CUSTOM WOODWORKING, INC., ET AL. 4D2016-2865 2016-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-42346 (05)

Parties

Name EST. OF RUTH HEIDMANN
Role Appellant
Status Active
Name JACQUELINE CRISWELL
Role Appellant
Status Active
Representations Jon Michael Kendrick
Name RUTH HEIDMANN
Role Appellee
Status Active
Name EST. OF GEORGE B. HEIDMANN, JR.
Role Appellee
Status Active
Name G.B. HEIDMANN, JR.
Role Appellee
Status Active
Name GEORGE B. HEIDMAN JR. TRUST
Role Appellee
Status Active
Name ATLANTIC CONST. & DEVELOPMENT
Role Appellee
Status Active
Name JM CUSTOM WOODWORKING INC.
Role Appellee
Status Active
Representations Dale A. Evans, Oscar E. Soto
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACQUELINE CRISWELL
Docket Date 2017-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 11, 2017 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellee's May 5, 2017 motion for extension of time is moot.
Docket Date 2017-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JACQUELINE CRISWELL
Docket Date 2017-05-05
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 JM CUSTOM WOODWORKING, INC.
Docket Date 2017-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/8/17
On Behalf Of JM CUSTOM WOODWORKING, INC.
Docket Date 2017-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/6/17.
On Behalf Of JM CUSTOM WOODWORKING, INC.
Docket Date 2017-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/8/17.
On Behalf Of JM CUSTOM WOODWORKING, INC.
Docket Date 2016-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/17/17
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/16/16.
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (403 PAGES)
Docket Date 2016-10-18
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2016-10-17
Type Response
Subtype Response
Description Response ~ TO 10/14/16 ORDER.
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/16/16.
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-10-14
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 27, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment of the record on appeal.
Docket Date 2016-09-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2016-08-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACQUELINE CRISWELL
JACQUELINE CRISWELL VS JM CUSTOM WOODWORKING, INC., etc., et al. 4D2015-4625 2015-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10042346 (05)

Parties

Name EST. OF RUTH HEIDMANN
Role Appellant
Status Active
Name JACQUELINE CRISWELL
Role Appellant
Status Active
Representations Jon Michael Kendrick
Name RUTH HEIDMANN
Role Appellee
Status Active
Name ATLANTIC CONST. & DEVELOPMENT
Role Appellee
Status Active
Name EST. OF GEORGE B. HEIDMANN, JR.
Role Appellee
Status Active
Name G.B. HEIDMANN, JR.
Role Appellee
Status Active
Name GEORGE B. HEIDMANN JR. TRUST
Role Appellee
Status Active
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name JM CUSTOM WOODWORKING INC.
Role Appellee
Status Active
Representations Dale A. Evans, Oscar E. Soto

Docket Entries

Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-03-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JM CUSTOM WOODWORKING, INC.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED**This case is set for Oral Argument at Nova Southeastern University on March 14, 2017, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-01-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 14, 2017, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-10-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 10/20/16
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 10/05/16
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JM CUSTOM WOODWORKING, INC.
Docket Date 2016-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JM CUSTOM WOODWORKING, INC.
Docket Date 2016-08-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ **IN CONFIDENTIAL ** (456 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2016-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/31/16
On Behalf Of JM CUSTOM WOODWORKING, INC.
Docket Date 2016-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 days to 08/01/16
On Behalf Of JM CUSTOM WOODWORKING, INC.
Docket Date 2016-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/30/16
On Behalf Of JM CUSTOM WOODWORKING, INC.
Docket Date 2016-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-05-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/11/16
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (1059 PAGES)
Docket Date 2016-02-19
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's February 9, 2016 motion for extension of time to file the initial brief is determined to be moot.
Docket Date 2016-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 04/11/16
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **MOOT**
On Behalf Of JACQUELINE CRISWELL
Docket Date 2016-01-14
Type Order
Subtype Order
Description Miscellaneous Order ~ **CASE TO PROCEED** Upon consideration of appellant's December 18, 2015 response to this court's December 9, 2015 jurisdictional order, the court determines that it has jurisdiction over the orders appealed; accordingly, it is ORDERED that the appeal shall proceed.
Docket Date 2015-12-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JACQUELINE CRISWELL
Docket Date 2015-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Atlantic Construction and Development, Inc.'s August 31, 2016 motion for attorneys' fees on appeal is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-12-09
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACQUELINE CRISWELL

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343071957 0418800 2018-03-28 2700 N. ATLANTIC BLVD, FORT LAUDERDALE, FL, 33308
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-03-28
Case Closed 2018-11-20

Related Activity

Type Inspection
Activity Nr 1307215
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2018-09-19
Abatement Due Date 2018-10-16
Current Penalty 1256.5
Initial Penalty 2513.0
Final Order 2018-10-15
Nr Instances 3
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): Appropriate personal protective equipment was not worn by employee(s) in all operations where there was exposure to hazardous conditions: a) On or about March 28, 2018, at 2700 N. Atlantic Blvd, Fort Lauderdale, FL 33308, an employee used unapproved prescription eyewear to install screws to a door with the use of a Dewalt portable drill, exposing the employee to being struck-by a potential flying screw. b) On or about March 28, 2018, at 2700 N. Atlantic Blvd, Fort Lauderdale, FL 33308, an employee used unapproved prescription eyewear to attach a door with the use of a pneumatic Hitachi NT 65MA3 nail gun, exposing the employee to being struck-by a potential flying metal object. c) On or about March 28, 2018, at 2700 N. Atlantic Blvd, Fort Lauderdale, FL 33308, an employee did not use protective eyewear while cutting shims of a door with the use of a portable Ryobi multi-tool, exposing the employee to being struck-by a potential flying metal object.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-09-19
Abatement Due Date 2018-10-16
Current Penalty 0.0
Initial Penalty 2513.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that Safety Data Sheets were readily accessible during each work shift to employees when they were in their work area(s) On or about March 28, 2018, at 2700 N. Atlantic Blvd, Fort Lauderdale, FL 33308, the employer failed to provide safety data sheets to an employee who applied the Tremco Dymonic 100, a carcinogen polyurethane sealant, to a door, exposing the worker to a health hazard.
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2018-09-19
Abatement Due Date 2018-10-16
Current Penalty 2513.0
Initial Penalty 2513.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about March 28, 2018, at 2700 N. Atlantic Blvd, Fort Lauderdale, FL 33308, an employee who did not receive training on the Tremco Dymonic 100, applied the carcinogen polyurethane sealant to a door, without the use of gloves, exposing the worker to a health hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4113397207 2020-04-27 0455 PPP 1119 48th St, Mangonia Park, FL, 33407-2343
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260000
Loan Approval Amount (current) 260000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mangonia Park, PALM BEACH, FL, 33407-2343
Project Congressional District FL-20
Number of Employees 25
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 262336.44
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State