Search icon

Y & J VERTICAL MANAGEMENT CORP.

Company Details

Entity Name: Y & J VERTICAL MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2004 (21 years ago)
Date of dissolution: 01 Aug 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2008 (17 years ago)
Document Number: P04000020143
FEI/EIN Number 450534158
Address: 677 W. LANCASTER ROAD, ORLANDO, FL, 32809, US
Mail Address: P.O. BOX 593503, ORLANDO, FL, 32859-3503
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841328556 2007-03-02 2020-08-22 PO BOX 593503, 677 W LANCASTER RD, ORLANDO, FL, 328593503, US 677 W LANCASTER RD, ORLANDO, FL, 32809, US

Contacts

Phone +1 407-857-0960
Fax 4078570633

Authorized person

Name JOSYF MOYSE
Role OWNER PRESIDENT
Phone 4078570960

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number HCC5619
State FL
Is Primary Yes

Agent

Name Role Address
MOYSE JOSEPH Agent 677 W. LANCASTER ROAD, ORLANDO, FL, 32809

President

Name Role Address
MOYSE JOSEPH President 677 W. LANCASTER ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-01 No data No data
CANCEL ADM DISS/REV 2007-08-29 No data No data
NAME CHANGE AMENDMENT 2007-08-29 Y & J VERTICAL MANAGEMENT CORP. No data
CHANGE OF MAILING ADDRESS 2007-08-29 677 W. LANCASTER ROAD, ORLANDO, FL 32809 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000843143 LAPSED 1000000616789 ORANGE 2014-04-25 2024-08-01 $ 1,660.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000453770 TERMINATED 1000000428949 ORANGE 2013-02-01 2023-02-20 $ 8,402.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000461005 TERMINATED 1000000453406 ORANGE 2013-02-01 2023-02-20 $ 431.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
EXPLORER INSURANCE COMPANY VS RENOLD CAJUSMA, QUILNER PADE, ET AL. 5D2011-0561 2011-02-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-031894

Parties

Name EXPLORER INSURANCE COMPANY
Role Petitioner
Status Active
Representations Robert M. Lyerly
Name Y & J VERTICAL MANAGEMENT CORP.
Role Respondent
Status Active
Name DARREN JOHNSON
Role Respondent
Status Active
Name QUILNER PADE
Role Respondent
Status Active
Name RENOLD CAJUSMA
Role Respondent
Status Active
Representations HERBERT V. MCMILLAN, CORETTA ANTHONY-SMITH
Name NIVADO LUMA
Role Respondent
Status Active
Name JOCELYN PHILOGENE
Role Respondent
Status Active
Name LANCASTER PHYSICAL THERAPY
Role Respondent
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-09-15
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-08-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ORDERED THAT PETITIONER'S MOTION TO STRIKE, FILED MAY 23, 2011, IS DENIED. IT IS ALSO ORDERED THAT RESPONDENT RONALD CAJUSMA'S MOTION FOR ATTORNEY'S FEES, FILED APRIL 29, 2011, IS PROVISIONALLY GRANTED SHOULD RESPONDENT ULTIMATELY BE DTERMINED TO BE THE PREVAILING PARTY BELOW. IF SO DETERMINED, THE LOWER COURT SHALL DETERMINE AND ASSESS REASONABLE ATTORNEY'S FEES FOR THIS APPELLATE COURT PROCEEDING. SEE FLA.R.APP.P. 9.400(a) & (b).
Docket Date 2011-05-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOT ATTY FEES/ DENIED PER 8/3/11 ORDER.
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2011-05-09
Type Response
Subtype Reply
Description Reply ~ TO 4/25RESPONSE;PT Robert M. Lyerly 145490
Docket Date 2011-05-02
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY TO 4/25RESPONSE
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2011-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 8/3/11 ORDER.
On Behalf Of RENOLD CAJUSMA
Docket Date 2011-04-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/15ORDER
On Behalf Of RENOLD CAJUSMA
Docket Date 2011-04-05
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-04-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 3/15ORDER
On Behalf Of RENOLD CAJUSMA
Docket Date 2011-03-15
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20 DYS; REPLY 10 DYS;ATTYS SHALL ALSO EMAIL....
Docket Date 2011-03-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PT Robert M. Lyerly 145490
Docket Date 2011-02-17
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2011-02-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2011-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2008-08-01
REINSTATEMENT 2007-08-29
Name Change 2007-08-29
Domestic Profit 2004-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State