Search icon

CHANTEL MAR J.C. CORP.

Company Details

Entity Name: CHANTEL MAR J.C. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000066249
FEI/EIN Number 202018687
Address: 10905 SW 93 ST, MIAMI, FL, 33176
Mail Address: 10905 SW 93 ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU LIENS Agent 10905 SW 93 ST, MIAMI, FL, 33176

Director

Name Role Address
ABREU LIENS Director 10905 SW 93 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
NATHAN P. DIAMOND, P.A., VS CHANTEL MAR J.C. CORP., etc., et al., 3D2011-2242 2011-08-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
07-165

Parties

Name NATHAN P. DIAMOND
Role Appellant
Status Active
Representations Matthew P. Leto
Name CHANTEL MAR J.C. CORP.
Role Appellee
Status Active
Representations KURT A. VON GONTEN, CYNTHIA F. CIVIL, JOHN O. SUTTON
Name Jay M. Levy
Role Appellee
Status Active
Name HON. SANDRA TAYLOR
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ 7 volumes.
Docket Date 2012-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2012-12-12
Type Response
Subtype Response
Description RESPONSE ~ to HJ3's Motion for RH as to denial of Attorney's Fees.
On Behalf Of NATHAN P. DIAMOND
Docket Date 2012-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AS TO DENIAL OF ATTORNEY'S FEES
On Behalf Of Jay M. Levy
Docket Date 2012-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ on order denying appellate attorney's fees
On Behalf Of CHANTEL MAR J.C. CORP.
Docket Date 2012-11-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2012-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-27
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for attorney's fees
On Behalf Of NATHAN P. DIAMOND
Docket Date 2012-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-08-31
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of NATHAN P. DIAMOND
Docket Date 2012-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATHAN P. DIAMOND
Docket Date 2012-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NATHAN P. DIAMOND
Docket Date 2012-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-07-20
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 NATHAN P. DIAMOND
Docket Date 2012-07-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of CHANTEL MAR J.C. CORP.
Docket Date 2012-07-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of NATHAN P. DIAMOND
Docket Date 2012-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jay M. Levy
Docket Date 2012-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Jay M. Levy 0219754 AE Kurt Von Gonten 897231 AE John O. Sutton 245380 AE Cynthia F. Civil 0082988 AA Matthew P. Leto 014504
Docket Date 2012-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jay M. Levy
Docket Date 2012-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-06-15
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 Jay M. Levy
Docket Date 2012-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-06-07
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 Jay M. Levy
Docket Date 2012-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04)
Docket Date 2012-05-08
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 Jay M. Levy
Docket Date 2012-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHANTEL MAR J.C. CORP.
Docket Date 2012-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE John O. Sutton 245380 AE Cynthia F. Civil 0082988 AA Matthew P. Leto 014504
Docket Date 2012-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHANTEL MAR J.C. CORP.
Docket Date 2012-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ HJ3, INC
On Behalf Of CHANTEL MAR J.C. CORP.
Docket Date 2012-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 envelopes
Docket Date 2012-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ LIENS ABREU
On Behalf Of CHANTEL MAR J.C. CORP.
Docket Date 2012-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Stephen Rosen
On Behalf Of Jay M. Levy
Docket Date 2012-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jay M. Levy
Docket Date 2012-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ HJ3, INC.
On Behalf Of CHANTEL MAR J.C. CORP.
Docket Date 2012-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Matthew P. Leto 014504
Docket Date 2012-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATHAN P. DIAMOND
Docket Date 2012-02-17
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of NATHAN P. DIAMOND
Docket Date 2012-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHANTEL MAR J.C. CORP.
Docket Date 2012-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: only 1 copy
Docket Date 2012-01-17
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 NATHAN P. DIAMOND
Docket Date 2011-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: only 1 copy/1 env.
Docket Date 2011-12-19
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 NATHAN P. DIAMOND
Docket Date 2011-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 0ne vol
Docket Date 2011-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-11-02
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 NATHAN P. DIAMOND
Docket Date 2011-09-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 31, 2011. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2011-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATHAN P. DIAMOND
NATHAN DIAMOND, P.A., VS CHANTEL MAR, J.C. CORP., etc., et al., 3D2011-0104 2011-01-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
07-165

Parties

Name NATHAN P. DIAMOND, P.A.
Role Appellant
Status Active
Representations Matthew P. Leto
Name 57478 O.H. CORP
Role Appellee
Status Active
Name STEPHEN H. ROSEN, P.A.
Role Appellee
Status Active
Name LIENS ABREU
Role Appellee
Status Active
Name AMY ROSE LAZO
Role Appellee
Status Active
Representations J. ALEX VILLALOBOS, CYNTHIA F. CIVIL, SONIA M. BORTOLIN, JOHN O. SUTTON, KURT A. VON GONTEN, Carlos D. Lerman
Name HJ3, INC.
Role Appellee
Status Active
Name CHANTEL MAR J.C. CORP.
Role Appellee
Status Active
Name HON. SANDRA TAYLOR
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-02-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-02-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04)
Docket Date 2011-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-02-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2011-01-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2011-01-13
Type Record
Subtype Appendix
Description Appendix ~ 1 ORIGINAL AND 3 COPIES.
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2011-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NATHAN P. DIAMOND, P.A.

Documents

Name Date
REINSTATEMENT 2007-02-26
ANNUAL REPORT 2005-06-30
Domestic Profit 2004-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State