Entity Name: | JMS CONSTRUCTION SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P04000157004 |
FEI/EIN Number | 20-2229081 |
Address: | 700 SW 78th Ave, Suite #105, Plantation, FL 33324 |
Mail Address: | 700 SW 78th Ave, Suite #105, Plantation, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWER, TANYA L, ESQ | Agent | C/O TRIPP SCOTT, P.A., 110 SE 6TH ST, 15TH FL, FORT LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
SHLIMBAUM, JASON M | Chief Executive Officer | 700 SW 78th Ave, Suite #105 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
SHLIMBAUM, MICHELLE A | Chief Financial Officer | 700 SW 78th Ave, Suite #105 Plantation, FL 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-16 | C/O TRIPP SCOTT, P.A., 110 SE 6TH ST, 15TH FL, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-16 | BOWER, TANYA L, ESQ | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-22 | 700 SW 78th Ave, Suite #105, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-22 | 700 SW 78th Ave, Suite #105, Plantation, FL 33324 | No data |
REINSTATEMENT | 2018-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CANCEL ADM DISS/REV | 2009-11-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2007-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000352959 | ACTIVE | CACE18021038 | BROWARD CIRCUIT COURT CLERK | 2021-06-21 | 2026-07-19 | $42,452.21 | URBIETA OIL, INC., 9701 NW 89TH AVE, MIAMI FL, 33178 |
J21000176531 | ACTIVE | CACE-21-003534 | BROWARD COUNTY CIRCUIT COURT | 2021-04-09 | 2026-04-20 | $99907.48 | CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVE., NASHVILLE, TN 37203 |
J20000284493 | ACTIVE | 2020-007023-CA-01 | MIAMI-DADE CIRCUIT COURT | 2020-07-02 | 2025-08-28 | $63895.03 | LEHMAN PIPE AND SUPPLY, INC., 3575 NW 36TH ST, MIAMI, FL 33142 |
J20000195111 | ACTIVE | FMCE 18-008923 | 17TH JUDICIAL CIRCUIT | 2020-03-30 | 2025-04-06 | $56,560.76 | MICHELLE SHLIMBAUM, 831 NW 122ND AVE, PLANTATION FL 33325 |
J20000232369 | ACTIVE | 50-2019-CA-015877-XXXX-MB | 15TH JUDICIAL CIRCUIT COURT | 2020-03-10 | 2025-06-17 | $86,008.67 | WALKER DESIGN & CONSTRUCTION CO., 2723 PINEWOOD AVE, WEST PALM BEACH, FL 33407 |
J15000392486 | LAPSED | 15-1512 | BROWARD COUNTY COURT | 2015-03-23 | 2020-03-27 | $17,901.42 | FENCE MASTERS, INC., 3550 NW 54TH ST., MIAMI, FL 33142 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JMS CONSTRUCTION SERVICES, INC., Appellant(s) v. CITY OF FORT LAUDERDALE, FLORIDA, Appellee(s). | 4D2024-3135 | 2024-12-09 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JMS CONSTRUCTION SERVICES INC. |
Role | Appellant |
Status | Active |
Representations | Michael Albert Piscitelli, Christina Lawrence Strandell |
Name | City of Fort Lauderdale, Florida |
Role | Appellee |
Status | Active |
Representations | Andrew Jason Foti, Angelena Michele Conant, Anisha Carla Atchanah, Cherine Smith Valbrun |
Name | William W Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 2389 pgs |
On Behalf Of | Broward Clerk |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's December 11, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before February 24, 2025. 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. |
View | View File |
Docket Date | 2024-12-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-12-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | JMS Construction Services, Inc. |
View | View File |
Docket Date | 2024-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | Original Proceedings - Circuit Family - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County FMCE18-008923 |
Parties
Name | Michelle A. Shlimbaum |
Role | Petitioner |
Status | Active |
Representations | Christopher N. Link |
Name | HUURR HOMES, LLC |
Role | Respondent |
Status | Active |
Name | Jason M. Shlimbaum |
Role | Respondent |
Status | Active |
Representations | Steven M. Pesso, Nicole Bloom-Dion |
Name | JMS CONSTRUCTION SERVICES INC. |
Role | Respondent |
Status | Active |
Name | Hon. Mariya Weekes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Michelle A. Shlimbaum |
Docket Date | 2022-10-26 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ COPY OF ACK. LETTER TO COURT REPORTER |
On Behalf Of | Michelle A. Shlimbaum |
Docket Date | 2022-10-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that petitioner’s September 30, 2022 motion for extension of time is granted. The time for filing a petition and appendix is extended thirty (30) days from the date of this order. |
Docket Date | 2022-09-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE PETITION AND APPENDIX |
On Behalf Of | Michelle A. Shlimbaum |
Docket Date | 2022-09-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Michelle A. Shlimbaum |
Docket Date | 2022-09-12 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. |
Docket Date | 2022-09-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-09-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Michelle A. Shlimbaum |
Docket Date | 2022-09-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-11-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-11-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that Petitioner’s November 7, 2022 motion for extension of time is denied. This case is dismissed. Petitioner failed to file a petition and appendix within the times required by this Court’s orders, and the order at issue denying discovery is generally not subject to certiorari review. See Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”); see also Rhoades v. Rodriguez, 212 So. 3d 1140, 1142 (Fla. 5th DCA 2017) (“[T]he alleged gravity of the trial court's error does not justify the relaxation of the irreparable harm prerequisite to certiorari relief.”). Certiorari review is discretionary, and this Court declines to entertain this discovery matter or grant further extensions of time to file a petition and appendix. KLINGENSMITH, C.J., GERBER and LEVINE, JJ., concur. |
Docket Date | 2022-09-09 |
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 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. |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-06-30 |
Reg. Agent Change | 2019-12-16 |
ANNUAL REPORT | 2019-05-22 |
Reg. Agent Change | 2018-11-09 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State