Search icon

JMS CONSTRUCTION SERVICES INC.

Company Details

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

Agent

Name Role Address
BOWER, TANYA L, ESQ Agent C/O TRIPP SCOTT, P.A., 110 SE 6TH ST, 15TH FL, FORT LAUDERDALE, FL 33301

Chief Executive Officer

Name Role Address
SHLIMBAUM, JASON M Chief Executive Officer 700 SW 78th Ave, Suite #105 Plantation, FL 33324

Chief Financial Officer

Name Role Address
SHLIMBAUM, MICHELLE A Chief Financial Officer 700 SW 78th Ave, Suite #105 Plantation, FL 33324

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-020549

Parties

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
MICHELLE A. SHLIMBAUM VS JASON M. SHLIMBAUM, et al. 4D2022-2471 2022-09-08 Closed
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.

Documents

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