Search icon

JOHN JEWELL, INC.

Company Details

Entity Name: JOHN JEWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2006 (19 years ago)
Document Number: P05000046473
FEI/EIN Number 542170546
Address: 11175 SW Agnes St, Arcadia, FL, 34269, US
Mail Address: 11175 SW Agnes St, Arcadia, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
JEWELL JOHN P Agent 11175 SW Agnes St, Arcadia, FL, 34269

President

Name Role Address
JEWELL JOHN P President 11175 SW Agnes St, Arcadia, FL, 34269

Director

Name Role Address
JEWELL TERESA D Director 11175 SW Agnes St, Arcadia, FL, 34269

Secretary

Name Role Address
JEWELL TERESA D Secretary 11175 SW Agnes St, Arcadia, FL, 34269

Treasurer

Name Role Address
JEWELL TERESA D Treasurer 11175 SW Agnes St, Arcadia, FL, 34269

Vice President

Name Role Address
Sloan Douglas M Vice President 17319 BAYHARBOR CIRCLE, Port Charlotte, FL, 33948
Schmitt Ronald A Vice President 3240 Glencove St, Port Charlotte, FL, 33980

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 11175 SW Agnes St, Arcadia, FL 34269 No data
CHANGE OF MAILING ADDRESS 2022-01-24 11175 SW Agnes St, Arcadia, FL 34269 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 11175 SW Agnes St, Arcadia, FL 34269 No data
REGISTERED AGENT NAME CHANGED 2018-02-14 JEWELL, JOHN P No data
AMENDMENT 2006-07-24 No data No data

Court Cases

Title Case Number Docket Date Status
PHILIP MORRIS USA INC., VS JOHN JEWELL, 3D2021-2392 2021-12-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33679

Parties

Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations RACHEL L. FORMAN, Frank Cruz-Alvarez, GEOFFREY J. MICHAEL, SCOTT A. CHESIN
Name JOHN JEWELL, INC.
Role Appellee
Status Active
Representations JEFFREY L. FURR, Amy Lane Hurwitz, Douglas J. Chumbley, ROBERT E. SCHACK, Val Leppert, WHITNEY M. UNTIEDT, RYAN T. KEARNEY, Philip Freidin, Kimberly L. Boldt, W. RANDALL BASSETT, Ryan C. Tyler, SPENCER M. DIAMOND, Brooke M. Mesner, Ursula M. Henninger
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-17
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant’s Response to the Court’s October 4, 2022, Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as moot in light of the pending third amended complaint, which was filed by Appellee before Appellant filed its Notice of Appeal.
Docket Date 2022-10-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S OCTOBER 4, 2022, ORDER TO SHOW CAUSE
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2022-10-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the pending third amended complaint (filed by Appellee in the lower tribunal court prior to Appellant’s filing of the Notice of Appeal), Appellant shall show cause, within ten (10) days from the date of this Order, why this appeal should not be dismissed as moot. See, e.g., City of N. Miami Beach v. City of Miami Gardens, 306 So. 3d 211 (Fla. 3d DCA 2020). EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2022-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2022-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AND SERVE APPELLANT'S REPLY BRIEF
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/08/2022
Docket Date 2022-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ Appellee's Request for Oral Argument
On Behalf Of JOHN JEWELL
Docket Date 2022-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN JEWELL
Docket Date 2022-06-07
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Supplemental Appendix
On Behalf Of JOHN JEWELL
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Third Agreed Notice of Extension of Time to file the answer brief is treated as an unopposed motion for extension of time to file the answer brief, and the motion is granted to and including June 7, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN JEWELL
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/06/2022
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN JEWELL
Docket Date 2022-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN JEWELL
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/06/2022
Docket Date 2022-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2022-02-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE AND SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2022-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-07 days to 2/03/2022
Docket Date 2022-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE AND SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-07 days to 1/27/2022
Docket Date 2022-01-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/20/2022
Docket Date 2021-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE AND SERVE APELLANT'S INITIAL BRIEF
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 21-2284
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2021-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2021-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 23, 2021.
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
JOHN JEWELL, VS R.J. REYNOLDS TOBACCO COMPANY, 3D2021-2284 2021-11-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33679

Parties

Name JOHN JEWELL, INC.
Role Appellant
Status Active
Representations Ryan C. Tyler, Philip Freidin, WHITNEY M. UNTIEDT, ROBERT E. SCHACK, Kimberly L. Boldt
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations SPENCER M. DIAMOND, Val Leppert, Douglas J. Chumbley, RACHEL L. FORMAN, JEFFREY L. FURR, Ursula M. Henninger, Frank Cruz-Alvarez, Amy Lane Hurwitz, W. RANDALL BASSETT, JAMES DANIEL GARDNER

Docket Entries

Docket Date 2022-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-22
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellant’s Motion to Dismiss Appeal, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-02-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/01/2022
Docket Date 2022-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Appellant John Jewell's Notice of Second Agreed Extension of Time to Serve Initial Brief
On Behalf Of JOHN JEWELL
Docket Date 2022-02-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Plaintiff/Appellant's Motion to Dismiss Appeal Based on Trial Court's Clarification
On Behalf Of JOHN JEWELL
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/02/2022
Docket Date 2022-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Appellant John Jewell's Notice of Agreed Extension of Time to Serve Initial Brief
On Behalf Of JOHN JEWELL
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, Appellee R.J. Reynolds Tobacco Company’s Motion for Reconsideration of Order Relinquishing Appellate Jurisdiction is hereby denied.
Docket Date 2022-01-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEE'S MOTION FOR RECONSIDERATION OFORDER RELINQUISHING APPELLATE JURISDICTION
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2022-01-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2021-12-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN JEWELL
Docket Date 2021-12-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PLAINTIFF/APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of JOHN JEWELL
Docket Date 2021-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOHN JEWELL
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2021-11-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 4, 2021.
Docket Date 2021-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State