Search icon

C J D, INC.

Company Details

Entity Name: C J D, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000065037
FEI/EIN Number 331138396
Address: 7083 WINDING LAKE CIRCLE, OVIEDO, FL, 32765
Mail Address: 7083 WINDING LAKE CIRCLE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERS CHRISTOPHER Agent 7083 WINDING LAKE CIRCLE, OVIEDO, FL, 32765

President

Name Role Address
ANDERS CHRISTOPHER President 7083 WINDING LAKE CIRCLE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-24 7083 WINDING LAKE CIRCLE, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2010-06-24 7083 WINDING LAKE CIRCLE, OVIEDO, FL 32765 No data
CONVERSION 2006-04-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L05000015378. CONVERSION NUMBER 100000057091

Court Cases

Title Case Number Docket Date Status
J. W. VS DEPARTMENT OF REVENUE AND C. J. D. 2D2023-1235 2023-06-09 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
29230002336DR

Parties

Name C J D, INC.
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name J & W INC.
Role Appellant
Status Active
Representations LAKEISHA R. SIMMS, ESQ.

Docket Entries

Docket Date 2023-12-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J. W.
Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-12-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/24/2023
On Behalf Of C. J. D.
Docket Date 2023-09-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. W.
Docket Date 2023-09-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-08-18
Type Record
Subtype Index
Description Index
Docket Date 2023-07-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING CIVIL INDIGENT STATUS
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C. J. D.
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of J. W.
Docket Date 2023-06-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL ADMINISTRATIVE PATERNITY AND SUPPORT ORDER
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-09
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of J. W.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ *PATERNITY*
On Behalf Of J. W.
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-06-09
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018). The clerk of the circuit court's indigency determination in a different case does not satisfy this order.Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.To obtain an order of indigency, appellant should direct inquiries to the Department of Revenue, Child Support Enforcement, attn: Agency Clerk Eureka Jenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611.

Documents

Name Date
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-08-25
ANNUAL REPORT 2007-07-10
Domestic Profit 2006-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State