Search icon

J TRADERS, INC.

Company Details

Entity Name: J TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2006 (18 years ago)
Document Number: P06000139163
FEI/EIN Number 760841447
Address: 292 US ALT. 19 NORTH, PALM HARBOR, FL, 34683
Mail Address: 292 US ALT. 19 NORTH, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Starr Amber Agent 292 ALTERNATE 19 N., PALM HARBOR, FL, 34683

President

Name Role Address
SIDWELL GREG President 292 US ALT. 19 NORTH, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 Starr, Amber No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 292 ALTERNATE 19 N., PALM HARBOR, FL 34683 No data

Court Cases

Title Case Number Docket Date Status
PALM HARBOR BROKERS, L L C, ET AL., VS GREG SIDWELL, ET AL., 2D2018-1226 2018-03-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-2756-CI

Parties

Name SIDWELL MARKETING, L L C
Role Appellant
Status Active
Name JAS SUPPLY, INC.
Role Appellant
Status Active
Name SIDWELL STRATEGIC, L L C
Role Appellant
Status Active
Name PALM HARBOR BROKERS, L L C
Role Appellant
Status Active
Representations MICHAEL S. HOOKER, ESQ., Seth M. Schimmel, Esq., GUY P. MC CONNELL, ESQ.
Name J TRADERS, INC.
Role Appellant
Status Active
Name G&J MARKETING AND SALES, LLC
Role Appellant
Status Active
Name DERIVATIVELY AND ON BEHALF OF G&J MARKETING CO.
Role Appellant
Status Active
Name G&J MARKETING LICENSING, LLC
Role Appellant
Status Active
Name G&JH LICENSING, LLC
Role Appellant
Status Active
Name JAYNE SIDWELL
Role Appellee
Status Active
Name GREG SIDWELL
Role Appellee
Status Active
Representations BRIGID F. CECH SAMOLE, ESQ., DARRYL R. RICHARDS, ESQ., Katherine Marie Clemente, Esq., E. A. SETH MILLS, JR., ESQ., GLENN E. GOLDSTEIN, ESQ., AVI BENAYOUN, ESQ., I. WILLIAM SPIVEY, I I, ESQ., BRETT D. DIVERS, ESQ., CHARLES A. SAMARKOS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GREG SIDWELL
Docket Date 2018-09-04
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The joint motion to abate appeal is granted. This case is removed from the oral argument calendar for September 11, 2018. The parties shall file a status report upon settlement or within 35 days from the date of this order, whichever occurs first.
Docket Date 2018-08-31
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT MOTION TO ABATE APPEAL AND REMOVE THE CASE FROM THE SEPTEMBER 11, 2018 ORAL ARGUMENT CALENDAR
On Behalf Of PALM HARBOR BROKERS, L L C
Docket Date 2018-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 11, 2018, at 9:30 A.M., before: Judge Craig Villanti, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-21
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Respondents' motion to strike is denied.
Docket Date 2018-06-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS' MOTION TO STRIKE
On Behalf Of PALM HARBOR BROKERS, L L C
Docket Date 2018-06-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GREG SIDWELL
Docket Date 2018-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENTS GREG SIDWELL, JAYNE SIDWELL, G & J MARKETING COMPANY, G & J MARKETING & SALES, LLC, JAS SUPPLY, INC., J TRADERS, INC., G & J MARKETING LICENSING, LLC, G & J H LICENSING, LLC, AND G & J C LICENSING, LLC MOTION TO STRIKE
On Behalf Of GREG SIDWELL
Docket Date 2018-06-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONERS' SUPPLEMENTAL APPENDIX
On Behalf Of PALM HARBOR BROKERS, L L C
Docket Date 2018-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PALM HARBOR BROKERS, L L C
Docket Date 2018-06-04
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PALM HARBOR BROKERS, L L C
Docket Date 2018-05-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF RESPONDENTS, GREG SIDWELL, JAYNE SIDWELL, G & JMARKETING COMPANY, G & J MARKETING & SALES, LLC, JAS SUPPLY, INC., J TRADERS, INC., G & J MARKETING LICENSING, LLC, G & J H LICENSING, LLC, AND G & J C LICENSING, LLC, TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GREG SIDWELL
Docket Date 2018-05-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GREG SIDWELL
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREG SIDWELL
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREG SIDWELL
Docket Date 2018-04-16
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-03-29
Type Petition
Subtype Petition All Writs
Description Petition All Writs
On Behalf Of PALM HARBOR BROKERS, L L C
Docket Date 2018-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PALM HARBOR BROKERS, L L C

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State