Search icon

J'MAKAA CORPORATION - Florida Company Profile

Company Details

Entity Name: J'MAKAA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J'MAKAA CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2007 (18 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: P07000068015
FEI/EIN Number 260611462

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4391 2nd Isle, HERNANDO BEACH, FL, 34607, US
Mail Address: 4391 2nd Isle, HERNANDO BEACH, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERY KAREN Director 4391 2nd Isle, HERNANDO BEACH, FL, 34607
AVERY KAREN President 4391 2nd Isle, HERNANDO BEACH, FL, 34607
AVERY KAREN Secretary 4391 2nd Isle, HERNANDO BEACH, FL, 34607
AVERY KAREN Treasurer 4391 2nd Isle, HERNANDO BEACH, FL, 34607
AVERY JOSEPH Vice President 4391 2nd Isle, HERNANDO BEACH, FL, 34607
AVERY JOSEPH Agent 4391 2nd Isle, HERNANDO BEACH, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09107900178 KELLER WILLIAMS REALTY ELITE REFERRALS EXPIRED 2009-04-17 2014-12-31 - 2715 FOREST RD, SPRING HILL, FL, 34606
G09111900603 KELLER WILLIAMS REALTY-ELITE PARTNERS HOMOSASSA EXPIRED 2009-04-17 2014-12-31 - 7861 HOMOSASSA TRAIL, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 4391 2nd Isle, HERNANDO BEACH, FL 34607 -
CHANGE OF MAILING ADDRESS 2013-02-04 4391 2nd Isle, HERNANDO BEACH, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 4391 2nd Isle, HERNANDO BEACH, FL 34607 -
AMENDMENT 2011-06-06 - -
AMENDMENT 2010-07-22 - -
ARTICLES OF CORRECTION 2007-06-26 - -

Court Cases

Title Case Number Docket Date Status
MICHELE L. SMITH AND SHANNON DOUGLAS SMITH VS VILMA RODRIGUEZ, TRACIE MALER AND J'MAKAA CORPORATION 5D2017-3194 2017-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H-27-2016-CA-767

Parties

Name MICHELE L. SMITH
Role Appellant
Status Active
Representations WILLIAM S. CHAMBERS, IV
Name SHANNON DOUGLAS SMITH
Role Appellant
Status Active
Name VILMA RODRIGUEZ LLC
Role Appellee
Status Active
Representations Joseph M. Mason, Jr., Carol M. Rooney, James K. Hickman
Name TRACIE MALER
Role Appellee
Status Active
Name J'MAKAA CORPORATION
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/5/17
On Behalf Of MICHELE L. SMITH
Docket Date 2017-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILLIAM S CHAMBERS, IV 029793
On Behalf Of MICHELE L. SMITH
Docket Date 2017-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CAROL M ROONEY 072990
On Behalf Of VILMA RODRIGUEZ
Docket Date 2017-10-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/16 ORDER
On Behalf Of MICHELE L. SMITH
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VILMA RODRIGUEZ
Docket Date 2017-10-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; DISCHARGED 10/26
Docket Date 2019-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED
Docket Date 2019-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ 6/29/18 MOT ATTY FEES DENIED
Docket Date 2018-10-24
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Deny Continuance of Oral Argument
Docket Date 2018-10-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MICHELE L. SMITH
Docket Date 2018-10-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-09-04
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of VILMA RODRIGUEZ
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE DUE 8/26.
Docket Date 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE TO MOT TO STRIKE PER 8/6 ORDER
On Behalf Of VILMA RODRIGUEZ
Docket Date 2018-08-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS - MOT STRIKE AB
Docket Date 2018-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHELE L. SMITH
Docket Date 2018-08-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE ANSWER BRIEF
On Behalf Of MICHELE L. SMITH
Docket Date 2018-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/3
On Behalf Of MICHELE L. SMITH
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/2
On Behalf Of MICHELE L. SMITH
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE DUE BY 8/26.
Docket Date 2018-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHELE L. SMITH
Docket Date 2018-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/26
On Behalf Of MICHELE L. SMITH
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AAS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MICHELE L. SMITH
Docket Date 2018-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of VILMA RODRIGUEZ
Docket Date 2018-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VILMA RODRIGUEZ
Docket Date 2018-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VILMA RODRIGUEZ
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/29. NO FURTHER EOT'S.
Docket Date 2018-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of VILMA RODRIGUEZ
Docket Date 2018-04-17
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT
On Behalf Of MICHELE L. SMITH
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELE L. SMITH
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/9
Docket Date 2018-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHELE L. SMITH
Docket Date 2018-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 772 PGS.
Docket Date 2018-01-24
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-01-24
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD FRANK A MILLER 0910831
Docket Date 2017-12-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of VILMA RODRIGUEZ
Docket Date 2017-12-13
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of VILMA RODRIGUEZ
Docket Date 2017-11-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-11-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MICHELE L. SMITH
Docket Date 2017-11-07
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation

Documents

Name Date
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-21
Amendment 2011-06-06
ANNUAL REPORT 2011-02-24
Amendment 2010-07-22
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State