Search icon

W.J.S. INC

Company Details

Entity Name: W.J.S. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000032009
Address: 120 TAMARIND DR., PACE, FL, 32570
Mail Address: 120 TAMARIND DR., PACE, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
JERNIGAN JOHN H Agent 120 TAMARIND DR, PACE, FL, 32570

President

Name Role Address
JERNIGAN JOHN H President 120 TAMARIND DR, PACE, FL, 32570

Treasurer

Name Role Address
JERNIGAN WILLIAM J Treasurer 1255 W 9 1/2 MILE ROAD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-08-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000990314 LAPSED 08-303-1A LEON 2009-02-25 2015-10-20 $1,663.02 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
KERRI L. SCARRY VS J. CHRISTOPHER LOMBARDO, ATTORNEY AD LITEM OF THE MINOR CHILDREN, W.J.S., D.P.S AND M.E.S. 2D2020-2168 2020-07-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
17-DR-416

Parties

Name W.J.S. INC
Role Respondent
Status Active
Name D.P.S. INC.
Role Respondent
Status Active
Name HON. MARY C. EVANS
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active
Name KERRI L. SCARRY
Role Petitioner
Status Active
Representations BENJAMIN T. HODAS, ESQ., ZACHARY R. POTTER, ESQ., KARLY E. DREKER, ESQ.
Name J. CHRISTOPHER LOMBARDO
Role Respondent
Status Active
Representations JAMES CHRISTOPHER LOMBARDO, ESQ., LENORE T. BRAKEFIELD, ESQ., CYNTHIA B. HALL, ESQ., WILLIAM W. SUNTER, ESQ., ANTHONY J. DIMORA, ESQ.

Docket Entries

Docket Date 2020-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of J. CHRISTOPHER LOMBARDO
Docket Date 2020-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***STRICKEN***
On Behalf Of J. CHRISTOPHER LOMBARDO
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Respondent's motion for extension of time to serve the response to the petition is denied as moot.
Docket Date 2020-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Morris, and Black
Docket Date 2020-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner shall respond to respondent's motion to relinquish jurisdiction for the trial court to award interim attorneys' fees within 15 days of this order.
Docket Date 2020-08-19
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO THE AAL'S MOTION TO RELINQUISH JURISDICTIONFOR THE TRIAL COURT TO AWARD INTERIM ATTORNEYS' FEES
On Behalf Of KERRI L. SCARRY
Docket Date 2020-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of J. CHRISTOPHER LOMBARDO
Docket Date 2020-08-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE'S MOTION FOR APPELLATE COURT TO RELINQUISH JURISDICTION FOR THE TRIAL COURT TO AWARD INTERIM ATTORNEYS' FEES
On Behalf Of J. CHRISTOPHER LOMBARDO
Docket Date 2020-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Kerri Scarry has filed a motion to consolidate this petition for writ of certiorari proceeding with the appeal in case number 2D20-2205. The motion to consolidate represents that both proceedings "seek review of the same order." In this case, Ms. Scarry seeks certiorari review of the "Order on Motion to Ratify Settlement Agreement," signed by Judge Lisa Porter and entered in lower tribunal case number 19-000456-CA, a trust action. In case number 2D20-2205, Ms. Scarry appeals the "Order on Motion to Amend or Clarify the Original Order Entered December 21, 2019, and for Fees." That order is signed by Judge Mary Evans in lower tribunal case number 17-DR-0416, a dissolution action. Within ten days, the petitioner shall shall clarify how these orders are the "same."
Docket Date 2020-08-11
Type Response
Subtype Response
Description RESPONSE ~ TO THE COURT'S AUGUST 11, 2020 COURT ORDER
On Behalf Of KERRI L. SCARRY
Docket Date 2020-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. CHRISTOPHER LOMBARDO
Docket Date 2020-08-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO CONSOLIDATE APPEALS FOR ALL PURPOSES
On Behalf Of J. CHRISTOPHER LOMBARDO
Docket Date 2020-07-29
Type Order
Subtype Order to File Response
Description generic response order ~ Respondent is ordered to respond to petitioner’s motion to consolidate within 15days of the date of this order.
Docket Date 2020-07-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ PETITIONER'S MOTION TO CONSOLIDATE APPEALS FOR ALL PURPOSES **Treated as a motion to determine jurisdiction**(SEE 9/1/20 ORD)
On Behalf Of KERRI L. SCARRY
Docket Date 2020-07-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KERRI L. SCARRY
Docket Date 2020-07-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KERRI L. SCARRY
Docket Date 2020-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2020-09-30
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ This case was dismissed on September 1, 2020. The September 28, 2020, stipulation for extension of time is stricken, and the September 29, 2020, motion for extension of time is denied as moot. As stated in this court's September 1, 2020, order, an appeal is proceeding in case 2D20-2205.
Docket Date 2020-09-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellee's motion to relinquish jurisdiction to the trial court is denied.

Documents

Name Date
Amendment 2008-08-22
Domestic Profit 2008-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State