Search icon

JUMBO EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: JUMBO EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUMBO EXPRESS, INC. 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: 30 May 2008 (17 years ago)
Date of dissolution: 05 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2016 (9 years ago)
Document Number: P08000053350
FEI/EIN Number 800193036

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

Address: 712 1/2 BELVEDERE ROAD, WEST PALM BEACH, FL, 33405
Mail Address: 712 1/2 BELVEDERE ROAD, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ALEX President 10590 FASCINATION LANE, ROYAL PALM BEACH, FL, 33411
RAMIREZ ALEX Agent 10590 FASCINATION LANE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 712 1/2 BELVEDERE ROAD, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2025-01-02 712 1/2 BELVEDERE ROAD, WEST PALM BEACH, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-02 712 1/2 BELVEDERE ROAD, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2024-01-02 712 1/2 BELVEDERE ROAD, WEST PALM BEACH, FL 33405 -
VOLUNTARY DISSOLUTION 2016-05-05 - -
REINSTATEMENT 2013-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000534885 TERMINATED 1000000756107 LEE 2017-09-05 2027-09-27 $ 948.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
YUDITH PEREZ-LOPEZ VS JUMBO EXPRESS, INC., et al. 4D2017-3493 2017-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA008676XXXXMB

Parties

Name YUDITH PEREZ-LOPEZ
Role Appellant
Status Active
Representations MARIA C. ABELLON
Name JUMBO EXPRESS, INC.
Role Appellee
Status Active
Representations Michael K. Mittelmark, Evan T. Marowitz, J. Freddy Rhoads
Name BLUM GREENE BELVEDERE LLC
Role Appellee
Status Active
Name EIB GROUP
Role Appellee
Status Active
Name CHAD MURRAY
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of YUDITH PEREZ-LOPEZ
Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 13, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 501 PAGES
Docket Date 2018-03-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JUMBO EXPRESS, INC
Docket Date 2018-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JUMBO EXPRESS, INC
Docket Date 2018-02-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of YUDITH PEREZ-LOPEZ
Docket Date 2018-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 2/6/18**
On Behalf Of YUDITH PEREZ-LOPEZ
Docket Date 2018-02-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not show page number(s) for issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-01-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 5, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT.
On Behalf Of YUDITH PEREZ-LOPEZ
Docket Date 2017-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 20, 2017 motion for extension of time is granted and the time in which to comply with this court's November 27, 2017 order is extended thirty (30) days from the date of this order.
Docket Date 2017-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 11/27/17 ORDER.
On Behalf Of YUDITH PEREZ-LOPEZ
Docket Date 2017-11-27
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-11-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YUDITH PEREZ-LOPEZ
Docket Date 2017-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-14
REINSTATEMENT 2013-07-23
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-02-19
Domestic Profit 2008-05-30

Date of last update: 01 May 2025

Sources: Florida Department of State