Entity Name: | JAX DIRTWORKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAX DIRTWORKS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Nov 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2023 (2 years ago) |
Document Number: | P09000096995 |
FEI/EIN Number |
271408267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 Mealy Dr, Atlantic Beach, FL, 32233, US |
Mail Address: | 310 Mealy Dr, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLDEMAN DRUE | Chief Operating Officer | 310 Mealy Dr, Atlantic Beach, FL, 32233 |
HOLDEMAN JENNIFER | Chief Executive Officer | 310 Mealy Dr, Atlantic Beach, FL, 32233 |
HOLDEMAN JENNIFER M | Agent | 310 Mealy Drive, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-17 | HOLDEMAN, JENNIFER MT,D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-04 | 310 Mealy Drive, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 310 Mealy Dr, Atlantic Beach, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-08 | 310 Mealy Dr, Atlantic Beach, FL 32233 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCKIM & CREED, INC. VS JAX DIRTWORKS, INC. | 5D2022-2390 | 2022-10-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MCKIM & CREED, INC. |
Role | Appellant |
Status | Active |
Representations | Michael J. Lynott, Barri A. Reisch, A. Starkey De Soto, Bruce R. Calderon, Warren Kwavnick |
Name | JAX DIRTWORKS INC. |
Role | Appellee |
Status | Active |
Representations | George John Veith, C. Eric Bearden, Michael Fox Orr, Joseph D. Pickles |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-12-07 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-12-07 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-12-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | McKim & Creed, Inc. |
Docket Date | 2022-12-01 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ABEYANCE LIFTED; NOVD ACKNOWLEDGED AND STRICKEN; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD |
Docket Date | 2022-11-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 12/1 ORDER |
On Behalf Of | McKim & Creed, Inc. |
Docket Date | 2022-10-07 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance |
Docket Date | 2022-10-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-10-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-10-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-10-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-10-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/6/22 |
On Behalf Of | McKim & Creed, Inc. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County 2021-CA-000524-A |
Parties
Name | MCKIM & CREED, INC. |
Role | Petitioner |
Status | Active |
Representations | Crystal L. Arocha |
Name | JAX DIRTWORKS INC. |
Role | Respondent |
Status | Active |
Representations | Michael Fox Orr, Joseph D. Pickles, George John Veith |
Name | EQUIX ENERGY SERVICES, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-10-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-09-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF MOOTNESS |
On Behalf Of | Jax Dirtworks, Inc. |
Docket Date | 2022-09-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND RS JAX DIRTWORKS, INC.'S EMERGENCY MOT TO STRIKE; STRICKEN AS MOOT |
Docket Date | 2022-09-13 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-09-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-09-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-09-10 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ STRICKEN AS MOOT PER 9/13 ORDER |
On Behalf Of | Jax Dirtworks, Inc. |
Docket Date | 2022-09-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-09-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED 9/9/22 |
On Behalf Of | McKim & Creed, Inc. |
Docket Date | 2022-09-09 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
REINSTATEMENT | 2023-10-17 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State