Search icon

JENNIFER BRADLEY CORPORATION

Company Details

Entity Name: JENNIFER BRADLEY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000003763
FEI/EIN Number 27-1708789
Address: 4401 W Tradewinds Ave, Second Floor, LAUD BY SEA, FL 33308
Mail Address: 5371 NE 17th Terrace, Fort Lauderdale, FL 33334
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENNIFER BRADLEY CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 271708789 2020-05-21 JENNIFER BRADLEY CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9543835186
Plan sponsor’s address 4401 W TRADEWINDS AVE STE 201, LAUDERDALE BY THE SEA, FL, 333084463

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRADLEY, JENNIFER Agent 5371 NE 17th Terrace, Fort Lauderdale, FL 33334

Chief Executive Officer

Name Role Address
Bradley, Jennifer Chief Executive Officer 5371 NE 17th Terrace, Fort Lauderdale, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 4401 W Tradewinds Ave, Second Floor, LAUD BY SEA, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5371 NE 17th Terrace, Fort Lauderdale, FL 33334 No data
CHANGE OF MAILING ADDRESS 2018-04-30 4401 W Tradewinds Ave, Second Floor, LAUD BY SEA, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2016-11-08 BRADLEY, JENNIFER No data
REINSTATEMENT 2016-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2013-12-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000163913 ACTIVE 1000000984911 BROWARD 2024-03-14 2034-03-20 $ 362.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000163905 ACTIVE 1000000984910 BROWARD 2024-03-14 2044-03-20 $ 13,215.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000257552 ACTIVE 1000000924288 BROWARD 2022-05-23 2042-05-25 $ 2,164.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000059909 ACTIVE 1000000914630 BROWARD 2022-01-26 2042-02-02 $ 25,582.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000255269 TERMINATED 1000000710481 BROWARD 2016-04-11 2036-04-15 $ 8,022.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001510313 TERMINATED 1000000541632 BROWARD 2013-09-23 2033-10-03 $ 2,620.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
Senator Ray Rodrigues, Senator Aaron Bean, Senator Jennifer Bradley, Speaker Chris Sprowls, Representative Thomas Leek, Representative Tyler Sirois, Mathew Bahl, Leda Kelly, et al. VS Black Voters Matter Capacity Building Institute, Inc., et al. 1D2022-3834 2022-11-30 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 000666

Parties

Name Chris Sprowls
Role Appellant
Status Active
Representations Andy Velosy Bardos
Name Mathew Bahl
Role Appellant
Status Active
Name Jay Ferrin
Role Appellant
Status Active
Name Aaron Bean
Role Appellant
Status Active
Name JENNIFER BRADLEY CORPORATION
Role Appellant
Status Active
Name Thomas J. Leek
Role Appellant
Status Active
Name Leda Kelly
Role Appellant
Status Active
Name Tyler Sirois
Role Appellant
Status Active
Name Ray Rodrigues
Role Appellant
Status Active
Representations Carlos Alberto Rey, George N Meros, Jr., Tara Renee Klimek Price, Daniel Elden Nordby, Jason Paul Rojas, Denise Mayo Harle
Name Jason Poreda
Role Appellant
Status Active
Name Thomas Justin Eichermuller
Role Appellant
Status Active
Name Black Voters Matter Capacity Building Institute, Inc.
Role Appellee
Status Active
Representations Christina A. Ford, Frederick S. Wermuth, Abha Khanna, Thomas Alan Zehnder, Quinn Brandon Ritter, Jyoti Jasrasaria, Julie Zuckerbrod
Name Cord Byrd
Role Appellee
Status Active
Representations Michael R. Beato, Ashley Davis, Gary Vergil Perko, Bradley R McVay, Mohammad Omar Jazil
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2025-01-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-09-30
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Answer Brief
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-09-18
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Chris Sprowls
View View File
Docket Date 2024-06-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Chris Sprowls
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 15 days 06/26/24
On Behalf Of Chris Sprowls
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-05-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-05-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice for Jyoti Jasrasaria
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-04-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Amended Motion to Appear Pro Hac Vice for Abha Khanna
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days - 5/10/24
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-03-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice for Abha Khanna
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ray Rodrigues
View View File
Docket Date 2024-03-04
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 117 pages - Supplement 2
Docket Date 2024-02-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ray Rodrigues
View View File
Docket Date 2024-02-09
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement the Record
On Behalf Of Chris Sprowls
View View File
Docket Date 2024-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Chris Sprowls
View View File
Docket Date 2024-01-11
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 39 pages - Supplement 1
Docket Date 2024-01-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-11-28
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-21
Type Response
Subtype Response
Description Response to motion to supplement record
On Behalf Of Chris Sprowls
View View File
Docket Date 2023-08-19
Type Response
Subtype Response
Description Response to notice of supplemental authority
On Behalf Of Cord Byrd
View View File
Docket Date 2023-08-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Cord Byrd
View View File
Docket Date 2023-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Chris Sprowls
View View File
Docket Date 2023-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 2535 pages
On Behalf Of Leon Clerk
View View File
Docket Date 2023-02-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ appendix in support of motion for leave to file reply
On Behalf Of Cord Byrd
View View File
Docket Date 2023-02-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file reply
On Behalf Of Chris Sprowls
View View File
Docket Date 2023-02-02
Type Record
Subtype Appendix
Description Appendix ~ to motion for leave to file reply
On Behalf Of Cord Byrd
View View File
Docket Date 2023-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ motion for leave to file reply (reply attached)
On Behalf Of Cord Byrd
View View File
Docket Date 2023-01-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental appendix in support of response to appellees' motion to dismiss
On Behalf Of Chris Sprowls
View View File
Docket Date 2023-01-13
Type Record
Subtype Appendix
Description Appendix ~ to response to motion to dismiss
On Behalf Of Chris Sprowls
View View File
Docket Date 2023-01-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Chris Sprowls
View View File
Docket Date 2022-12-29
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of Cord Byrd
View View File
Docket Date 2022-12-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Cord Byrd
View View File
Docket Date 2022-12-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Chris Sprowls
View View File
Docket Date 2022-12-20
Type Record
Subtype Appendix
Description Appendix ~ to response to order show cause (12/20)
On Behalf Of Chris Sprowls
View View File
Docket Date 2022-12-15
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF SUGGESTION FOR PASS-THROUGH CERTIFICATION
On Behalf Of Chris Sprowls
View View File
Docket Date 2022-12-13
Type Order
Subtype Show Cause re Case Classification
Description . . . . Appellants shall show cause within 10 days of the date of this order why this appeal should not be treated as a petition for a writ of certiorari. Appellees may reply within 10 days of Appellants' response.
View View File
Docket Date 2022-12-06
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2022-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ray Rodrigues
View View File
Docket Date 2022-12-05
Type Record
Subtype Appendix
Description Appendix ~ to suggestion to certify to supreme court
On Behalf Of Ray Rodrigues
View View File
Docket Date 2022-12-05
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of Ray Rodrigues
View View File
Docket Date 2022-12-01
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 28, 2022.
View View File
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Leon Clerk
View View File
Docket Date 2022-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-30
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-04-19
REINSTATEMENT 2013-12-19

Date of last update: 25 Jan 2025

Sources: Florida Department of State