Search icon

JALAPENO M INC

Company Details

Entity Name: JALAPENO M INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2011 (13 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000091561
Address: 1190 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
Mail Address: 1190 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALES JULIA Agent 1190E COMMERCIAL BLVD, OAKLAND PK, FL, 33334

President

Name Role Address
GONZALES JULIA President 1190 E COMMERCIAL BLVD, OAKLAND PK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001652305 LAPSED 1000000547201 BROWARD 2013-10-16 2023-11-07 $ 733.16 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
JALAPENO MANAGEMENT, INC. et al. VS LA GRANJA FRANCHISING CORP., etc., et al. 4D2013-2448 2013-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-29223 CACCE 03

Parties

Name AUGUSTO UBALDO
Role Appellant
Status Active
Name JALAPENO M INC
Role Appellant
Status Active
Name JULIA ROSARIO GONZAL UBALDO
Role Appellant
Status Active
Name JALAPENO MANAGEMENT, INC
Role Appellant
Status Active
Representations Christine Catherine Traina, Joshua W. Rosenberg, Joseph David Garrity
Name MARIA PATRICIA UBALDO GUVENDIK
Role Appellee
Status Active
Name POLLO GRANJERO INC
Role Appellee
Status Active
Name CHEF GASTON INC
Role Appellee
Status Active
Name LA GRANJA FRANCHISING CORP.
Role Appellee
Status Active
Representations Joseph M. Goldstein, RACHEL H. LEBLANC, Michael W. Simon, Amy Wessel Jones
Name MARCOS GASTON MENDEZ
Role Appellee
Status Active
Name CHEF POLLO INC
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' January 11, 2016 motion for attorneys' fees and costs is denied.
Docket Date 2016-06-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-05-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2016-05-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2016-05-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellants' May 18, 2016 motion for continuance of oral argument is granted. Oral argument scheduled for July 26, 2016 is cancelled and will be rescheduled for a later date.
Docket Date 2016-05-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2016-05-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 26, 2016, at 10:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-03-22
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF ANSWER BRIEF
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2016-03-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AND ADOPTION OF INITIAL BRIEF AND REPLY BRIEF
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2016-03-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant Augusto Ubaldo's February 22, 2016 status report, it is ORDERED that this appeal shall proceed as to Augusto Ubaldo. Augusto Ublado is ORDERED to file his initial brief within ten (10) days from the date of this order.
Docket Date 2016-02-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY PROCEEDINGS
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2016-02-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings as to Augusto Ubaldo.
Docket Date 2016-01-27
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee's January 12, 2016 motion to strike reply brief is denied as moot.
Docket Date 2016-01-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' January 6, 2016 motion for extension of time is granted. The reply brief was filed January 11, 2016.
Docket Date 2016-01-12
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' UNTIMELY REQUEST FOR ATTORNEY'S FEES
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2016-01-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2016-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/12/16)
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2016-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2016-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2016-01-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2016-01-06
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 JALAPENO MANAGEMENT, INC.
Docket Date 2015-12-07
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's November 23, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the evidence is extended thirty (30) days from the date of this order.
Docket Date 2015-12-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2015-11-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2015-11-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN L.T. CLERK'S MOTION FOR EXT. OF TIME
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' October 9, 2015 motion for extension of time is granted in part, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-10-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2015-10-09
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 JALAPENO MANAGEMENT, INC.
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 2, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-09-02
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 JALAPENO MANAGEMENT, INC.
Docket Date 2015-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2015-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2015-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2015-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 120 DAYS TO 8/13/15
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2015-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES
Docket Date 2015-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2015-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 14, 2015, for extension of time, is granted and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-03-24
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 JALAPENO MANAGEMENT, INC.
Docket Date 2015-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2015-03-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the clerk is directed to file a status report within five (5) days from the date of this order regarding the preparation and transmission of the record on appeal.
Docket Date 2015-03-06
Type Response
Subtype Response
Description Response
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2015-02-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 6, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2015-01-09
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ **APPEAL TO PROCEED - SEE 3/10/16 ORDER**ORDERED that upon consideration appellee's response filed December 23, 2014, and appellants' notice of joinder filed December 23, 2014, this Court's December 5, 2014, order to show cause is discharged; further, ORDERED that the above-styled appeal is stayed only with regard to appellant Augusto Ubaldo. The appeal shall proceed with regard to all the remaining parties. Natural Solutions Corp. v. Terrabind Int'l, Inc., 840 So. 2d 387, 388 (Fla. 4th DCA 2003).
Docket Date 2014-12-23
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN LA GRANJA FRANCHISING CORP.'S RESPONSE TO S/C ORDER
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2014-12-23
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2014-12-05
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ **OTSC DISCHARGED 1/9/15** A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2014-12-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CORRECTED CERT. OF SERVICE OF SUGGESTION OF BANKRUPTCY AA Joseph David Garrity 0087531
Docket Date 2014-11-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Joseph David Garrity 0087531
Docket Date 2014-10-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ **FINAL** ORDERED that the clerk's motion filed October 20, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). No further extensions will be permitted for this purpose.
Docket Date 2014-10-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Marlon J. Weiss, Esq., filed October 21, 2014, to withdraw as counsel is hereby granted. This court notes that Joseph David Garrity, Esq., shall remain as counsel of record for appellants.
Docket Date 2014-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2014-10-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 10/30/14)
Docket Date 2014-10-17
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2014-02-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ **NFE** ORDERED that the clerk's motion filed February 4, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b). No further extensions will be permitted for this purpose.
Docket Date 2014-02-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 2/12/14)
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants¿ motion filed December 9, 2013, for extension of time is granted, and appellants shall serve the initial brief within twenty (20) days from receipt of the index to the record on appeal by the Clerk of the trial court. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-12-10
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 JALAPENO MANAGEMENT, INC.
Docket Date 2013-10-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2013-10-09
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGNATION OF EMAIL ADDRESS
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2013-10-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed September 30, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-09-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2013-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/03/13
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2013-08-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Joseph David Garrity 0087531
Docket Date 2013-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JALAPENO MANAGEMENT, INC.
Docket Date 2013-07-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
Domestic Profit 2011-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State