Search icon

ROY JOSSFOLK INC.

Company Details

Entity Name: ROY JOSSFOLK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000020720
Address: 756 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953
Mail Address: 756 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JOSSFOLK ROY D Agent 756 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953

President

Name Role Address
ROY JOSSFOLK D President 756 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ROY JOSSFOLK VS UNITED PROPERTY & CASUALTY INSURANCE CO. 4D2012-1877 2012-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-56477 CA 25

Parties

Name ROY JOSSFOLK INC.
Role Appellant
Status Active
Representations JAMES C. LIGMAN, MICHAEL RICHARD SEWARD
Name UNITED PROPERTY & CASUALTY INS
Role Appellee
Status Active
Representations Anthony J. Tinelli, Michelle Diverio
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-05-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED, sua sponte, that this appeal is dismissed as moot in light of this court's reversal of the summary judgment that had been entered in appellee's favor in Jossfolk v. United Prop. & Cas. Ins. Co., 38 Fla. L. Weekly D649 (Fla. 4th DCA Mar. 20, 2013). Additionally, "[a]n order merely finding entitlement to attorney's fees is a non-final, non-appealable order. " Alexopoulos v. Gordon Hargrove & James, P.A., 109 So. 3d 248,250 (Fla. 4th DCA 2013). Appellant's and appellee's motions for attorney's fees are denied.
Docket Date 2013-04-09
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 2013-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE
On Behalf Of ROY JOSSFOLK
Docket Date 2013-01-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2013-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of ROY JOSSFOLK
Docket Date 2013-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (1) (THREE COPIES - BRIEF AND APPENDIX - FILED 1/28/13)
On Behalf Of ROY JOSSFOLK
Docket Date 2013-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROY JOSSFOLK
Docket Date 2013-01-24
Type Record
Subtype Appendix
Description Appendix ~ (1) TO REPLY BRIEF (THREE COPIES ATTACHED TO COPIES OF INITIAL BRIEF FILED 1/28/13)
On Behalf Of ROY JOSSFOLK
Docket Date 2013-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS TO 01/24/13
Docket Date 2013-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNITED PROPERTY & CASUALTY INS
Docket Date 2012-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T-
On Behalf Of ROY JOSSFOLK
Docket Date 2012-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of UNITED PROPERTY & CASUALTY INS
Docket Date 2012-12-07
Type Record
Subtype Appendix
Description Appendix ~ (3) TO ANSWER BRIEF (ONE COPY FILED 12/11/12)
On Behalf Of UNITED PROPERTY & CASUALTY INS
Docket Date 2012-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 12/6/12.
Docket Date 2012-11-13
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 UNITED PROPERTY & CASUALTY INS
Docket Date 2012-11-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-443
On Behalf Of UNITED PROPERTY & CASUALTY INS
Docket Date 2012-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROY JOSSFOLK
Docket Date 2012-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA James C. Ligman
Docket Date 2012-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-10-18
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of ROY JOSSFOLK
Docket Date 2012-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *E*
On Behalf Of ROY JOSSFOLK
Docket Date 2012-10-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 10/19/12
Docket Date 2012-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ AE Michelle Diverio
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-07-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA James C. Ligman
Docket Date 2012-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-25
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROY JOSSFOLK

Documents

Name Date
Domestic Profit 2013-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State