Search icon

JAMLINK SPORTS, INC.

Company Details

Entity Name: JAMLINK SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 May 2013 (12 years ago)
Document Number: P13000042477
FEI/EIN Number 46-2765120
Address: 3617 BLOSSOM COUNTRY TRAIL, PLANT CITY, FL 33567
Mail Address: 3617 BLOSSOM COUNTRY TRAIL, PLANT CITY, FL 33567
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCDANIEL, JEFFREY Agent 3617 BLOSSOM COUNTRY TRAIL, PLANT CITY, FL 33567

President

Name Role Address
MCDANIEL, JEFFREY President 3617 BLOSSOM COUNTRY TRAIL, PLANT CITY, FL 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086726 FLORIDA COMMERCIAL FABRICATION AND MAINTENANCE ACTIVE 2019-08-16 2029-12-31 No data 3617 BLOSSOM COUNTRY TRAIL, PLANT CITY, FL, 33567
G15000124205 TRUST HOME MEDICAL EXPIRED 2015-12-09 2020-12-31 No data 3617 BLOSSOM COUNTRY TRAIL, PLANT CITY, FL, 33567
G14000091607 ALTERNATIVE SPORTS EXPIRED 2014-09-08 2019-12-31 No data 3617 BLOSSOM COUNTRY TRAIL, PLANT CITY, FL, 33567

Court Cases

Title Case Number Docket Date Status
CLIFFORD L. MARTIN AND SARAH MARTIN VS HILLSBOROUGH COUNTY 2D2023-2336 2023-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-008975

Parties

Name CLIFFORD L. MARTIN
Role Appellant
Status Active
Representations DANIEL J. FLEMING, ESQ., KEVIN TRAGESSER, ESQ.
Name SARAH MARTIN INC.
Role Appellant
Status Active
Name D/B/A BLACK TIGER AIRSOFT
Role Appellee
Status Active
Name JAMLINK SPORTS, INC.
Role Appellee
Status Active
Name SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Role Appellee
Status Active
Name ERIK CHARLES KARA
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name HILLSBOROUGH COUNTY, INC.
Role Appellee
Status Active
Representations STEPHEN M. TODD, ESQ., LORRAINE A. VALENTI, ESQ., T. R. UNICE, JR., ESQ., TROY J. MC RITCHIE, ESQ.

Docket Entries

Docket Date 2024-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT FROM APPELLATE PROCEEDINGS
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by February 2, 2024.
Docket Date 2024-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ *SET UP AS NEW APPEAL 24-56*
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-03
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 CLIFFORD L. MARTIN
Docket Date 2023-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 1302 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2023-10-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants have filed a notice of voluntary dismissal of the Southwest FloridaWater Management District. This final judgment under review in this case is in favor ofHillsborough County, and the Southwest Florida Water Management District is only anominal appellee pursuant to Florida Rule of Appellate Procedure 9.020(g)(2).The appeal of the final judgment in favor of the Water Management District ispending in case 2D24-56.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 22 Jan 2025

Sources: Florida Department of State