Search icon

JERI BENJAMIN INC

Company Details

Entity Name: JERI BENJAMIN INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jun 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: P13000050822
Address: 2614 E 111TH AV, TAMPA, FL 33612
Mail Address: 2614 E 111TH AV, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, JERI Agent 2614 E 111TH, TAMPA, FL 33612

Vice President

Name Role Address
JOHNSON, JERI Vice President 2614 E 111TH AV, TAMPA, FL 33612

President

Name Role Address
BURCH, BENJAMIN President 2614 E 111TH AV, TAMPA, FL 33612

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
K. G. POWELL, Trustee of the K. G. POWELL TRUST VS JERI BENJAMIN, Successor Trustee of the GENE MOORE III REVOCABLE LIVING TRUST DATED AUGUST 12, 2012 4D2022-3299 2022-12-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000990A

Parties

Name K. G. Powell
Role Appellant
Status Active
Representations Jeff Tomberg
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JERI BENJAMIN INC
Role Appellee
Status Active
Representations Carole Aronson
Name Gene Moore III Revocable Living Trust dated August 12, 2012
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of K. G. Powell
Docket Date 2022-12-15
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's December 15, 2022 request for emergency treatment is denied. "[A]n 'emergency' is a matter of extreme urgency that requires immediate action by this Court in order to avoid imminent, irreparable, and material harm." Admin. Order No. 2014-1. Dispossession of property and the threat of foreclosure do not constitute irreparable harm. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners’ v. Dixon, 948 So. 2d 65, 67–68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm); Baum v. Heiman, 528 So. 2d 63, 63 (Fla. 3d DCA 1988) ("The general rule is that one who surrenders property under an erroneous judgment is entitled to be restored to all that he has lost in the event of a reversal of the judgment."). The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-12-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-02-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of K. G. Powell
Docket Date 2023-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's July 26, 2023 motion for rehearing, rehearing en banc, and written opinion is denied.
Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR A WRITTEN OPINION
On Behalf Of Jeri Benjamin
Docket Date 2023-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of K. G. Powell
Docket Date 2023-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's April 3, 2023 motion to correct misnomer is granted. The caption in the above-referenced case is corrected to change the name of the appellant to K. G. POWELL, Trustee of the K. G. POWELL TRUST. All future filings shall reflect this change.
Docket Date 2023-04-25
Type Notice
Subtype Notice
Description Notice
On Behalf Of Jeri Benjamin
Docket Date 2023-04-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellee is hereby commanded to file with this Court and show cause, if any there be, within five (5) days from the date of this order, why appellant’s April 3, 2023 motion to correct misnomer should not be granted.
Docket Date 2023-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of K. G. Powell
Docket Date 2023-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of K. G. Powell
Docket Date 2023-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jeri Benjamin
Docket Date 2023-03-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of K. G. Powell
Docket Date 2023-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 309 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2023-03-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INABILITY TO COMPLETE RECORD
On Behalf Of Clerk - St. Lucie
Docket Date 2023-02-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2023-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of K. G. Powell
Docket Date 2023-01-24
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant's December 15, 2022 motion to stay is treated as a motion for review, and is denied.
Docket Date 2022-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of K. G. Powell
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K. G. Powell

Documents

Name Date
Domestic Profit 2013-06-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State