Search icon

J ROD REALTY, INC.

Company Details

Entity Name: J ROD REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2018 (6 years ago)
Document Number: P15000025352
FEI/EIN Number 47-3444361
Address: 2001 EAST FLETCHER AVENUE, 109, TAMPA, FL, 33612, US
Mail Address: 2001 EAST FLETCHER AVENUE, 109, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TEJADA LUIS Agent 1365 COUNTY ROAD 652, BUSHNELL, FL, 33513

President

Name Role Address
TEJADA LUIS President 2001 EAST FLETCHER AVENUE SUITE 109, TAMPA, FL, 33612

Secretary

Name Role Address
TEJADA OLIVAREZ DIONICO Secretary 8888 OAK CIRCLE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-07 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-30 TEJADA, LUIS No data
AMENDMENT 2016-08-15 No data No data

Court Cases

Title Case Number Docket Date Status
J. ROD REALTY, INC. VS QUE BEAUTY SUPPLY, LLC., ABDALLAH ALHAMAYEL AND ADEL GHNAIMAT 2D2021-1725 2021-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-1250

Parties

Name J ROD REALTY, INC.
Role Appellant
Status Active
Representations BRIAN A. LEUNG, ESQ.
Name ABDALLAH ALHAMAYEL
Role Appellee
Status Active
Name QUE BEAUTY SUPPLY LLC
Role Appellee
Status Active
Representations GEORGE F. HARDER, ESQ.
Name ADEL GHNAIMAT
Role Appellee
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied.
Docket Date 2022-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J. ROD REALTY, INC.
Docket Date 2021-11-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of J. ROD REALTY, INC.
Docket Date 2021-10-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of QUE BEAUTY SUPPLY, LLC.
Docket Date 2021-10-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. ROD REALTY, INC.
Docket Date 2021-08-13
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 be served within 60 days from the date of this order.
Docket Date 2021-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of J. ROD REALTY, INC.
Docket Date 2021-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - 479 PAGES
Docket Date 2021-06-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of J. ROD REALTY, INC.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of J. ROD REALTY, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-20
Amendment 2018-08-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-30
Amendment 2016-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State