Search icon

JAMUNA PETROLEUM INC.

Company Details

Entity Name: JAMUNA PETROLEUM INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jul 2019 (6 years ago)
Document Number: P19000061375
FEI/EIN Number 84-2709025
Address: 10515 CORY LAKE DR, TAMPA, FL 33647
Mail Address: 10515 CORY LAKE DR, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BHANDARI, ARIFUR Agent 10515 CORY LAKE DR, TAMPA, FL 33647

President

Name Role Address
BHANDARI, ARIFUR President 10515 CORY LAKE DR, TAMPA, FL 33647

Court Cases

Title Case Number Docket Date Status
Arifur Bhandar., et al, Petitioner(s) v. Maribel Conklin, Respondent(s) SC2024-1299 2024-09-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2023-1420;

Parties

Name JAMUNA PETROLEUM INC.
Role Petitioner
Status Active
Name ARIFUR BHANDARI
Role Petitioner
Status Active
Name Hon. Emily Ann Peacock
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name MARIBEL CONKLIN
Role Respondent
Status Active
Representations Gregory John Orcutt, Dineen Pashoukos Wasylik

Docket Entries

Docket Date 2024-09-09
Type Disposition
Subtype Rev Dism Untimely
Description It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
View View File
Docket Date 2024-09-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of ARIFUR BHANDARI
View View File
ARIFUR BHANDARI, JAMUNA PETROLEUM, INC., Appellant(s) v. MARIBEL CONKLIN, Appellee(s). 2D2023-1420 2023-07-06 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-6802

Parties

Name ARIFUR BHANDARI
Role Appellant
Status Active
Name JAMUNA PETROLEUM INC.
Role Appellant
Status Active
Name MARIBEL CONKLIN
Role Appellee
Status Active
Representations DINEEN P. WASYLIK, GREGORY J. ORCUTT
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-09
Type Supreme Court
Subtype Supreme Court Order
Description It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2024-09-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of ARIFUR BHANDARI
View View File
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned for Paul DeCailly NFA PER FLBAR
Docket Date 2024-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellants' motion for attorney's fees is denied. Appellee's motion for attorneys' fees is granted as to entitlement pursuant to section 772.11(1), Florida Statutes (2021). The trial court shall determine the reasonable fee amount to be awarded.
View View File
Docket Date 2024-03-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw is granted. Attorney Paul DeCailly and DeCailly Law Group, P.A. are withdrawn and relieved of further responsibility in this proceeding. Appellant Arifur Bhandari shall proceed pro se, without prejudice to retaining counsel who must file a notice of appearance in this court. But Appellant Jamuna Petroleum, Inc. is a corporate entity that must be represented by an attorney. See Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985). Within 30 days, Jamuna Petroleum, Inc. shall retain counsel who must file a notice of appearance in this court, failing which it will not be permitted to file post-disposition motions. This appeal will be decided based on the briefs previously filed.
Docket Date 2024-02-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAMUNA PETROLEUM, INC.
Docket Date 2023-12-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMUNA PETROLEUM, INC.
Docket Date 2023-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARIBEL CONKLIN
Docket Date 2023-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIBEL CONKLIN
Docket Date 2023-11-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of MARIBEL CONKLIN
Docket Date 2023-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MARIBEL CONKLIN
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIBEL CONKLIN
Docket Date 2023-09-19
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING APLNT BRIEF ~ Appellants' motion to strike is granted. The initial brief is stricken.
Docket Date 2023-09-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PREVIOUSLY FILED BRIEF
On Behalf Of JAMUNA PETROLEUM, INC.
Docket Date 2023-09-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JAMUNA PETROLEUM, INC.
Docket Date 2023-09-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellants' initial brief• is prepared with the wrong font.Appellants shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMUNA PETROLEUM, INC.
Docket Date 2023-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMUNA PETROLEUM, INC.
Docket Date 2023-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 151 PAGES - REDACTED
Docket Date 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-06
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JAMUNA PETROLEUM, INC.
Docket Date 2023-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-07-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed in part; affirmed in part.
View View File
Docket Date 2023-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CROSS-MOTION FOR ATTORNEYS' FEES
On Behalf Of JAMUNA PETROLEUM, INC.
Docket Date 2023-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's motion for extension of time is granted, and the answer brief shall be served within forty days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
Domestic Profit 2019-07-30

Date of last update: 16 Jan 2025

Sources: Florida Department of State