Search icon

J DEMARCO, INC. - Florida Company Profile

Company Details

Entity Name: J DEMARCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J DEMARCO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P20000024411
Address: 7809 US HIGHWAY 41, SPRING HILL, FL, 34610
Mail Address: P O BOX 15444, SPRING HILL, FL, 34604
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARCO JOSEPH V President P.O. BOX 15444, SPRING HILL, FL, 34604
SHORT PAUL R Agent 1214 WEST BEARSS AVENUE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
TROY BRACY VS CITY OF ORLANDO, J. DEMARCO, JAMES PARKER AND JAMES BAKER 5D2018-0292 2018-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5217-O

Parties

Name TROY BRACY
Role Appellant
Status Active
Name J DEMARCO, INC.
Role Appellee
Status Active
Name JAMES PARKER LLC
Role Appellee
Status Active
Name JAMES BAKER LLC
Role Appellee
Status Active
Name City of Orlando
Role Appellee
Status Active
Representations MARTHA LEE LOMBARDY
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2018-10-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SHOW CAUSE; NOTED PER 10/4 ORDER
On Behalf Of TROY BRACY
Docket Date 2018-09-27
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 9/21 ORDER
Docket Date 2018-09-27
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21 ORDER
On Behalf Of TROY BRACY
Docket Date 2018-09-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TROY BRACY
Docket Date 2018-09-21
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 15 DAYS
Docket Date 2018-05-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT JUDGEMENT; AMENDED; SERVED 4/18
On Behalf Of TROY BRACY
Docket Date 2018-04-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMENDED MOT W/I 10 DAYS
Docket Date 2018-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT JUDGMENT; SERVED 4/8
On Behalf Of TROY BRACY
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief
Docket Date 2018-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Orlando
Docket Date 2018-04-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AB REMAINS DUE 4/5
Docket Date 2018-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of City of Orlando
Docket Date 2018-03-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/19 ORDER
On Behalf Of TROY BRACY
Docket Date 2018-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 399 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-03-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-03-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2018-03-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AB W/IN 20 DAYS
Docket Date 2018-03-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED
On Behalf Of TROY BRACY
Docket Date 2018-03-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ SERVED 3/7; SEE AMENDED MOTION
On Behalf Of TROY BRACY
Docket Date 2018-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION TAKEN ON 3/12 INIT BRF
Docket Date 2018-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERTIFICATE OF SERVICE 3/5/18
On Behalf Of TROY BRACY
Docket Date 2018-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE AMENDED NOA; FILED BELOW 3/6/18; PS TROY BRACY
On Behalf Of TROY BRACY
Docket Date 2018-03-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TROY BRACY
Docket Date 2018-03-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of TROY BRACY
Docket Date 2018-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2018-02-27
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 3/16 ORDER
Docket Date 2018-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-02-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB BY 4/5
Docket Date 2018-02-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SERVED 2/1
On Behalf Of TROY BRACY
Docket Date 2018-02-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND IB BY 4/5
Docket Date 2018-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SERVED 2/1; STRICKEN PER 2/6 ORDER
On Behalf Of TROY BRACY
Docket Date 2018-02-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ENV 2/1; STRICKEN PER 2/15 ORDER
On Behalf Of TROY BRACY
Docket Date 2018-01-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DAYS
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/18
On Behalf Of TROY BRACY
Docket Date 2018-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TROY BRACY VS PAUL ROONEY, J. DEMARCO, JAMES PARKER AND JAMES BAKER 5D2017-0941 2017-03-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5217-O

Parties

Name TROY BRACY
Role Appellant
Status Active
Name JAMES PARKER LLC
Role Appellee
Status Active
Name JAMES BAKER LLC
Role Appellee
Status Active
Name J DEMARCO, INC.
Role Appellee
Status Active
Name PAUL ROONEY, INC.
Role Appellee
Status Active
Representations MARTHA LEE LOMBARDY
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2017-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-24
Type Response
Subtype Response
Description RESPONSE ~ PER 4/12 ORDER;"REPLY TO COURT ORDER";MAILBOX 4/19
On Behalf Of TROY BRACY
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 4/10
On Behalf Of TROY BRACY
Docket Date 2017-04-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2017-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2017-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 3/23/17
On Behalf Of TROY BRACY
Docket Date 2017-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-29
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)

Documents

Name Date
Domestic Profit 2020-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State