Search icon

J.J COMPANY CORP

Company Details

Entity Name: J.J COMPANY CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Apr 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P20000031492
FEI/EIN Number 85-0796475
Address: 616 NORTH PINE ISLE DR, ORLANDO, FL 32833
Mail Address: 616 NORTH PINE ISLE DR, ORLANDO, FL 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, JUAN C Agent 616 NORTH PINE ISLE DR, ORLANDO, FL 32833

President

Name Role
RODRIGUEZ JUAN LLC President

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
J. J. VS DEPT. OF CHILDREN & FAMILIES 2D2022-3612 2022-11-07 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
22-3670

Parties

Name J.J COMPANY CORP
Role Appellant
Status Active
Representations NICHOLAS J. CASTELLANO, ESQ.
Name DIVISION OF ADMINISTRATIVE HEARINGS
Role Lower Tribunal Clerk
Status Active
Name DEPT. OF CHILDREN & FAMILIES
Role Appellee
Status Active
Representations DEANNE C. FIELDS, ESQ.

Docket Entries

Docket Date 2023-07-17
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 26, 2023, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-01-20
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 by February 17, 2023.This amended order is issuing because the original order was not served on one or more of the parties.
Docket Date 2024-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied. Appellant's request for costs is stricken.
Docket Date 2023-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-06-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of J. J.
Docket Date 2023-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of J. J.
Docket Date 2023-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of J. J.
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 23, 2023.
Docket Date 2023-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of J. J.
Docket Date 2023-05-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 11, 2023.
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2023-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. J.
Docket Date 2023-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The court concludes that the record on appeal accompanied by the agency clerk's notice of confidential information within court filing contains no information that is confidential pursuant to Florida Rule of General Practice and Judicial Administration 2.420(d)(1)(B). The notice of confidential information within court filing is stricken. The court will hold the record on appeal confidential for 10 days from the date of this order, after which the confidential designation will be removed unless the agency clerk files a motion to determine confidentiality of court records. See Fla. R. Gen. Prac. Jud. Admin. 2.420(d)(2)(B), (3). Such a motion must "identify the particular court records or a portion of a record that the movant seeks to have determined as confidential with as much specificity as possible," "specify the bases for determining that such court records are confidential," and "set forth the specific legal authority and any applicable legal standards for determining such court records to be confidential." See Fla. R. Gen. Prac. Jud. Admin. 2.420(e)(1).
Docket Date 2023-02-15
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 by March 31, 2023.
Docket Date 2023-02-14
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 J. J.
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 380 PAGES - ***CONFIDENTIAL***
Docket Date 2023-01-27
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is in receipt of the record on appeal accompanied by the agencyclerk’s notice of confidential information within court filing. Within 15 days of the date ofthis order, the agency clerk shall transmit the appellate record in accordance withFlorida Rule of Appellate Procedure 9.200(d) and this court’s administrative orderAO2019-2.
Docket Date 2023-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 380 PAGES ***CONFIDENTIAL***
Docket Date 2023-01-18
Type Record
Subtype Index
Description Index ~ 5 PAGES
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2023-01-17
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 shallbe served by February 17 , 2023.
Docket Date 2023-01-17
Type Record
Subtype Transcript
Description Transcript Received ~ 199 PAGES
Docket Date 2023-01-11
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 J. J.
Docket Date 2022-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of J. J.
Docket Date 2022-11-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
D. B. M. VS DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT, ET AL 2D2021-0086 2021-01-08 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 DR 001906 NC

Parties

Name D.B.M., L.L.C.
Role Appellant
Status Active
Representations Richard B. Ray, Esq.
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name J.J COMPANY CORP
Role Appellee
Status Active
Name A. C. S.
Role Appellee
Status Active
Name HON. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-12
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-08-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' motion to withdraw its motion to strike amended petition for writ of certiorari is granted and the motion to strike is deemed withdrawn.
Docket Date 2021-07-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO DEPARTMENT OF REVENUE'S RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-07-26
Type Response
Subtype Response
Description RESPONSE ~ DEPARTMENT OF REVENUE'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-07-21
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OFMOTION TO STRIKE AMENDED PETITIONFOR WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-07-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO DEPARTMENT'S MOTION TO STRIKE AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of D. B. M.
Docket Date 2021-07-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of D. B. M.
Docket Date 2021-07-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **Motion withdrawn**MOTION TO STRIKE AMENDED PETITIONFOR WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-07-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the amended petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-06-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of D. B. M.
Docket Date 2021-06-24
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of D. B. M.
Docket Date 2021-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion to strike the petition and appendix is granted and the petition and appendix are stricken. Within 20 days, petitioner shall serve and file an amended petition and appendix.
Docket Date 2021-05-17
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S REPLY TO DEPARTMENT'S MOTION TO STRIKE
On Behalf Of D. B. M.
Docket Date 2021-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall respond to respondents' motion to strike within 15 days of this order.
Docket Date 2021-05-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-05-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2021-04-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of D. B. M.
Docket Date 2021-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal is converted to a proceeding in certiorari. Within twenty days from the date of this order, Petitioner shall file either a petition for writ of certiorari or a notice stating that he will rely on the arguments in the initial brief. A petition, if filed, may cite to the appendix filed previously. The Department's stipulation for extension of time is stricken as premature. The time for its response will be measured from the date of Petitioner's compliance with this order.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **STRICKEN**(see 4/1/21 ord)
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-03-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of D. B. M.
Docket Date 2021-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not bookmarked or text searchable, and it is not paginated so that the page numbers of the appendix match the page numbers displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-02-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ APPENDIX NOT BOOKMARKED AND TEXT SEARCHABLE
On Behalf Of D. B. M.
Docket Date 2021-02-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of D. B. M.
Docket Date 2021-01-27
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 by February 24, 2021.
Docket Date 2021-01-25
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 D. B. M.
Docket Date 2021-01-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Senior Assistant Attorney General Toni C. Bernstein is substituted as Appellee's counsel of record and Attorney Norman S. Levin is relieved of further appellate responsibilities.
Docket Date 2021-01-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of D. B. M.
Docket Date 2021-01-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERNITY
On Behalf Of D. B. M.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
J. J. VS Q. A. 2D2018-0443 2018-02-06 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-DR-1753

Parties

Name J.J COMPANY CORP
Role Appellant
Status Active
Name J. J., dnu
Role Appellant
Status Withdrawn
Name Q & A, LLC
Role Appellee
Status Active
Name HON. MARY C. EVANS
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOTION TO DISMISS AN APPEAL
Docket Date 2018-04-24
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 2018-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-03-19
Type Record
Subtype Transcript
Description Transcript Received ~ 250 PAGES
Docket Date 2018-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 39 PAGES
Docket Date 2018-02-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK
Docket Date 2018-02-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 7, 2018 order to show cause is discharged. The parties shall be referred to by initials because this case originated from a paternity proceeding.
Docket Date 2018-02-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. J., dnu
J.J., VS AGENCY FOR PERSONS WITH DISABILITIES, 3D2013-2453 2013-09-24 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-9220

Parties

Name J.J COMPANY CORP
Role Appellant
Status Active
Representations Robert Latham
Name Agency for Persons with Disabilities
Role Appellee
Status Active
Representations TOMEA A. SIPPIO-SMITH, MICHAEL A. PALECKI
Name DENISE T. ARNOLD
Role Judge/Judicial Officer
Status Active
Name JAMIE L. MORROW
Role Lower Tribunal Clerk
Status Active
Name DAVID M. DE LA PAZ
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of J.J.
Docket Date 2013-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Agency for Persons with Disabilities
Docket Date 2013-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of J.J.
Docket Date 2013-12-02
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion for eot
On Behalf Of J.J.
Docket Date 2013-11-26
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 J.J.
Docket Date 2013-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Vol. 1
On Behalf Of DAVID M. DE LA PAZ
Docket Date 2013-10-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ order of indigent
Docket Date 2013-09-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ application of determination of indigent incomplete. sent back for approval
Docket Date 2013-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-24
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2013-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J.J.

Documents

Name Date
ANNUAL REPORT 2021-04-09
Domestic Profit 2020-04-22

Date of last update: 15 Feb 2025

Sources: Florida Department of State