Search icon

JOHN DOE INC - Florida Company Profile

Company Details

Entity Name: JOHN DOE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN DOE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2020 (5 years ago)
Document Number: P20000076600
FEI/EIN Number 38-4159865

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3250 NE 1st Ave, STE 305, MIAMI, FL, 33137, US
Mail Address: 3250 NE 1st Ave, STE 305, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NITZSCHE MARKUS President 3250 NE 1st Ave, MIAMI, FL, 33137
NITZSCHE MARKUS Chairman 3250 NE 1st Ave, MIAMI, FL, 33137
NITZSCHE MARKUS Director 3250 NE 1st Ave, MIAMI, FL, 33137
DUERL TIMO Director 3250 NE 1st Ave, MIAMI, FL, 33137
DUERL TIMO Treasurer 3250 NE 1st Ave, MIAMI, FL, 33137
DUERL TIMO Secretary 3250 NE 1st Ave, MIAMI, FL, 33137
Naumann Christiane Agent 7930 Bay Pointe Dr, Tampa, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 7930 Bay Pointe Dr, Apt C26, Tampa, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 3250 NE 1st Ave, STE 305, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-06-30 3250 NE 1st Ave, STE 305, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-06-30 Naumann, Christiane -

Court Cases

Title Case Number Docket Date Status
JANE DOE, JUNE DOE, and JOHN DOE, Petitioner(s) v. TRISTAN TATE and ANDREW TATE, Respondent(s). 4D2024-3326 2024-12-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011904

Parties

Name JANE DOE, LLC
Role Petitioner
Status Active
Representations Danielle Marie Bianculli, Benjamin W Bull
Name June Doe
Role Petitioner
Status Active
Name JOHN DOE INC
Role Petitioner
Status Active
Name Tristan Tate
Role Respondent
Status Active
Representations Thomas Alexander Maniotis, Joseph D. McBride
Name Andrew Tate
Role Respondent
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-12-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition - CONFIDENTIAL
Docket Date 2024-12-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
MATTHEW ALAN LEE, Appellant(s) v. JOHN DOE, Appellee(s). 4D2024-3123 2024-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-017618

Parties

Name Matthew Alan Lee
Role Appellant
Status Active
Representations Jonathan Galler
Name JOHN DOE INC
Role Appellee
Status Active
Representations Maximilian Steiner
Name Sean Erik Campbell
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Matthew Alan Lee
View View File
Docket Date 2024-12-30
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 27, 2024 brief statement of jurisdiction is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-12-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Matthew Alan Lee
View View File
Docket Date 2024-12-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
Docket Date 2024-12-10
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 19, 2024 "Order Granting Plaintiff's Motion for Attorney Fees and Costs As To Entitlement" is a final or nonfinal appealable order, as it appears to determine the entitlement, but not the amount, of attorney's fees to be recovered. See Fla. R. App. P. 9.110, 9.130; see also Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing appeal of order entitling attorney's fees without determining amount as not appealable); S. Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney's fees as order granting entitlement to fees is not appealable). Further, Appellees may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Lapatra Fisher, as Personal Representative of the Estate of Anton Douglas, Appellant(s), v. Bridge WF FL Westland Park, LLC d/b/a Westland Park, Bridge Property Management, L.C., and John Doe, Appellee(s). 5D2024-3212 2024-11-21 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2024-CA-002916-A

Parties

Name Lapatra Fisher
Role Appellant
Status Active
Representations Xanquila L. Mckinnon, Ortavia D Simon
Name Estate of Anton Douglas
Role Appellant
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Hon. Gilbert Lee Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name BRIDGE WF FL WESTLAND PARK LLC
Role Appellee
Status Active
Representations Nicholas Patrick Dareneau, Jeffrey Robert Geldens

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bridge WF FL Westland Park, LLC
Docket Date 2024-11-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/18/2024
On Behalf Of Lapatra Fisher
Docket Date 2024-12-05
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lapatra Fisher
Docket Date 2024-12-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
John Doe, Appellant(s) v. Pamela Jasper, a/k/a Pamela Jacques and Connecticut General Life Insurance Company, Appellee(s). 2D2024-2573 2024-11-04 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-009205

Parties

Name JOHN DOE INC
Role Appellant
Status Active
Name Pamela Jasper
Role Appellee
Status Active
Representations Steven Douglas Lehner, Ruel William Smith
Name CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of John Doe
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to respond to two November 4, 2024, Orders to Show Cause. CASANUEVA, SILBERMAN, and LABRIT, JJ., Concur.
View View File
ROBERT PERI, Appellant(s) v. BROWARD COUNTY STATE ATTORNEY'S OFFICE, et al., Appellee(s). 4D2024-2761 2024-10-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-004079

Parties

Name Robert Peri
Role Appellant
Status Active
Name Broward County State Attorney's Office
Role Appellee
Status Active
Representations Walter Dale Miller
Name Harold Fernandez Pryor, Jr.
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Broward County Sheriff's Office
Role Appellee
Status Active
Name City of Hollywood Police Department
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 18, 2024 motion for extension of time is granted in part and denied in part, and Appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1-135
On Behalf Of Broward Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-08-19
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
Domestic Profit 2020-09-23

Date of last update: 01 Jun 2025

Sources: Florida Department of State