Search icon

JACK SAPOLSKY INC.

Company Details

Entity Name: JACK SAPOLSKY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P20000083584
FEI/EIN Number 20-1676947
Address: 441 S STATE ROAD 7, STE 11-B, MARGATE, 33068--196, UN
Mail Address: 441 S STATE ROAD 7, STE 11-B, MARGATE, 33068--196, UN
Place of Formation: FLORIDA

Agent

Name Role Address
SAPOLSKY JACK Agent 441 S STATE ROAD 7, MARGATE, FL, 33068

President

Name Role Address
SAPOLSKY JACK President 441 S. STATE RD 7, STE 11-B, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 441 S STATE ROAD 7, STE 11-B, MARGATE 33068--196 UN No data
CHANGE OF MAILING ADDRESS 2023-01-24 441 S STATE ROAD 7, STE 11-B, MARGATE 33068--196 UN No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 441 S STATE ROAD 7, STE 11-B, MARGATE, FL 33068 No data

Court Cases

Title Case Number Docket Date Status
JACK SAPOLSKY and SANDRA PEDALINO SAPOLSKY VS GUILLERMO ROMAN 4D2016-1122 2016-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12004944 (09)

Parties

Name JACK SAPOLSKY INC.
Role Appellant
Status Active
Representations Kenneth Donald Cooper
Name SANDRA PEDALINO SAPOLSKY
Role Appellant
Status Active
Name GUILLERMO ROMAN
Role Appellee
Status Active
Representations Jacqueline G. Emanuel, RANDI B. FRANZ
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-10-25
Type Record
Subtype Transcript
Description Transcript Received ~ 483 PAGES
Docket Date 2016-09-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JACK SAPOLSKY
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' September 15, 2016 motion for extension of time is granted. Appellants reply brief was filed September 16, 2016.
Docket Date 2016-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JACK SAPOLSKY
Docket Date 2016-09-15
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 JACK SAPOLSKY
Docket Date 2016-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GUILLERMO ROMAN
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 28, 2016 motion for clarification is treated as an amended motion for extension of time and is granted. Appellee shall serve the answer brief within twenty (20) days following the filing of the trial transcript. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-07-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF COURT'S ORDER DATED 7/28/16 **TREATED AS AN AMD. MOTION FOR EOT - SEE 8/4/16 ORDER**
On Behalf Of GUILLERMO ROMAN
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ ORDERED that appellee's July 21, 2016 corrected agreed motion for extension of time to file the answer brief is denied without prejudice to refiling as appellants have not been granted leave to file an amended initial brief.
Docket Date 2016-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (758 PAGES)
Docket Date 2016-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **SEE CORRECTED MOTION**
On Behalf Of GUILLERMO ROMAN
Docket Date 2016-06-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed June 27, 2016, this court's June 16, 2016 order to show cause is discharged.
Docket Date 2016-06-27
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **SEE 6/28/16 ORDER**
On Behalf Of JACK SAPOLSKY
Docket Date 2016-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACK SAPOLSKY
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including August 6, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-06-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-06-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 6/28/16** ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before June 27, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-02
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2016-05-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON APPEAL
On Behalf Of JACK SAPOLSKY
Docket Date 2016-04-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 6, 2016 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUILLERMO ROMAN
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACK SAPOLSKY

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-05
Domestic Profit 2020-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State