Search icon

J N E, INC.

Company Details

Entity Name: J N E, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000002194
FEI/EIN Number 59-3400248
Address: % EDMOND SAFAR, 6701 POWERS AVENUE, JACKSONVILLE, FL 32217
Mail Address: % EDMOND SAFAR, 6701 POWERS AVENUE, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SAFAR, EDMOND Agent 6701 POWERS AVENUE, JACKSONVILLE, FL 32217

Director

Name Role Address
SAFAR, EDMOND Director 5605 FORT SUMTER ROAD, JACKSONVILLE, FL 32210
ZEIDAN, JIHAD M Director 9512 PICKWICK DR., JACKSONVILLE, FL 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1996-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Court Cases

Title Case Number Docket Date Status
J. N. E. VS C. S. 6D2023-3984 2023-11-17 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2022-DR-2043

Parties

Name J N E, INC.
Role Appellant
Status Active
Representations CHRISTINE J. LOMAS
Name C.SAND COMPANY, LLC
Role Appellee
Status Active
Representations David W. Veliz
Name HON. HOLLY N. DERENTHAL
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed January 12, 2024, this appeal is dismissed.
Docket Date 2024-03-15
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2024-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISPOSITION OF MOTION IN TRIAL COURTAND VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of J. N. E.
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 211 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy of NOA
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED WITH ORDER. **PATERNITY**
On Behalf Of J. N. E.
Docket Date 2023-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-28
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached tothis order. The lower tribunal clerk shall promptly certify the notice and returnit to this court as with any notice of appeal, accompanied by any order ofindigency that may have been entered by the lower tribunal. The notice ofappeal shall be returned for filing in this case number.

Documents

Name Date
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State