Search icon

JEAN & MATHIEU, INC. - Florida Company Profile

Company Details

Entity Name: JEAN & MATHIEU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEAN & MATHIEU, 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: 16 Apr 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000028346
FEI/EIN Number 650403180

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

Address: 8079 W. SAMPLE RD., CORAL SPRINGS, FL, 33065
Mail Address: % GRUBER & ASSOC. P.A., 1650 S.E. 17TH ST. #301, FT. LAUDERDALE, FL, 33316
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN LEON Director 2926 NW 95TH AVE, CORAL SPRINGS, FL, 33065
JEAN LEON President 2926 NW 95TH AVE, CORAL SPRINGS, FL, 33065
MATHIEU EVITA Director 4933 NW 96TH DR, CORAL SPRINGS, FL, 33067
MATHIEU EVITA Secretary 4933 NW 96TH DR, CORAL SPRINGS, FL, 33067
MATHIEU EVITA C Agent 4933 N.W. 96 DR., CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 8079 W. SAMPLE RD., CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 1994-05-01 8079 W. SAMPLE RD., CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 1994-05-01 MATHIEU, EVITA CPA -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 4933 N.W. 96 DR., CORAL SPRINGS, FL 33067 -

Court Cases

Title Case Number Docket Date Status
JEAN MATHIEU VS STATE OF FLORIDA 4D2019-1029 2019-04-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-015001CF10A

Parties

Name JEAN & MATHIEU, INC.
Role Appellant
Status Active
Representations Daniel Tibbitt, Antonio Valiente
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Kimberly T. Acuna
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-15
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-19
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ ON MOTION FOR CLARIFICATION OF OPINION
Docket Date 2020-02-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of State of Florida
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2019-12-19
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's December 5, 2019 motion to supplement the record is denied.
Docket Date 2019-12-06
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2019-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jean Mathieu
Docket Date 2019-12-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION DENIED** **PROPOSED**
On Behalf Of Jean Mathieu
Docket Date 2019-12-04
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Jean Mathieu
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that appellant’s November 18, 2019 motion for extension of time is granted and the time for filing a reply to the appellee’s response is extended fifteen (15) days from the date of this order.
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Jean Mathieu
Docket Date 2019-10-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant’s motion for extension of time to file an initial brief is denied. Counsel may file a reply to the State's response within the time provided in this court’s order to show cause.
Docket Date 2019-10-17
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 Jean Mathieu
Docket Date 2019-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jean Mathieu
Docket Date 2019-10-08
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court’s order denying appellant’s Florida Rule of Criminal Procedure 3.850 motion should not be remanded to the trial court for an evidentiary hearing or for the attachment of records conclusively refuting the claims. Further, ORDERED that appellant may file a reply within twenty (20) days of service of the response.
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s July 9, 2019 “second motion for extension of time for appellant to file and serve initial brief” is granted in part, and appellant may serve the initial brief within thirty (30) days from the current due date. See this court’s June 4, 2019 order.
Docket Date 2019-07-09
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 Jean Mathieu
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 3, 2019 motion for extension of time is granted, and appellant may serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2019-06-03
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 Jean Mathieu
Docket Date 2019-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jean Mathieu
Docket Date 2019-05-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The May 3, 2019 motion of Alan Randall Haas, Esq., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2019-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Jean Mathieu
Docket Date 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-10
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jean Mathieu
Docket Date 2019-04-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JEAN MATHIEU VS STATE OF FLORIDA 4D2017-1710 2017-06-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11015001 CF10A

Parties

Name JEAN & MATHIEU, INC.
Role Appellant
Status Active
Representations Michael D. Weinstein, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kimberly T. Acuna, Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 5, 2017 motion for rehearing is denied.
Docket Date 2017-10-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's October 20, 2017 response to appellee’s response to appellant’s motion for rehearing is stricken as unauthorized.
Docket Date 2017-10-20
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of State of Florida
Docket Date 2017-10-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Jean Mathieu
Docket Date 2017-09-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellee's August 18, 2017 "motion to dismiss appeal of non-appealable order" is granted, and the above-styled appeal is dismissed for lack of jurisdiction. Lusskin v. State, 717 So. 2d 1076 F(la. 4th DCA 1998) (holding that an order denying a motion to mitigate sentence, filed pursuant to Florida Rule of Criminal Procedure 3.800(c) is not appealable),TAYLOR, MAY and KUNTZ, JJ., concur.
Docket Date 2017-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State of Florida
Docket Date 2017-08-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State of Florida
Docket Date 2017-08-14
Type Response
Subtype Response
Description Response
On Behalf Of Jean Mathieu
Docket Date 2017-08-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed August 1, 2017, this court's July 28, 2017 order to show cause is discharged; further,ORDERED that appellant is directed to file status report, within five (5) days from the date of the entry of this order, as to the preparation of the transcript as the court reporter has not acknowledged the designation in this court.
Docket Date 2017-08-09
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION FOR EXT. OF TIME
On Behalf Of Jean Mathieu
Docket Date 2017-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **MOTION WITHDRAWN - SEE 8/10/17 ORDER**
On Behalf Of Jean Mathieu
Docket Date 2017-08-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Jean Mathieu
Docket Date 2017-07-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ **OTSC DISCHARGED 8/10/17**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 7, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-07-27
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
Docket Date 2017-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jean Mathieu
Docket Date 2017-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jean Mathieu
Docket Date 2017-06-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8076008505 2021-03-08 0455 PPP 4498 Bluff Oak Loop, Kissimmee, FL, 34746-2346
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-2346
Project Congressional District FL-09
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20929.22
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State