Search icon

S & J SPORTS, INC.

Company Details

Entity Name: S & J SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1993 (31 years ago)
Date of dissolution: 12 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: P93000069305
FEI/EIN Number 59-3205904
Address: 2211 SOUTH FLORIDA AVE, LAKELAND, FL 33803
Mail Address: 2211 SOUTH FLORIDA AVE, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FORTIN, WILFRED R Agent 2238 BRANDON ROAD, LAKELAND, FL 33803

President

Name Role Address
FORTIN, WILFRED R President 2238 BRANDON ROAD, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-16 FORTIN, WILFRED R No data
AMENDMENT 2003-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-07 2211 SOUTH FLORIDA AVE, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2000-07-07 2211 SOUTH FLORIDA AVE, LAKELAND, FL 33803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000505924 TERMINATED 1000000603769 POLK 2014-04-02 2034-05-01 $ 54,454.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000186410 TERMINATED 1000000580363 LEON 2014-02-03 2034-02-07 $ 60,133.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000084599 TERMINATED 1000000571570 POLK 2014-01-08 2034-01-15 $ 3,230.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001803155 TERMINATED 1000000556733 POLK 2013-12-02 2033-12-26 $ 72,043.08 STATE OF FLORIDA5002057
J13000955352 TERMINATED 1000000502457 POLK 2013-05-08 2033-05-22 $ 741.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000868266 TERMINATED 1000000497021 POLK 2013-04-24 2033-05-03 $ 10,509.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09001146678 TERMINATED 1000000115654 3970 908 2009-04-09 2029-04-15 $ 26,813.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Court Cases

Title Case Number Docket Date Status
CHRISTINE K. BRYANT VS S & J SPORTS, INC., ET AL., 2D2016-4159 2016-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-000513

Parties

Name CHRISTINE K. BRYANT
Role Appellant
Status Active
Name FORTIN HOLDINGS, INC.
Role Appellee
Status Active
Name D/B/A PLAY IT AGAIN SPORTS
Role Appellee
Status Active
Name S & J SPORTS, INC.
Role Appellee
Status Active
Representations HANK B. CAMPBELL, ESQ., ROBERT J. ARANDA, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-04-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion to allow videos is denied. Appellant’s motion raises the possibility that appellant will not attend the oral argument scheduled for April 10, 2018. Although appellant does not expressly request a continuance of the oral argument, the parties are advised that the case will not be continued and that if appellant does not appear at oral argument, the case will be considered on the basis of the briefs and without oral argument.
Docket Date 2018-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ALLOW VIDEO W/ATTACHED FLASH DRIVE - PAPER MOTION AND FLASH DRIVE LOCATED IN THE VAULT **DESTROYED 06/28/2023**
On Behalf Of CHRISTINE K. BRYANT
Docket Date 2018-02-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee's motion for continuance of oral argument is granted. Future requests to continue oral argument are exceedingly unlikely to be granted.
Docket Date 2018-02-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of S & J SPORTS, INC.
Docket Date 2017-09-29
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant's motion for continuance of oral argument is granted. Oral argument will be scheduled after February 2018. Further requests for continuance of oral argument are unlikely to receive favorable treatment.
Docket Date 2017-09-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of CHRISTINE K. BRYANT
Docket Date 2017-08-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees' motion filed August 1, 2017, for continuance of oral argument isgranted. Oral argument scheduled for September 19, 2017, is cancelled and will be rescheduled for a later date.
Docket Date 2017-08-01
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of S & J SPORTS, INC.
Docket Date 2017-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CHRISTINE K. BRYANT
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellees' motion for an extension of time to file the cross-reply brief is denied as a cross-reply brief is not authorized in this proceeding.
Docket Date 2017-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Cross Reply Brief
On Behalf Of S & J SPORTS, INC.
Docket Date 2017-06-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTINE K. BRYANT
Docket Date 2017-05-24
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 be served by June 16, 2017.
Docket Date 2017-05-22
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 CHRISTINE K. BRYANT
Docket Date 2017-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ HELMS - REDACTED - 77 PAGES
Docket Date 2017-05-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S & J SPORTS, INC.
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by May 10, 2017.
Docket Date 2017-04-19
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 S & J SPORTS, INC.
Docket Date 2017-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS CHRISTINE K. BRYANT
On Behalf Of CHRISTINE K. BRYANT
Docket Date 2017-04-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTINE K. BRYANT
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Deny Rehearing of Order-59 ~ Appellant's motion for rehearing on an order is denied.
Docket Date 2017-03-10
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order
On Behalf Of CHRISTINE K. BRYANT
Docket Date 2017-03-09
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellant's motion for leave to file excess pages is denied.
Docket Date 2017-02-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of CHRISTINE K. BRYANT
Docket Date 2017-02-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to consolidate and extension of time to combine initial brief is granted.The briefing schedule shall follow that of appeal 2D17-328.
Docket Date 2017-02-09
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' OBJECTION TO APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME
On Behalf Of S & J SPORTS, INC.
Docket Date 2017-02-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten (10) days from the date of this order to appellant's motion to consolidate.
Docket Date 2017-01-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D17-328
On Behalf Of CHRISTINE K. BRYANT
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-30
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 CHRISTINE K. BRYANT
Docket Date 2016-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ HELMS **FTP**
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-08
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 CHRISTINE K. BRYANT
Docket Date 2016-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINE K. BRYANT
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-09-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ CLERK'S DETERMINATION

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State