Search icon

JEROMY RODGERS, INC. - Florida Company Profile

Company Details

Entity Name: JEROMY RODGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEROMY RODGERS, 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: 27 Apr 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000032698
FEI/EIN Number 650569961

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

Address: 6805 W. COMMERCIAL BLVD., # 116, TAMARAC, FL, 33319
Mail Address: 6805 W COMMERCIAL BLVD., # 116, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS JEROMY President 6805 W. COMMERCIAL BLVD. # 116, TAMARAC, FL, 33319
RODGERS JEROMY Agent 611 RANCH ROAD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 6805 W. COMMERCIAL BLVD., # 116, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2007-03-12 6805 W. COMMERCIAL BLVD., # 116, TAMARAC, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 611 RANCH ROAD, WESTON, FL 33326 -
REINSTATEMENT 1996-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
JEROMY RODGERS VS DEUTSCHE BANK NATIONAL TRUST, etc. 4D2018-0082 2018-01-08 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 08-041839

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JEROMY RODGERS, INC.
Role Appellant
Status Active
Representations RASHIDA MOSI OVERBY
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations Allison Morat, Matthew Edward Hearne
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO GJ***
Docket Date 2018-10-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-05-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2018-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2018-05-08
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 May 7, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 29, 2018. 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 2018-05-07
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 DEUTSCHE BANK NATIONAL TRUST
Docket Date 2018-04-10
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 April 9, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 9, 2018. 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 2018-04-09
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 DEUTSCHE BANK NATIONAL TRUST
Docket Date 2018-03-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JEROMY RODGERS
Docket Date 2018-03-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN 3/27/18**
On Behalf Of JEROMY RODGERS
Docket Date 2018-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEROMY RODGERS
Docket Date 2018-02-28
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 February 26, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 13, 2018. 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.
Docket Date 2018-02-26
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 JEROMY RODGERS
Docket Date 2018-01-24
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 January 22, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 26, 2018. 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.
Docket Date 2018-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2018-01-22
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 JEROMY RODGERS
Docket Date 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-10
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 2018-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEROMY RODGERS

Documents

Name Date
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-08-21
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State