Search icon

DJ-9, INC.

Company Details

Entity Name: DJ-9, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Aug 1994 (31 years ago)
Document Number: P94000057920
FEI/EIN Number 59-3255928
Address: 11711 N 50th St, Tampa, FL 33617
Mail Address: 11711 N 50th St, Tampa, FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
D'ONOFRIO, DAVID Agent 11711 N 50th Street, Tampa, FL 33617

President

Name Role Address
D'ONOFRIO, DAVID President 11711 N. 50th Street, TAMPA, FL 33617

Vice President

Name Role Address
D'ONOFRIO, DAVID Vice President 11711 N. 50th Street, TAMPA, FL 33617

Secretary

Name Role Address
D'ONOFRIO, DAVID Secretary 11711 N. 50th Street, TAMPA, FL 33617

Treasurer

Name Role Address
D'ONOFRIO, DAVID Treasurer 11711 N. 50th Street, TAMPA, FL 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 11711 N 50th St, Tampa, FL 33617 No data
CHANGE OF MAILING ADDRESS 2023-03-07 11711 N 50th St, Tampa, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 11711 N 50th Street, Tampa, FL 33617 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 D'ONOFRIO, DAVID No data

Court Cases

Title Case Number Docket Date Status
JASON LANG AND JACQUELIN LANG, ET AL. VS DJ-9, INC., ET AL. 2D2018-2052 2018-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10888

Parties

Name JACQUELIN LANG
Role Appellant
Status Active
Name JASON LANG
Role Appellant
Status Active
Representations JENNIFER ERIN JONES, ESQ.
Name GARNISHEE WESTSHORE TECHNOLOGIES, L L C
Role Appellant
Status Active
Name DJ-9, INC.
Role Appellee
Status Active
Representations ANDREW J. MAYTS, JR., ESQ.
Name PRESCIENT INVESTMENTS, L L C
Role Appellee
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JASON LANG
Docket Date 2018-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28 - IB due 09/28/18
On Behalf Of JASON LANG
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by August 31, 2018.
Docket Date 2018-08-10
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 JASON LANG
Docket Date 2018-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB due 08/10/18
On Behalf Of JASON LANG
Docket Date 2018-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 437 PAGES
Docket Date 2018-05-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JASON LANG
Docket Date 2018-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JASON LANG
Docket Date 2018-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JASON LANG
Docket Date 2018-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
PRESCIENT INVESTMENTS, L L C, ET AL VS DJ-9, INC. 2D2017-2182 2017-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10888

Parties

Name JASON LANG
Role Appellant
Status Active
Name PRESCIENT INVESTMENTS, L L C
Role Appellant
Status Active
Representations JENNIFER ERIN JONES, ESQ.
Name JACQUELIN LANG
Role Appellant
Status Active
Name DJ-9, INC.
Role Appellee
Status Active
Representations ANDREW J. MAYTS, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion to tax appellate attorney's fees is denied. In the motion for appellate attorney's fees, the Appellee also sought costs. The Appellee's request for costs is stricken without prejudice to the Appellee's right to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2018-02-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PRESCIENT INVESTMENTS, L L C
Docket Date 2018-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DJ-9, INC.
Docket Date 2018-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' request to extend the abeyance period is denied. The abeyance period has concluded, and this appeal will continue. Within 20 days of the date of this order, Appellants shall file a notice of voluntary dismissal or serve the initial brief.
Docket Date 2018-01-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PRESCIENT INVESTMENTS, L L C
Docket Date 2018-01-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants’ status report pursuant to this court's October 30, 2017, order is overdue. Within 10 days of the date of this order, Appellants shall comply with this court's October 30, 2017, order.
Docket Date 2017-10-30
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellants' status report is treated as a motion to extend the abeyance period and granted in part. This appeal will continue to be held in abeyance for 60 days. When the parties reach a settlement agreement, Appellant shall file a notice of voluntary dismissal in this court. Failing which, Appellant shall file a status report 60 days from the date of this order.
Docket Date 2017-10-24
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ (contained in status report)
On Behalf Of PRESCIENT INVESTMENTS, L L C
Docket Date 2017-10-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PRESCIENT INVESTMENTS, L L C
Docket Date 2017-07-20
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellants' agreed motion to hold the appeal in abeyance is partially granted, and the appeal shall be held in abeyance for 90 days. When the parties reach a settlement agreement, Appellant shall file a notice of voluntary dismissal in this court. Failing which, Appellant shall file a status report 90 days from the date of this order.
Docket Date 2017-07-13
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of PRESCIENT INVESTMENTS, L L C
Docket Date 2017-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 176 PAGES
Docket Date 2017-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PRESCIENT INVESTMENTS, L L C
Docket Date 2017-05-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PRESCIENT INVESTMENTS, L L C

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State