Search icon

R.J.S. CONSULTANTS INC.

Company Details

Entity Name: R.J.S. CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: P95000068308
FEI/EIN Number 650594274
Address: 8232 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
Mail Address: 8232 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCAVUZZO ROBERT J Agent 8232 COMMERCE WAY, MIAMI LAKES, FL, 33016

President

Name Role Address
SCAVUZZO ROBERT J President 8232 COMMERCE WAY, MIAMI LAKES, FL, 33016

Director

Name Role Address
RIVAS CHRISTPHER Director 8232 COMMERCE WAY, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009151 PRESTIGE WINDOWS & DOORS ACTIVE 2024-01-16 2029-12-31 No data 8232 COMMERCE WAY, MIAMI LAKES, FL, 33016
G21000032190 PRESTIGE HOME PROS ACTIVE 2021-03-08 2026-12-31 No data 8232 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 8232 COMMERCE WAY, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 8232 COMMERCE WAY, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2019-03-05 8232 COMMERCE WAY, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2019-03-05 SCAVUZZO, ROBERT J No data
AMENDMENT 2014-10-16 No data No data
AMENDMENT 2014-03-27 No data No data
AMENDMENT 2012-11-08 No data No data
AMENDMENT 2011-06-20 No data No data
AMENDMENT 2007-12-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000311101 LAPSED 502008SC003510XXXXMB 15TH JUDICIAL CIRCUIT 2008-07-23 2013-09-23 $3,499.50 JD GWYNN CONSTRUCTION, INC., 901 GEORGE BUSH BLVD, DELRAY BEACH, FL 33483

Court Cases

Title Case Number Docket Date Status
LISA HADLEY-BROWN, Appellant(s) v. R.J.S. CONSULTANTS, INC., d/b/a PRESTIGE WINDOWS & DOORS, Appellee(s). 4D2024-0406 2024-02-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-017487

Parties

Name Lisa Hadley-Brown
Role Appellant
Status Active
Representations Payton Steele McCann
Name R.J.S. CONSULTANTS INC.
Role Appellee
Status Active
Representations Howard N Kahn
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Response
Subtype Response
Description Response to October 11, 2024 Order
On Behalf Of R.J.S. Consultants, Inc.
Docket Date 2024-10-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Lisa Hadley-Brown
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of appellee's September 11, 2024 response, appellant's September 9, 2024 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-09-11
Type Response
Subtype Response
Description Response and Objection to Appellant's Motion for Extension of Time
On Behalf Of R.J.S. Consultants, Inc.
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 23, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) days from the date of this order. 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.
View View File
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Record; Pages 1,148 to 1,413
On Behalf Of Broward Clerk
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 6, 2024 amended motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) days from the date of this order. 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.
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's July 22, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
View View File
Docket Date 2024-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-07-18
Type Order
Subtype Order re Stay
Description ORDERED that the bankruptcy stay is lifted. Appellant shall file the initial brief within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of R.J.S. Consultants, Inc.
Docket Date 2024-07-12
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the Appellant's bankruptcy proceedings.
View View File
Docket Date 2024-06-24
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
View View File
Docket Date 2024-05-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of R.J.S. Consultants, Inc.
Docket Date 2024-05-16
Type Order
Subtype Order to File Status Report
Description ORDERED that the parties are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the request for a comfort order from the U.S. Bankruptcy Court.
View View File
Docket Date 2024-04-25
Type Order
Subtype Order Bankruptcy
Description A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) ("Comfort orders serve a valuable purpose. The orders are entered primarily for a third party's benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure."). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties' request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
View View File
Docket Date 2024-04-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Lisa Hadley-Brown
Docket Date 2024-04-23
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,147
On Behalf Of Broward Clerk
Docket Date 2024-04-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J.S. Consultants, Inc.
Docket Date 2024-02-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Lisa Hadley-Brown
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lisa Hadley-Brown
View View File
Docket Date 2024-12-09
Type Order
Subtype Order
Description ORDERED sua sponte that this case shall proceed. Appellant shall file the initial brief within ten (10) days from the date of this order.
View View File
Docket Date 2024-12-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of R.J.S. Consultants, Inc.
Docket Date 2024-11-25
Type Order
Subtype Order to File Status Report
Description ORDERED that the parties are directed to file a status report, within ten (10) days from the date of this order, regarding the status of the bankruptcy proceedings. The parties shall explicitly address their compliance with this court's October 11, 2024 order.
View View File
Docket Date 2024-10-11
Type Order
Subtype Order Bankruptcy
Description A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) ("Comfort orders serve a valuable purpose. The orders are entered primarily for a third party's benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure."). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties' request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
View View File
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 6, 2024 amended motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
View View File
Docket Date 2024-08-05
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's August 2, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-11
Amendment 2023-12-27
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State