Search icon

J & M LAND COMPANY - Florida Company Profile

Company Details

Entity Name: J & M LAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & M LAND COMPANY 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: 25 Apr 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000036018
FEI/EIN Number 650667082

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

Address: 3822 WEST 12 AVENUE, HIALEAH, FL, 33012
Mail Address: 3822 WEST 12 AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYON MAURICE President 3822 WEST 12 AVENUE, HIALEAH, FL, 33012
CAYON MAURICE Treasurer 3822 WEST 12 AVENUE, HIALEAH, FL, 33012
CAYON MAURICE Director 3822 WEST 12 AVENUE, HIALEAH, FL, 33012
BOSCHETTI JOSE R Vice President 2901 SW 8 STREET, SUITE 204, MIAMI, FL, 33135
BOSCHETTI JOSE R Secretary 2901 SW 8 STREET, SUITE 204, MIAMI, FL, 33135
BOSCHETTI JOSE R Director 2901 SW 8 STREET, SUITE 204, MIAMI, FL, 33135
BOSCHETTI JOSE R Agent 2901 SW 8 STREET, SUITE 204, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-22 3822 WEST 12 AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2002-07-22 3822 WEST 12 AVENUE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2002-07-22 BOSCHETTI, JOSE R -
REGISTERED AGENT ADDRESS CHANGED 2002-07-22 2901 SW 8 STREET, SUITE 204, MIAMI, FL 33135 -

Court Cases

Title Case Number Docket Date Status
ELLIETTE PIORKOWSKI, INDIVIDUALLY, AND AS THE NATURAL MOTHER AND PARENT OF J.M.L. VS SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA AND JOSEPH SCOTT FIFE 5D2016-2032 2016-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-003584

Parties

Name ELLIETTE PIORKOWSKI
Role Appellant
Status Active
Representations Eric H. Faddis, Chad A. Barr
Name J & M LAND COMPANY
Role Appellant
Status Active
Name SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Role Appellee
Status Active
Representations RAMON VAZQUEZ, Robert E. Bonner, Walter A. Ketchum, Jr., Brian F. Moes
Name JOSEPH SCOTT FIFE
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Docket Date 2017-04-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELLIETTE PIORKOWSKI
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-02-16
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 ELLIETTE PIORKOWSKI
Docket Date 2017-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Docket Date 2017-01-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ & REPLY BRF W/I 20 DAYS OF ANS BRF DUE 1/27/17
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ NO OBJECTION TO MOT FILE SINGLE BRIEF
On Behalf Of SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Docket Date 2017-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE SINGLE REPLY BRIEF
On Behalf Of ELLIETTE PIORKOWSKI
Docket Date 2016-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Docket Date 2016-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Docket Date 2016-12-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/27
On Behalf Of SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Docket Date 2016-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELLIETTE PIORKOWSKI
Docket Date 2016-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELLIETTE PIORKOWSKI
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE W/I 15 DYS. NO FURTHER EOT'S.
Docket Date 2016-11-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Docket Date 2016-11-08
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED RESPONSE TO MOT EOT
On Behalf Of SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Docket Date 2016-11-07
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 ELLIETTE PIORKOWSKI
Docket Date 2016-11-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT-SEE CORRECTED RESPONSE
On Behalf Of SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Docket Date 2016-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL. EFILED (118 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-09-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/5
On Behalf Of ELLIETTE PIORKOWSKI
Docket Date 2016-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ELLIETTE PIORKOWSKI
Docket Date 2016-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ 8/19 RESPONSE ACCEPTED;INIT BRF BY 9/5/16
Docket Date 2016-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (538 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-08-19
Type Response
Subtype Response
Description RESPONSE ~ PER 8/16 ORDER
On Behalf Of ELLIETTE PIORKOWSKI
Docket Date 2016-08-16
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-08-16
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-06-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WALTER A. KETCHAM JR. 0156630
On Behalf Of SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Docket Date 2016-06-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WALTER A. KETCHAM JR. 0156630
On Behalf Of SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Docket Date 2016-06-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHAD A. BARR 0055365
On Behalf Of ELLIETTE PIORKOWSKI
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELLIETTE PIORKOWSKI
Docket Date 2016-06-14
Type Mediation
Subtype Other
Description Mediation Packet
On Behalf Of SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
Docket Date 2016-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/10/16
On Behalf Of ELLIETTE PIORKOWSKI
Docket Date 2016-06-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2003-05-01
Amendment 2002-07-22
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-05-14
DOCUMENTS PRIOR TO 1997 1996-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State