Search icon

JAMAR 1996, INC. - Florida Company Profile

Company Details

Entity Name: JAMAR 1996, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMAR 1996, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 1996 (29 years ago)
Document Number: P96000078766
FEI/EIN Number 650734036

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

Mail Address: P.O. BOX 695159, MIAMI, FL, 33269-5159, US
Address: 18400 NW 2ND AVE., MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rabideau Klein (ATTN: Guy Rabideau, Esq) Agent 440 Royal Palm Way, Palm Beach, FL, 33480
IZAAK PETER President P.O. BOX 695159, MIAMI, FL, 332695159
IZAAK PETER Secretary P.O. BOX 695159, MIAMI, FL, 332695159

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 18400 NW 2ND AVE., MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Rabideau Klein (ATTN: Guy Rabideau, Esq) -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 440 Royal Palm Way, Suite 101, 992, Palm Beach, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 18400 NW 2ND AVE., MIAMI GARDENS, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000805973 TERMINATED 10-3590-SP-25(02) MIAMI-DADE COUNTY COURT 2011-10-12 2016-12-12 $3,292.50 TRIDON CLEANING CONTRACTORS, INC., 2130 S.W. 94TH CT., MIAMI, FLA 33165

Court Cases

Title Case Number Docket Date Status
JAMAR 1996, INC., VS FILTERWORKS USA, INC., 3D2022-2124 2022-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-14820

Parties

Name JAMAR 1996, INC.
Role Appellant
Status Active
Representations KENNETH L. MINERLEY
Name FILTERWORKS USA, INC.
Role Appellee
Status Active
Representations RILEY W. CIRULNICK
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMAR 1996, INC.
Docket Date 2023-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including March 10, 2023.
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT, JAMAR 1996, INC.'S MOTION EXTENDING THISCOURT'S ORDER GRANTING RELINQUISHMENT OFJURISDICTION TO THE TRIAL COURT
On Behalf Of JAMAR 1996, INC.
Docket Date 2022-12-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-12-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION TO RELINQUISH JURISDICTION
On Behalf Of FILTERWORKS USA, INC.
Docket Date 2022-12-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Jurisdiction.
Docket Date 2022-12-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT, JAMAR 1996, INC.'S MOTION FOR COURT TO RELINQUISH JURISDICTION TO LOWER COURT
On Behalf Of JAMAR 1996, INC.
Docket Date 2022-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JAMAR 1996, INC.
Docket Date 2022-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FILTERWORKS USA, INC.
Docket Date 2022-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 19, 2022.
Docket Date 2022-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State