Search icon

NEJAME LAW, P.A. - Florida Company Profile

Company Details

Entity Name: NEJAME LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEJAME LAW, P.A. 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: 10 Oct 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: P96000084069
FEI/EIN Number 593403786

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

Address: 111 N. Orange Ave, ORLANDO, FL, 32801, US
Mail Address: 111 N. Orange Ave, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEJAME MARK E Director 189 SOUTH ORANGE AVENUE, SUITE 1800, ORLANDO, FL, 32801
NEJAME MARK E Agent 189 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015992 NEJAME LAW ACTIVE 2014-02-14 2029-12-31 - 111 NORTH ORANGE AVENUE, STE. 1525, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 111 N. Orange Ave, Suite 1525, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-09-24 111 N. Orange Ave, Suite 1525, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2014-01-27 NEJAME LAW, P.A. -
NAME CHANGE AMENDMENT 2013-11-08 NEJAME,LAFAY,JANCHA,AHMED,BARKER & JOSHI P.A. -
NAME CHANGE AMENDMENT 2011-06-02 NEJAME, LAFAY, JANCHA, AHMED, BARKER, JOSHI & MORENO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 189 SOUTH ORANGE AVENUE, SUITE 1800, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2010-03-29 NEJAME, LAFAY, JANCHA, AHMED, BARKER & JOSHI, P.A. -
NAME CHANGE AMENDMENT 2008-08-11 NEJAME, LAFAY, JANCHA, AHMED, BARKER, JOSHI & BARTOLONE, P.A. -
NAME CHANGE AMENDMENT 2007-09-06 NEJAME, LAFAY, JANCHA, VARA, BARKER & JOSHI, P.A. -
NAME CHANGE AMENDMENT 2007-02-05 NEJAME, LA FAY, JANCHA, BARKER, AND TUMARKIN, PA -

Court Cases

Title Case Number Docket Date Status
NANCY ADAMS VS MITCHEL KALMANSON, KENNETH D. MORSE, NEJAME LAW, P.A., LINDA J. NOFZIGER, DONNA KING, RICHARD L. DUCOTE, ARLYS L. BUSCHER, P.A., JACK H. ROBINSON, LINDA ROBINSON AND RICHARD L. DUCOTE, PLC 5D2016-1222 2016-04-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2010-CA-001320

Parties

Name NANCY ADAMS
Role Petitioner
Status Active
Representations Stephen D. Milbrath
Name Kenneth D. Morse
Role Appellee
Status Active
Name RICHARD DUCOTE
Role Appellee
Status Active
Name MITCHEL KALMANSON
Role Respondent
Status Active
Representations Lynn Walker Wright, Benjamin M. Boylston, Jonathan Jackson Pledger, MARK E. NEJAME, Kenneth D. Morse
Name JACK H. ROBINSON
Role Respondent
Status Active
Name ARLYS L. BUSCHER, P.A.
Role Respondent
Status Active
Name NEJAME LAW, P.A.
Role Respondent
Status Active
Name LINDA J. NOFZIGER
Role Respondent
Status Active
Name RICHARD L. DUCOTE, PLC
Role Respondent
Status Active
Name LINDA ROBINSON
Role Respondent
Status Active
Name DONNA KING
Role Respondent
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-09
Type Response
Subtype Reply
Description REPLY
On Behalf Of NANCY ADAMS
Docket Date 2016-04-27
Type Response
Subtype Response
Description RESPONSE ~ TO 4/11 ORDER
On Behalf Of MITCHEL KALMANSON
Docket Date 2016-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-27
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MITCHEL KALMANSON
Docket Date 2016-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2016-04-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/8/16
On Behalf Of NANCY ADAMS
Docket Date 2016-04-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/8/16
On Behalf Of NANCY ADAMS
JACK H. ROBINSON AND LINDA NOFZIGER VS KENNETH D. MORSE, NEJAME LAW, P.A., MITCHEL KALMANSON, DONNA KING, RICHARD L. DUCOTE, ARLYS L. BUSCHER, P.A., LINDA ROBINSON, RICHARD L. DUCOTE, PLC AND NANCY ADAMS 5D2016-1224 2016-04-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2010-CA-001320

Parties

Name LINDA NOFZIGER
Role Petitioner
Status Active
Name RICHARD DUCOTE
Role Appellee
Status Active
Name ARLYS L. BUSCHER, P.A.
Role Respondent
Status Active
Name DONNA KING
Role Respondent
Status Active
Name LINDA ROBINSON
Role Respondent
Status Active
Name MITCHEL KALMANSON
Role Respondent
Status Active
Name RICHARD L. DUCOTE, PLC
Role Respondent
Status Active
Name NEJAME LAW, P.A.
Role Respondent
Status Active
Name NANCY ADAMS
Role Respondent
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name JACK H. ROBINSON
Role Petitioner
Status Active
Representations Jonathan Jackson Pledger
Name Kenneth D. Morse
Role Appellee
Status Active
Representations Stephen D. Milbrath, LYNNE W. WRIGHT

Docket Entries

Docket Date 2016-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-05-09
Type Response
Subtype Reply
Description REPLY
On Behalf Of JACK H. ROBINSON
Docket Date 2016-04-29
Type Response
Subtype Response
Description RESPONSE ~ PER 4/19 ORDER
Docket Date 2016-04-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2016-04-19
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-04-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/11/16
On Behalf Of JACK H. ROBINSON
Docket Date 2016-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/8/16
On Behalf Of JACK H. ROBINSON
GEORGE SHARP VS JIM CAN, MAINLAND INVESTMENTS, INC., PUMPS AND DUMPS.COM, JOHN DOE, THOMAS SADAKA, ESQUIRE AND NEJAME LAW, P.A. 5D2015-1776 2015-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-003136

Parties

Name GEORGE SHARP
Role Appellant
Status Active
Representations Daniel L. Saxe
Name MAINLAND INVESTMENTS, INC.
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name PUMPSANDDUMPS.COM
Role Appellee
Status Active
Name THOMAS SADAKA
Role Appellee
Status Active
Name NEJAME LAW, P.A.
Role Appellee
Status Active
Name JIM CAN
Role Appellee
Status Active
Representations STEPHEN J. CALVACCA, THOMAS SADAKA, John W. Zielinski
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GEORGE SHARP
Docket Date 2015-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GEORGE SHARP
Docket Date 2015-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR DEFAULT
Docket Date 2015-11-10
Type Notice
Subtype Notice
Description Notice ~ ADOPTION OF ANS BRF
On Behalf Of JIM CAN
Docket Date 2015-11-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JIM CAN
Docket Date 2015-11-03
Type Response
Subtype Response
Description RESPONSE ~ PER 11/3 ORDER
On Behalf Of JIM CAN
Docket Date 2015-11-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2015-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT
On Behalf Of GEORGE SHARP
Docket Date 2015-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JIM CAN
Docket Date 2015-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - EFILED (508 pages)
Docket Date 2015-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEORGE SHARP
Docket Date 2015-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-08-18
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 GEORGE SHARP
Docket Date 2015-06-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-06-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ BY 5:00 6/19; AA SHALL REMIT THE FILING FEE
Docket Date 2015-06-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2015-06-15
Type Response
Subtype Response
Description RESPONSE ~ PER 6/15ORDER
On Behalf Of GEORGE SHARP
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM CAN
Docket Date 2015-05-21
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of GEORGE SHARP
Docket Date 2015-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/15/15
On Behalf Of GEORGE SHARP
Docket Date 2015-05-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-05-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State