Search icon

JAB TEXTILES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAB TEXTILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 1997 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000013858
FEI/EIN Number 650743232
Address: 5455 N FEDERAL HWY, J, BOCA RATON, FL, 33487, US
Mail Address: 5455 N FEDERAL HWY, J, FT. LAUDERDALE, FL, 33487, US
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDANA SARRELL PA Agent 5455 N FEDERAL HWY, BOCA RATON, FL, 33487
STERN ESTHER X 5455 N FEDERAL HWY J, BOCA RATON, FL, 33487

Form 5500 Series

Employer Identification Number (EIN):
650743232
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 5455 N FEDERAL HWY, J, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2012-03-15 JORDANA SARRELL PA -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 5455 N FEDERAL HWY, J, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-03-15 5455 N FEDERAL HWY, J, BOCA RATON, FL 33487 -
REINSTATEMENT 2003-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000128523 ACTIVE 1000000049319 43967 197 2007-05-01 2027-05-02 $ 2,329.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
YARNS AMERICA, INC. VS JAB TEXTILES, INC. etc., et al. 4D2010-4582 2010-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-38714 09

Parties

Name YARNS AMERICA, INC.
Role Appellant
Status Active
Representations William S. Isenberg
Name JAB TEXTILES, INC.
Role Appellee
Status Active
Representations Brett M. Amron, Morgan B. Edelboim
Name ESTHER STERN
Role Appellee
Status Active
Name AVI STERN
Role Appellee
Status Active
Name MOSHE STERN
Role Appellee
Status Active
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-01
Type Order
Subtype Order
Description Order Denying Cost to be Taxed
Docket Date 2011-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of YARNS AMERICA, INC.
Docket Date 2011-06-29
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ (REPLY BRIEF)
Docket Date 2011-06-22
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ BRIEF ATTACHED
On Behalf Of YARNS AMERICA, INC.
Docket Date 2011-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS
Docket Date 2011-06-01
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 YARNS AMERICA, INC.
Docket Date 2011-05-06
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF.
On Behalf Of JAB TEXTILES, INC.
Docket Date 2011-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of JAB TEXTILES, INC.
Docket Date 2011-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 14 DAYS TO 5/6/11
Docket Date 2011-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (M) *AND*
On Behalf Of JAB TEXTILES, INC.
Docket Date 2011-04-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE (AMENDED) FOR MOTION FOR ATTY'S FEES. AE Brett M. Amron 148342
Docket Date 2011-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 4/22/11
Docket Date 2011-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (M) *AND*
On Behalf Of JAB TEXTILES, INC.
Docket Date 2011-03-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of YARNS AMERICA, INC.
Docket Date 2011-02-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS (INITIAL BRIEF)
Docket Date 2011-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAB TEXTILES, INC.
Docket Date 2011-02-23
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of YARNS AMERICA, INC.
Docket Date 2011-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of YARNS AMERICA, INC.
Docket Date 2011-01-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2011-01-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2010-11-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA William S. Isenberg 0192762
Docket Date 2010-11-10
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2010-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YARNS AMERICA, INC.

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-03-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State