Search icon

JAI HANUMAN INC.

Company Details

Entity Name: JAI HANUMAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000011922
FEI/EIN Number 593570251
Address: 10007 PRINCESS PALM AVE,, TAMPA, FL, 33619
Mail Address: 10007 PRINCESS PALM AVE,, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOWDEN KEVIN R Agent 10007 PRINCESS PALM AVE,, TAMPA, FL, 33619

President

Name Role Address
LAFRANCE RICHARD President 31 FALLON DR, WESTPORT, MA, 02790

Director

Name Role Address
LAFRANCE RICHARD Director 31 FALLON DR, WESTPORT, MA, 02790
BOWDEN KEVIN R Director 4109 HIGHLAND PK CIR, LUTZ, FL, 33558

Treasurer

Name Role Address
BOWDEN KEVIN R Treasurer 4109 HIGHLAND PK CIR, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050638 MAINSTAY SUITES EXPIRED 2014-05-23 2019-12-31 No data 10007 PRINCESS PALM AVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-10-04 BOWDEN, KEVIN R No data
AMENDMENT 2013-10-04 No data No data
REINSTATEMENT 2010-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 10007 PRINCESS PALM AVE,, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2009-03-24 10007 PRINCESS PALM AVE,, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 10007 PRINCESS PALM AVE,, TAMPA, FL 33619 No data
AMENDMENT 2008-12-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001804930 TERMINATED 1000000557098 PINELLAS 2013-12-02 2033-12-26 $ 330.00 STATE OF FLORIDA0030798

Court Cases

Title Case Number Docket Date Status
VBK SANTOSHI, LLC VS CHICAGO TITLE INSURANCE COMPANY, ET AL. 2D2022-0120 2022-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-4180

Parties

Name VBK SANTOSHI, LLC
Role Appellant
Status Active
Representations SHERMAN M. BROD, ESQ.
Name JITENDRA MAKANJI
Role Appellee
Status Active
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations KERRY H. BROWN, ESQ., MICHELE A. CAVALLARO, ESQ., FRANK B. VELARDI, JR., ESQ., ADAM SHONSON, ESQ., CHARLES P. BRADY, ESQ.
Name JAI HANUMAN INC.
Role Appellee
Status Active
Name HON. SANDRA TAYLOR
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2023-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'S MOTION TO STRIKE EXHIBIT TO APPELLEANT'S MOTION FOR REHEARING
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2023-08-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ EXHIBIT TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT VBK SANTOSHI, LLC'S MOTION FOR REHEARING
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2023-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 24, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-10-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-10-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 330 PAGES
Docket Date 2022-09-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the deposition transcripts mentioned in the motion,with the supplemental record to be filed in this court within twenty-five days from thedate of this order. Appellant’s motion for extension of time is granted, and the initialbrief shall be served within thirty-five days of the date of this order. However, furthermotions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-08-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN PARTIAL OPPOSITION TO APPELLANT'S [SECOND] MOTION TO CORRECT OR SUPPLEMENT THE RECORD ON APPEAL AND FOR ADDITIONAL TIME THEREAFTER TO FILE THE AMENDED INITIAL BRIEF
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT VBK SANTOSHI, LLC'S MOTION TO CORRECT OR SUPPLEMENTTHE RECORD ON APPEAL AND FOR ADDITIONAL TIME THEREAFTER TOFILE THE AMENDED INITIAL BRIEF
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the amended initial brief shall be served by July 28, 2022.
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Amended Initial Brief
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 117 PAGES
Docket Date 2022-05-24
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's initial brief filed May 2, 2022, is stricken. Appellant shall serve an amended initial brief within fifty-five days of this order that does not include references to matters outside of the record.
Docket Date 2022-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-05-05
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE IN PARTIAL OPPOSITION TO MOTION TO SUPPLEMENT RECORD, ETC **STRICKEN**
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-05-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN PARTIAL OPPOSITION TO MOTION TO SUPPLEMENT RECORD AND FOR LEAVE TO AMEND INITIAL BRIEF
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-05-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT RECORD AND FOR LEAVE TO AMEND INITIAL BRIEF
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-05-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-04-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTON - 1061 PAGES
Docket Date 2022-02-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Frank B. Velardi Jr. is removed from this proceeding.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-01-13
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal.
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED W/ORDER
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2014-03-30
Amendment 2013-10-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-08-17
REINSTATEMENT 2010-12-16
ANNUAL REPORT 2009-03-24
Amendment 2008-12-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State