Search icon

JOHN F. ROGERS CORPORATION

Company Details

Entity Name: JOHN F. ROGERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000024572
FEI/EIN Number 591926200
Address: 6861 SW 5 STREET, MARGATE, FL, 33068
Mail Address: 6861 SW 5 STREET, MARGATE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS JOHN Agent 11862 NW 30 COURT, CORAL SPRINGS, FL, 33065

President

Name Role Address
ROGERS JOHN F President 11862 NW. 30TH COURT, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
JOE SEGURA VS JOHN F. ROGERS 5D2021-1913 2021-07-28 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2021-SC-026270

Parties

Name Joe Segura
Role Appellant
Status Active
Representations Michael Anthony Faro
Name JOHN F. ROGERS CORPORATION
Role Appellee
Status Active
Name Hon. David Silverman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-10-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-10-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 10/4 ORDER
On Behalf Of Joe Segura
Docket Date 2021-09-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 27 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Joe Segura
Docket Date 2021-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/23/21
On Behalf Of Joe Segura
Docket Date 2021-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-07
Domestic Profit 1999-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State