Entity Name: | ROWE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Aug 1999 (25 years ago) |
Date of dissolution: | 20 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2020 (5 years ago) |
Document Number: | P99000075527 |
FEI/EIN Number | 593605365 |
Address: | 9799 US HIGHWAY 301, HAMPTON, FL, 32044, UN |
Mail Address: | 9799 US HIGHWAY 301, HAMPTON, FL, 32044, UN |
ZIP code: | 32044 |
County: | Bradford |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROWE ENTERPRISES INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2017 | 593605365 | 2018-07-25 | ROWE ENTERPRISES, INC. | 31 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-25 |
Name of individual signing | JUSTIS SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 3524683306 |
Plan sponsor’s address | 9799 US HWY. 301, HAMPTON, FL, 32044 |
Signature of
Role | Plan administrator |
Date | 2017-06-16 |
Name of individual signing | JUSTIS SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3524683306 |
Plan sponsor’s address | 9799 US HWY 301, HAMPTON, FL, 32044 |
Signature of
Role | Plan administrator |
Date | 2016-05-12 |
Name of individual signing | JUSTIS SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3524683306 |
Plan sponsor’s address | 9799 US HWY 301, HAMPTON, FL, 32044 |
Signature of
Role | Plan administrator |
Date | 2015-05-14 |
Name of individual signing | JUSTIS SMITH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TAYLOR JAMES TJR. | Agent | 420 S LAWRENCE BOULEVARD, KEYSTONE HEIGHTS, FL, 32656 |
Name | Role | Address |
---|---|---|
ROWE JERRY | Chairman | 9799 US HIGHWAY 301, HAMPTON, 32044 |
ROWE DONNA | Chairman | 9799 US HIGHWAY 301, HAMPTON, 32044 |
Name | Role | Address |
---|---|---|
Smith Justis | Chief Executive Officer | 9799 US HIGHWAY 301, HAMPTON, 32044 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-13 | 9799 US HIGHWAY 301, HAMPTON, FL 32044 UN | No data |
CHANGE OF MAILING ADDRESS | 2017-12-13 | 9799 US HIGHWAY 301, HAMPTON, FL 32044 UN | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-13 | TAYLOR, JAMES T, JR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-13 | 420 S LAWRENCE BOULEVARD, KEYSTONE HEIGHTS, FL 32656 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JNJ HAULING, LLC, A FLORIDA LIMITED LIABILITY COMPANY VS SPECTRUM FIELD SERVICES, INC., A UTAH CORPORATION, ROWE ENTERPRISES, INC., A FLORIDA CORPORATION, ET. AL. | 5D2020-1153 | 2020-05-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JNJ Hauling, LLC |
Role | Appellant |
Status | Active |
Representations | Malcolm Wiseheart, Kenneth R. Drake |
Name | Spectrum Field Services, Inc. |
Role | Appellee |
Status | Active |
Representations | Robert S Morvay, Geraldine Pena, Christina Bredahl Gierke, Christopher S. Morin, J. Kirby McDonough, Jennie Conrad, Therese A. Savona |
Name | ROWE ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | Computershare Asset Management, LLC F/K/A Specialized Asset Management, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mary Hatcher |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-03-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-02-11 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-02-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2021-02-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMEND NOTICE VOL DISM W/IN 5 DAYS |
Docket Date | 2021-02-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2021-01-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/19; NO FURTHER EXTENSION OF TIME WILL BE GRANTED. |
Docket Date | 2020-12-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ TO ALLOW FOR THE COMPLETION OF SETTLEMENT PER THE PARTIES' AGREEMENT, AND ALTERNATIVELY, MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT TO COMPEL COMPLIANCE WITH THE SETTLEMENT TERMS |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2020-11-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ TO ALLOW FOR THE COMPLETION OF SETTLEMENT PER THE PARTIES' AGREEMENT |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2020-10-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED |
Docket Date | 2020-10-02 |
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 | JNJ Hauling, LLC |
Docket Date | 2020-07-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/6 |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2020-07-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1607 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2020-05-29 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-05-22 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE J. Kirby McDonough 0079031 |
On Behalf Of | Spectrum Field Services, Inc. |
Docket Date | 2020-05-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Robert S Morvay 0064021 |
On Behalf Of | Spectrum Field Services, Inc. |
Docket Date | 2020-05-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Spectrum Field Services, Inc. |
Docket Date | 2020-05-15 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Deny Relinq. of Jurisdiction ~ AS MOOT |
Docket Date | 2020-05-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2020-05-14 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2020-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/8/2020 |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2020-05-12 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-30 |
Reg. Agent Change | 2017-12-13 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-08-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State