Search icon

ROBERT JACKSON CO., INC. - Florida Company Profile

Company Details

Entity Name: ROBERT JACKSON CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT JACKSON CO., INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 1979 (46 years ago)
Date of dissolution: 08 Dec 1980 (44 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (44 years ago)
Document Number: 616796
FEI/EIN Number 000000000

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

Address: 477 MARSHALL LAKE ROAD, APOPKA, FL, 32703
Mail Address: 477 MARSHALL LAKE ROAD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON, ROBERT President 477 MARSHALL LAKE RD, APOPKA, FL
JACKSON, ROBERT Director 477 MARSHALL LAKE RD, APOPKA, FL
ZARN, DONALD R. Agent 477 MARSHALL LAKE ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1980-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 1979-07-11 477 MARSHALL LAKE ROAD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1979-07-11 477 MARSHALL LAKE ROAD, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 1979-07-11 477 MARSHALL LAKE ROAD, APOPKA, FL 32703 -

Court Cases

Title Case Number Docket Date Status
ROBERT JACKSON, Appellant(s) v. RICHARD DUPUIS and GALE DUPUIS, Appellee(s). 4D2024-0558 2024-03-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-002721

Parties

Name ROBERT JACKSON CO., INC.
Role Appellant
Status Active
Representations Anthony Klein Goodman, Carlos Daniel Cabrera
Name Richard Dupuis
Role Appellee
Status Active
Representations Michael Geoffrey Rabinowitz, Ezequiel Lugo, Eleanor Hadden Sills
Name Gale Dupuis
Role Appellee
Status Active
Representations Michael Geoffrey Rabinowitz, Ezequiel Lugo, Eleanor Hadden Sills
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to December 9, 2024
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Richard Dupuis
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-21
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-08-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO September 9, 2024.
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO August 9, 2024.
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO July 10, 2024.
Docket Date 2024-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Robert Jackson
Docket Date 2024-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Record - 58 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Motion for New Briefing Schedule
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal - 939 pages
On Behalf Of Broward Clerk
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-03-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellant's Motion for Rehearing and/or to Reinstate Appeal and Motion for Extension of Time out of Time to Pay Filing Fee
Docket Date 2024-03-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Robert Jackson
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Jackson
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Dupuis
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Richard Dupuis
View View File
Docket Date 2024-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richard Dupuis
Docket Date 2024-12-06
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to January 8, 2024
Docket Date 2024-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Richard Dupuis
Docket Date 2024-08-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's August 20, 2024 motion to supplement the record is granted, and the record is supplemented to include the material mentioned within the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-03-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Robert Jackson, Appellant(s), v. State of Florida, Appellee(s). 5D2023-3566 2023-12-07 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CF-4635

Parties

Name ROBERT JACKSON CO., INC.
Role Appellant
Status Active
Representations Office of the Public Defender, Ali L. Hansen
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General, Miranda Lee Butson
Name Hon. R. Anthony Salem
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of State of Florida
Docket Date 2024-10-25
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Robert Jackson
Docket Date 2024-10-04
Type Order
Subtype Order
Description ABEYANCE LIFTED. AMENDED INITIAL BRF BY OCTOBER 24, 2024. AMENDED ANSWER BRF W/IN 30 DAYS THEREOF
View View File
Docket Date 2024-09-24
Type Misc. Events
Subtype Status Report
Description Status Report and Motion to Permit Supp Briefing
On Behalf Of Robert Jackson
Docket Date 2024-07-31
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE. AA TO FILE STATUS REPORT 10 DAYS AFTER MANDATE ISSUES IN NELSON v. STATE 5D2022-0703.
View View File
Docket Date 2024-07-23
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Robert Jackson
Docket Date 2024-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 7/22
On Behalf Of Robert Jackson
Docket Date 2024-06-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/17
On Behalf Of State of Florida
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert Jackson
Docket Date 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/17
On Behalf Of Robert Jackson
Docket Date 2024-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Circuit Court Duval
Docket Date 2024-02-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATION OF MINISTERIAL ACTION ONLY
On Behalf Of Robert Jackson
Docket Date 2024-02-15
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ TRANSCRIPTS; 257 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-01-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 2/15/24
Docket Date 2024-01-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Jackson
Docket Date 2023-12-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/01/2023; INDIGENT 12/05/2023
On Behalf Of Robert Jackson
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description Notice Intent not to file Reply Brief
On Behalf Of Robert Jackson
ROBERT JACKSON, a/k/a ELDWIN GELIN, VS THE STATE OF FLORIDA, 3D2022-0644 2022-04-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F01-25909

Parties

Name ROBERT JACKSON CO., INC.
Role Appellant
Status Active
Representations RACHAEL E. REESE
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Linda Katz
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2023-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing and Request for Written Opinion is hereby denied. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2023-02-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND REQUEST FOR WRITTEN OPINION
On Behalf Of ROBERT JACKSON
Docket Date 2023-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT JACKSON
Docket Date 2022-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to File Amended Response is treated as a motion to file an amended answer brief, and the motion is granted. The amended Answer Brief filed on November 9, 2022, is deemed filed.
Docket Date 2022-11-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of The State of Florida
Docket Date 2022-11-09
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of The State of Florida
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2022-10-26
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT JACKSON
Docket Date 2022-08-26
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 ROBERT JACKSON
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 9/2/22
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/24/2022
Docket Date 2022-07-26
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 ROBERT JACKSON
Docket Date 2022-06-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of May 25, 2022, having been inadvertently entered, is hereby vacated.
Docket Date 2022-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to non-summary.
Docket Date 2022-06-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR LEAVE TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of ROBERT JACKSON
Docket Date 2022-05-25
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ Order vacated-The State of Florida is ordered to file a response within thirty (30) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Summary record.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-04-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
ROBERT JACKSON VS STATE OF FLORIDA 4D2019-1799 2019-06-07 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
96CF012793BXXX

Parties

Name ROBERT JACKSON CO., INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Jeffrey J. Colbath
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2020-02-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUPREME COURT ACKNOWLEDGMENT NO. 19-7676
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-07
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT JACKSON
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
ROBERT JACKSON VS STATE OF FLORIDA 5D2018-3064 2018-09-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CF-14505-A-O

Parties

Name ROBERT JACKSON CO., INC.
Role Appellant
Status Active
Representations Eneid Bano, Orange/ Osceola Public Defender, Ali L. Hansen, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Bonnie Jean Parrish
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-27
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2019-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND IB W/IN 15 DAYS
Docket Date 2019-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE TO ANDERS ORDER; ENVELOPE 6/17/19; STRICKEN PER 6/20 ORDER
On Behalf Of ROBERT JACKSON
Docket Date 2019-06-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-05-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2019-05-28
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of ROBERT JACKSON
Docket Date 2019-05-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of ROBERT JACKSON
Docket Date 2019-05-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB 5/28
Docket Date 2019-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 29 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-02
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of ROBERT JACKSON
Docket Date 2019-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/2
On Behalf Of ROBERT JACKSON
Docket Date 2019-01-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ROBERT JACKSON
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT JACKSON
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1060 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA 1/2/19
Docket Date 2018-11-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of ROBERT JACKSON
Docket Date 2018-09-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/24/18
On Behalf Of ROBERT JACKSON
ROBERT L. JACKSON, VS THE STATE OF FLORIDA, 3D2018-1170 2018-06-11 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-1358

Parties

Name ROBERT JACKSON CO., INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Jeffrey R. Geldens, Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The pet. for writ of habeas corpus is hereby dismissed. To the extent petitioner is seeking discretionary review, this pet. is dismissed because pet. failed to timely file a notice with the district court to invoke this court's discretionary jurisdiction. To the extent that petitioner is seeking review of the decision of the Third District Court of Appeal in Case No. 3D18-1170, The petition is dismissed. Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2018-10-23
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2018-10-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Citation
Docket Date 2018-08-31
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of ROBERT JACKSON
Docket Date 2018-07-16
Type Response
Subtype Response
Description RESPONSE ~ to the court's order
On Behalf Of The State of Florida
Docket Date 2018-06-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner's petition for writ of habeas corpus is treated as a petition alleging ineffective assistance of appellate counsel pursuant to Florida Rule of Appellate Procedure 9.141(d). Respondent shall serve a response within thirty (30) days from the date of this order. Petitioner may serve a reply within thirty (30) days of service of the respondent's response.
Docket Date 2018-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-11
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2018-06-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT JACKSON
Docket Date 2018-06-11
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 13-3187, 13-2681, 08-826
On Behalf Of ROBERT JACKSON
ROBERT JACKSON a/k/a ELDWIN GELIN VS THE STATE OF FLORIDA 3D2017-1788 2017-08-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
01-25909

Parties

Name ROBERT JACKSON CO., INC.
Role Appellant
Status Active
Representations Ana M. Davide
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing pursuant to Florida Rule of Appellate Procedure 9.330(A) and request for written opinion are hereby denied. LAGOA, EMAS and SCALES, JJ., concur.
Docket Date 2017-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Request for a written opinion.
On Behalf Of ROBERT JACKSON
Docket Date 2017-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT JACKSON
Docket Date 2017-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 14-1427, 13-1996, 09-2227, 08-2884, 08-1180, 06-491, 02-3043
On Behalf Of ROBERT JACKSON
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ROBERT JACKSON VS STATE OF FLORIDA 4D2016-0494 2016-02-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13017734CF10A

Parties

Name ROBERT JACKSON CO., INC.
Role Appellant
Status Active
Representations Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Melynda L. Melear
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's pro se motion filed July 14, 2017 for rehearing is denied.
Docket Date 2017-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT JACKSON
Docket Date 2017-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT JACKSON
Docket Date 2017-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TO AMENDED INITIAL BRIEF.
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT JACKSON
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 8, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 9, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-02-08
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 ROBERT JACKSON
Docket Date 2017-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 9, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-09
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 ROBERT JACKSON
Docket Date 2016-12-19
Type Order
Subtype Order
Description ORD-Dismissal of Counsel ~ ORDERED that appellant’s November 17, 2016 motion to discharge counsel is granted. The Public Defender for the Fifteenth Judicial Circuit is discharged as counsel for appellant, Robert Jackson, in the above-styled appeal. The appellant shall pro se file an amended initial brief within twenty (20) days from the date of this order. The state may file an amended answer brief within twenty (20) days of service of the amended initial brief.
Docket Date 2016-12-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR DISMISSAL OF COUNSEL
On Behalf Of ROBERT JACKSON
Docket Date 2016-12-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Office of the Public Defender is directed to respond, within ten (10) days from the date of this order, to appellant's November 17, 2016 motion to discharge counsel.
Docket Date 2016-11-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel
On Behalf Of ROBERT JACKSON
Docket Date 2016-11-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the pro se appellant's November 2, 2016 motion for leave to amend appellant's initial brief is stricken without prejudice to filing a motion to discharge appellate counsel.
Docket Date 2016-11-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **STRICKEN--11/4/16**
On Behalf Of ROBERT JACKSON
Docket Date 2016-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT JACKSON
Docket Date 2016-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 10/26/16
On Behalf Of ROBERT JACKSON
Docket Date 2016-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 08/26/16
On Behalf Of ROBERT JACKSON
Docket Date 2016-06-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of ROBERT JACKSON
Docket Date 2016-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (834 PAGES)
Docket Date 2016-05-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT FORM
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including May 15, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-04-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-03-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ PD APPOINTED
Docket Date 2016-02-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT JACKSON
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including May 2, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-02-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-02-16
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on February 12, 2016, and the Notice reflects December 4, 2015, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2016-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INDIGENT FOR COSTS.
On Behalf Of ROBERT JACKSON
Docket Date 2016-02-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ROBERT JACKSON, VS THE STATE OF FLORIDA, 3D2014-1427 2014-06-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
01-25909

Parties

Name ROBERT JACKSON CO., INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SHEPHERD, C.J., and SUAREZ and SALTER, JJ., concur.
Docket Date 2014-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT JACKSON
Docket Date 2014-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ROBERT JACKSON
Docket Date 2014-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT JACKSON
Docket Date 2014-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 13-1996, 09-2227, 08-2884, 08-1180, 06-491, 02-3043
On Behalf Of ROBERT JACKSON
Docket Date 2014-06-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ROBERT LEE JACKSON, VS THE STATE OF FLORIDA, 3D2013-3187 2013-12-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-1358

Parties

Name ROBERT JACKSON CO., INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-06
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandated Granted (OG57C) ~ Upon consideration, appellant¿s amended second motion for recall of mandate is granted, and the mandate issued on July 7, 2014 is hereby recalled. Appellant¿s amended second motion for recall of mandate filed October 15, 2014 is also treated as a motion for rehearing. Said motion for rehearing is denied. WELLS, SUAREZ and SCALES, JJ., concur.
Docket Date 2014-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ amended second motion to recall the mandate
On Behalf Of ROBERT JACKSON
Docket Date 2014-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT JACKSON
Docket Date 2014-05-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT JACKSON
Docket Date 2014-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, this Court¿s mandate issued on 3/11/14 is hereby recalled. Appellant is granted ninety (90) days from the date of this order to file his initial brief.
Docket Date 2014-03-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ and motion for leave of court with permission to file initial brief
On Behalf Of ROBERT JACKSON
Docket Date 2014-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-11
Type Mandate
Subtype Mandate
Description Mandate ~ Recalled on 3/31/14.
Docket Date 2014-02-20
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of ROBERT JACKSON
Docket Date 2014-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-12-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 13-2681, 08-826
On Behalf Of ROBERT JACKSON

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5318738708 2021-04-02 0455 PPP 329 NW 7th St Apt 7, Pompano Beach, FL, 33060-5567
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17750
Loan Approval Amount (current) 17750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-5567
Project Congressional District FL-20
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17834.81
Forgiveness Paid Date 2021-09-29
4052278807 2021-04-15 0455 PPS 4905 Alder Dr Apt A, West Palm Beach, FL, 33417-3219
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417-3219
Project Congressional District FL-21
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21153.6
Forgiveness Paid Date 2022-11-02
6660698709 2021-04-04 0455 PPP 362 SW Kentwood Rd, Port Saint Lucie, FL, 34953-6213
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-6213
Project Congressional District FL-21
Number of Employees 1
NAICS code 811192
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 16756.66
Forgiveness Paid Date 2021-10-20
6600208504 2021-03-04 0455 PPP 455 SW 5th Ave, Fort Lauderdale, FL, 33315-1019
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-1019
Project Congressional District FL-23
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20138.08
Forgiveness Paid Date 2021-11-15
8716048603 2021-03-25 0455 PPP 4905 Alder Dr Apt A, West Palm Beach, FL, 33417-3219
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417-3219
Project Congressional District FL-21
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21168.06
Forgiveness Paid Date 2022-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1212853 Intrastate Non-Hazmat 2007-03-28 83609 2003 1 1 Auth. For Hire, Exempt For Hire
Legal Name ROBERT JACKSON
DBA Name R JACKSON TRUCKING
Physical Address 102 BEACH DR, WINTERHAVEN, FL, 33881, US
Mailing Address PO BOX 165, LAKE ALFRED, FL, 33850, US
Phone (863) 956-4896
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State