Search icon

ROBERT JACKSON CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (45 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
City: Apopka
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

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16665.00
Total Face Value Of Loan:
16665.00
Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17750.00
Total Face Value Of Loan:
17750.00
Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,750
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,750
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,834.81
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $17,746
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,153.6
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$16,665
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,665
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$16,756.66
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $16,662
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,168.06
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,138.08
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,000

Motor Carrier Census

DBA Name:
R JACKSON TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-02-19
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State