Entity Name: | JASON-CHARLES, CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JASON-CHARLES, 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: | 23 Sep 1983 (42 years ago) |
Date of dissolution: | 14 Nov 1986 (38 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 14 Nov 1986 (38 years ago) |
Document Number: | G61044 |
FEI/EIN Number |
592332163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 EAST OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33306 |
Mail Address: | 2200 EAST OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33306 |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGLER, CHARLES J. | Treasurer | 3508 HIBISCUS PLACE, MIRAMAR ISLES, FL |
HIGLER, CHARLES J. | Director | 3508 HIBISCUS PLACE, MIRAMAR ISLES, FL |
HIGLER, CHARLES J. | President | 3508 HIBISCUS PLACE, MIRAMAR ISLES, FL |
HIGLER, CHARLES J. | Vice President | 3508 HIBISCUS PLACE, MIRAMAR ISLES, FL |
HIGLER, CHARLES J. | Secretary | 3508 HIBISCUS PLACE, MIRAMAR ISLES, FL |
HIGLER, VICTORIA MARIE | Agent | 3508 HIBISCUS PLACE, MIRAMAR ISLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-03-14 | 2200 EAST OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 1985-03-14 | 2200 EAST OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33306 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JASON CHARLES VS STATE OF FLORIDA | 2D2019-0947 | 2019-03-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JASON-CHARLES, CO., INC. |
Role | Appellant |
Status | Active |
Representations | HOWARD L. DIMMIG, I I, P. D., PAMELA H. IZAKOWITZ, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | KIERSTEN E. JENSEN, A.A.G., JONATHAN P. HURLEY, A.A.G., Attorney General, Tampa |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-08 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Case Initiated After Time Expired |
Docket Date | 2020-04-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-03-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-11-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order. |
Docket Date | 2019-11-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-10-15 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ This is a nonsummary postconviction appeal. Appellee's answer brief shall be served within 20 days from the date of this order. |
Docket Date | 2019-07-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JASON CHARLES |
Docket Date | 2019-06-05 |
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 initial brief shall be served within 60 days from the date of this order. |
Docket Date | 2019-06-05 |
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 | JASON CHARLES |
Docket Date | 2019-06-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JASON CHARLES |
Docket Date | 2019-05-03 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 14 PAGES |
Docket Date | 2019-04-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until May 20, 2019. |
Docket Date | 2019-04-09 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Court Rpter Trans-Cr Req |
Docket Date | 2019-04-09 |
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 and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order. |
Docket Date | 2019-04-05 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2019-04-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | JASON CHARLES |
Docket Date | 2019-04-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SMITH - REDACTED - 244 PAGES |
Docket Date | 2019-03-29 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-03-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until April 25, 2019. |
Docket Date | 2019-03-12 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY ~ WITHDRAWING COUNSEL AND APPOINTING PUBLIC DEFENDER |
On Behalf Of | MANATEE CLERK |
Docket Date | 2019-03-12 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Court Rpter Trans-Cr Req |
Docket Date | 2019-03-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2019-03-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JASON CHARLES |
Docket Date | 2019-03-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 13-CF-2690 |
Parties
Name | JASON-CHARLES, CO., INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | JOHNNY T. SALGADO, A.A.G. |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-10-10 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2018-09-11 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JASON CHARLES |
Docket Date | 2018-08-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2018-03-27 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2018-03-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-03-06 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2018-03-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2018-03-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY |
On Behalf Of | MANATEE CLERK |
Docket Date | 2018-03-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JASON CHARLES |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2013-CF-2690 |
Parties
Name | JASON-CHARLES, CO., INC. |
Role | Appellant |
Status | Active |
Representations | RICHARD J. SANDERS, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | JONATHAN P. HURLEY, A.A.G., ATTORNEY GENERAL |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2016-04-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-03-22 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ w/op & cert, |
Docket Date | 2016-01-25 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC ~ FOR WRITTEN OPINION, AND FOR CERTIFICATION OF QUESTIONS |
On Behalf Of | JASON CHARLES |
Docket Date | 2016-01-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-09-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ WORD |
On Behalf Of | JASON CHARLES |
Docket Date | 2015-08-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN ~ VH-AA's brief is stricken/Amended IB(10) |
Docket Date | 2015-08-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ WORD |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-08-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ WORD |
On Behalf Of | JASON CHARLES |
Docket Date | 2015-06-23 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2015-06-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-GRANT SUPP.REC & EOT F/BRF ~ **IB (60)** |
Docket Date | 2015-06-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | JASON CHARLES |
Docket Date | 2015-05-20 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2015-05-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***FTP***NICHOLAS |
Docket Date | 2015-03-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | GR EOT COURT RPTR TRANS-CR REQ ~ CM/lb |
Docket Date | 2015-03-25 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Court Rpter Trans-Cr Req |
Docket Date | 2015-02-10 |
Type | Order |
Subtype | Notices Filed by Attorney and Pro Se |
Description | pro se and atty-filed NOAs |
Docket Date | 2015-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JASON CHARLES |
Docket Date | 2015-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Date of last update: 02 Apr 2025
Sources: Florida Department of State