Search icon

JASON-CHARLES, CO., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
JASON CHARLES VS STATE OF FLORIDA 2D2019-0947 2019-03-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
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 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
JASON CHARLES VS STATE OF FLORIDA 2D2018-0834 2018-03-05 Closed
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
JASON CHARLES VS STATE OF FLORIDA 2D2015-0584 2015-02-09 Closed
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