Entity Name: | JEFF JENNINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFF JENNINGS, 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: | 04 May 1987 (38 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | J71317 |
FEI/EIN Number |
592797331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 356 HIBISCUS DRIVE, PALM HARBOR, FL, 33563 |
Mail Address: | 356 HIBISCUS DRIVE, PALM HARBOR, FL, 33563 |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS, JEFFREY A. | President | 356 HIBISCUS DRIVE, PALM HARBOR, FL |
JENNINGS, PATTI-ANN | Secretary | 356 HIBISCUS DRIVE, PALM HARBOR, FL |
JENNINGS, JEFFREY A. | Agent | 356 HIBISCUS DRIVE, PALM HARBOR, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROGER GARRIS VS DITECH FINANCIAL, L L C | 2D2017-3274 | 2017-08-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROGER GARRIS |
Role | Appellant |
Status | Active |
Name | JEFF JENNINGS, INC. |
Role | Appellant |
Status | Withdrawn |
Name | DITECH FINANCIAL, L L C |
Role | Appellee |
Status | Active |
Representations | DAVID R. BYARS, ESQ., STEPHEN M. JANES, ESQ., TIMOTHY D. PADGETT, ESQ. |
Name | HON. KIMBERLY SHARPE BYRD |
Role | Judge/Judicial Officer |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-05-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee, Ditech Financial, LLC, is the prevailing party. Accordingly, the appellee's motion for appellate attorney's fees is granted and the matter is remanded to the trial court to determine the appropriate amount of the award. Appellee's motion for costs is denied without prejudice to refiling in the trial court. Fla. R. App. P. 9.400(a). |
Docket Date | 2018-05-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-04-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DITECH FINANCIAL, L L C |
Docket Date | 2018-01-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | DITECH FINANCIAL, L L C |
Docket Date | 2018-01-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | DITECH FINANCIAL, L L C |
Docket Date | 2018-01-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ROGER GARRIS |
Docket Date | 2017-12-21 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order. |
Docket Date | 2017-09-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BYRD - 235 PAGES |
Docket Date | 2017-09-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2017-09-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon further review, the notice of appeal is considered to have a scrivener's error. Based on the order on appeal, attached to the notice, Roger Garris is recognized as appellant. |
Docket Date | 2017-09-25 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | ROGER GARRIS |
Docket Date | 2017-09-15 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
Docket Date | 2017-09-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ for appellee and designation of electronic service address |
On Behalf Of | DITECH FINANCIAL, L L C |
Docket Date | 2017-08-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The notice of appeal states that it is filed on behalf of Jeff Jennings, but it is signed by Roger Garris. A pro se litigant may not represent another. Within 15 days, an amended notice of appeal signed by the appellant shall be filed in the circuit court with a copy to this court. Failure to comply will result in dismissal of this appeal as initiated by an unauthorized entity. |
Docket Date | 2017-08-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2017-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-08-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2017-08-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JEFF JENNINGS |
Date of last update: 02 Mar 2025
Sources: Florida Department of State