Search icon

JEFF JENNINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
ROGER GARRIS VS DITECH FINANCIAL, L L C 2D2017-3274 2017-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-729

Parties

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Status Withdrawn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