Search icon

TODD JENKINS, INC.

Company Details

Entity Name: TODD JENKINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000035970
FEI/EIN Number 651095033
Address: 4407 S E 19TH PLACE, CAPE CORAL, FL, 44904
Mail Address: 4407 S E 19TH PLACE, CAPE CORAL, FL, 44904
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS TODD Agent 4407 S E 19TH PLACE, CAPE CORAL, FL, 44904

President

Name Role Address
JENKINS TODD President 4407 S E 19TH PLACE, CAPE CORAL, FL, 44904

Secretary

Name Role Address
JENKINS TODD Secretary 4407 S E 19TH PLACE, CAPE CORAL, FL, 44904

Treasurer

Name Role Address
JENKINS TODD Treasurer 4407 S E 19TH PLACE, CAPE CORAL, FL, 44904

Director

Name Role Address
JENKINS TODD Director 4407 S E 19TH PLACE, CAPE CORAL, FL, 44904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
EDELWEISS FINANCIAL, LLC VS ALTAMEASE BOLTON, RANDY BOLTON, ET AL. 5D2023-0310 2022-10-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2012-CA-13026

Parties

Name EDELWEISS FINANCIAL, LLC
Role Petitioner
Status Active
Representations Richard Slaughter McIver
Name Randy Bolton Sr.
Role Appellee
Status Active
Name Altamease Bolton
Role Appellee
Status Active
Name Randy Lee Bolton
Role Respondent
Status Active
Name Altamease Bolton
Role Respondent
Status Active
Name HARBOR WINDS HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Bryan B. Levine
Name Hon. Aaron K. Bowden
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name TODD JENKINS, INC.
Role Respondent
Status Active
Representations Felecia Leann Walker, Neil Bryan Tygar

Docket Entries

Docket Date 2023-05-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ PET WRIT OF CERTIORARI DISMISSED; PET WRIT OF MANDAMUS DENIED
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ MOT GRANTED; RESPONSE ACCEPTED
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2023-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION W/OUT PREJUDICE
Docket Date 2023-03-03
Type Response
Subtype Response
Description RESPONSE ~ PER 2/2 ORDER; FOR RS, TODD JENKINS
On Behalf Of Todd Jenkins
Docket Date 2023-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Todd Jenkins
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR T. JENKINS, W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd Jenkins
Docket Date 2023-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Todd Jenkins
Docket Date 2023-02-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2023-02-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Edelweiss Financial, LLC
Docket Date 2023-02-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Edelweiss Financial, LLC
Docket Date 2023-01-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ AMENDED PETITION FOR WRIT OF CERT & APPX BY 2/1
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Edelweiss Financial, LLC
Docket Date 2022-11-01
Type Order
Subtype Order
Description Order ~ Within ten days, Appellant shall show cause why this case should not be dismissed and Appellant permitted to file a motion for review of order granting motion to stay in case 1D22-2992, Jenkins v. Edelweiss, et al., pursuant to Florida Rule of Appellate Procedure 9.310(f).
Docket Date 2022-10-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/7 days
Docket Date 2022-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-27
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 7 days
On Behalf Of Edelweiss Financial, LLC
Docket Date 2022-10-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Edelweiss Financial, LLC
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 14, 2022.
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Edelweiss Financial, LLC
Docket Date 2023-03-13
Type Response
Subtype Reply
Description REPLY
On Behalf Of Edelweiss Financial, LLC
TODD JENKINS VS EDELWEISS FINANCIAL, LLC, RANDY BOLTON, SR., A/K/A RANDY LEE BOLTON AND ALTAMEASE BOLTON, ET AL. 5D2023-0269 2022-09-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2012-CA-13026

Parties

Name TODD JENKINS, INC.
Role Appellant
Status Active
Representations Neil Bryan Tygar, Felecia Leann Walker
Name Altamease Bolton
Role Appellee
Status Active
Name HARBOR WINDS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Bryan B. Levine
Name Randy Lee Bolton
Role Appellee
Status Active
Name Randy Bolton Sr.
Role Appellee
Status Active
Name Hon. A.C. Soud, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name EDELWEISS FINANCIAL, LLC
Role Appellee
Status Active
Representations Richard S. McIver - DNU, Laura Noyes, Donna S. Glick, Richard Slaughter McIver

Docket Entries

Docket Date 2023-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-05-10
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Edelweiss Financial, LLC
Docket Date 2023-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Todd Jenkins
Docket Date 2023-01-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1193 PAGES
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed December 20, 2022, seeking to supplement the record on appeal with all court documents filed before October 4, 2016, and the transcript of hearing on July 29, 2022, filed on December 16, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before January 23, 2023. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 30 days
Docket Date 2022-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 90 days- IB
On Behalf Of Todd Jenkins
Docket Date 2022-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Todd Jenkins
Docket Date 2022-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Todd Jenkins
Docket Date 2022-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1169 pages
Docket Date 2022-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Todd Jenkins
Docket Date 2022-10-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Todd Jenkins
Docket Date 2022-10-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability
Docket Date 2022-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated September 22, 2022, requiring appellant to an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated September 22, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ AA Neil Bryan Tygar 0911100
On Behalf Of Todd Jenkins
Docket Date 2022-09-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on September 22, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-09-22
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 29, 2022.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND EMAIL DESIGNATION FOR SERVICE
On Behalf Of Edelweiss Financial, LLC
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Todd Jenkins
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-09-27
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State