Search icon

JASON VALENTINE, INC.

Company Details

Entity Name: JASON VALENTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000120323
FEI/EIN Number 200341023
Address: 2886 STRAND CIRCLE, OVIEDO, FL, 32765, US
Mail Address: 2886 STRAND CIRCLE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
VALENTINE JASON M Agent 2886 STRAND CIRCLE, OVIEDO, FL, 32765

Director

Name Role Address
VALENTINE JASON M Director 2886 STRAND CIRCLE, OVIEDO, FL, 32765

President

Name Role Address
VALENTINE JASON M President 2886 STRAND CIRCLE, OVIEDO, FL, 32765

Vice President

Name Role Address
VALENTINE JASON M Vice President 2886 STRAND CIRCLE, OVIEDO, FL, 32765

Treasurer

Name Role Address
VALENTINE JASON M Treasurer 2886 STRAND CIRCLE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-21 2886 STRAND CIRCLE, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2005-09-21 2886 STRAND CIRCLE, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-21 2886 STRAND CIRCLE, OVIEDO, FL 32765 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
Jason Valentine, Appellant(s) v. Union Work Camp Classification Officer L. Wray Appellee(s). 1D2023-2403 2023-09-19 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 1572

Parties

Name JASON VALENTINE, INC.
Role Appellant
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Union Work Camp Classification Officer L. Wray
Role Appellee
Status Active
Representations Ashley Moody, General Counsel Department of Corrections, Adam Wright, Christine Wolfe

Docket Entries

Docket Date 2024-03-20
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Union Work Camp Classification Officer L. Wray
Docket Date 2024-02-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Union Work Camp Classification Officer L. Wray
Docket Date 2024-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jason Valentine
View View File
Docket Date 2024-01-05
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief and record
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing/orders appealed attached
On Behalf Of Jason Valentine
Docket Date 2023-11-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order appealed
View View File
Docket Date 2023-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-26
Type Order
Subtype Order on Miscellaneous Motion
Description To file current indigency for this appeal
View View File
Docket Date 2023-10-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jason Valentine
Docket Date 2023-10-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Jason Valentine
Docket Date 2023-09-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file amended NOA/cert. serv.
View View File
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jason Valentine

Documents

Name Date
REINSTATEMENT 2005-09-21
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State