Search icon

JASON VALENTINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JASON VALENTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON VALENTINE, 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: 27 Oct 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000120323
FEI/EIN Number 200341023

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2886 STRAND CIRCLE, OVIEDO, FL, 32765, US
Mail Address: 2886 STRAND CIRCLE, OVIEDO, FL, 32765, US
ZIP code: 32765
City: Oviedo
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-21 2886 STRAND CIRCLE, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2005-09-21 2886 STRAND CIRCLE, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-21 2886 STRAND CIRCLE, OVIEDO, FL 32765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20029.00
Total Face Value Of Loan:
20029.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20029.00
Total Face Value Of Loan:
20029.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,029
Date Approved:
2020-06-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,029
Jobs Reported:
1
Initial Approval Amount:
$20,029
Date Approved:
2021-02-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,029

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State