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