Search icon

WILLIAM P. JACKSON, INC.

Company Details

Entity Name: WILLIAM P. JACKSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000043913
FEI/EIN Number 200876419
Address: 130 EAST GOODHEART AVE, LAKE MARY, FL, 32746, US
Mail Address: 130 EAST GOODHEART AVE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON APRIL E Agent 130 EAST GOODHEART AVE, LAKE MARY,, FL, 32746

President

Name Role Address
JACKSON WILLIAM P President 130 EAST GOODHEART AVE, LAKE MARY, FL, 32746

Secretary

Name Role Address
JACKSON APRIL E Secretary 130 EAST GOODHEART AVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2007-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 130 EAST GOODHEART AVE, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2007-10-10 130 EAST GOODHEART AVE, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 130 EAST GOODHEART AVE, LAKE MARY,, FL 32746 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-24 JACKSON, APRIL ES,T No data

Court Cases

Title Case Number Docket Date Status
WILLIAM P. JACKSON VS KURT A. HOFFMAN, SHERIFF OF SARASOTA COUNTY 2D2021-3806 2021-12-09 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020-CF-925

Parties

Name WILLIAM P. JACKSON, INC.
Role Petitioner
Status Active
Representations LARRY LOUIS EGER, P. D., AARON GETTY, A. P. D.
Name KURT A. HOFFMAN, SHERIFF OF SARASOTA COUNTY
Role Respondent
Status Active
Representations KENNEDY LEGLER, ESQ., CRYSTAL BAILEY, ESQ., Attorney General, Tampa, JOHNNY T. SALGADO, A.A.G.
Name HON. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofhabeas corpus is dismissed.
Docket Date 2021-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM P. JACKSON
Docket Date 2021-12-15
Type Response
Subtype Reply
Description REPLY ~ JACKSON'S REPLY
On Behalf Of WILLIAM P. JACKSON
Docket Date 2021-12-14
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of KURT A. HOFFMAN, SHERIFF OF SARASOTA COUNTY
Docket Date 2021-12-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WILLIAM P. JACKSON
Docket Date 2021-12-09
Type Order
Subtype Quick Response to Habeas by AG
Description quick response to habeas by AG ~ The Attorney General shall file a response to the petition for writ of habeas corpus before December 16, 2021. The petitioner may file a reply within four days of service of the response. Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2021-12-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM P. JACKSON

Documents

Name Date
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-27
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-24
Domestic Profit 2004-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State