Entity Name: | WILLIAM P. JACKSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM P. JACKSON, 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: | 10 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P04000043913 |
FEI/EIN Number |
200876419
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
JACKSON WILLIAM P | President | 130 EAST GOODHEART AVE, LAKE MARY, FL, 32746 |
JACKSON APRIL E | Secretary | 130 EAST GOODHEART AVE, LAKE MARY, FL, 32746 |
JACKSON APRIL E | Agent | 130 EAST GOODHEART AVE, LAKE MARY,, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-10 | 130 EAST GOODHEART AVE, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2007-10-10 | 130 EAST GOODHEART AVE, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-10 | 130 EAST GOODHEART AVE, LAKE MARY,, FL 32746 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-24 | JACKSON, APRIL ES,T | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM P. JACKSON VS KURT A. HOFFMAN, SHERIFF OF SARASOTA COUNTY | 2D2021-3806 | 2021-12-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State