Search icon

JERRY FRAZIER, INC.

Company Details

Entity Name: JERRY FRAZIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2005 (19 years ago)
Date of dissolution: 04 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: P05000123218
FEI/EIN Number 203453257
Address: 913 GULF BREEZE PKWY, SUITE #5, GULF BREEZE, FL, 32561, US
Mail Address: 2686 Richardson Street, Fitchburg, WI, 53711, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
HICKEY RAYMOND G Agent 913 GULF BREEZE PKWY., GULF BREEZE, FL, 32561

President

Name Role Address
FRAZIER JERRY President 2686 Richardson Street, Fitchburg, WI, 53711

Manager

Name Role Address
Frazier Scott Manager 211 N. Thompson Drive, Madison, WI, 53714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 913 GULF BREEZE PKWY., SUITE #5, GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 2014-04-28 913 GULF BREEZE PKWY, SUITE #5, GULF BREEZE, FL 32561 No data
CANCEL ADM DISS/REV 2008-11-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-11-22 913 GULF BREEZE PKWY, SUITE #5, GULF BREEZE, FL 32561 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JOHNNY HARGREAVES VS JP MORGAN BANK, et al. 4D2021-3243 2021-11-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-19-024081

Parties

Name Johnny Hargreaves
Role Appellant
Status Active
Name Ashley Moody
Role Respondent
Status Active
Name JERRY FRAZIER, INC.
Role Respondent
Status Active
Name JP Morgan Bank
Role Respondent
Status Active
Representations Kai-Jane & Associates, P.A., Charles P. Gufford, Fernando Gonzales-Portillo
Name United States of America Dept of the Treasury
Role Respondent
Status Active
Name Brenda Lucille Reese
Role Respondent
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's February 3, 2022 motion for rehearing is denied.
Docket Date 2022-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Johnny Hargreaves
Docket Date 2022-01-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the above styled petition filed on November 12, 2021, seeking review of a September 21, 2021 order, is dismissed as untimely. Fla. R. App. P. 9.100(c). Further, ORDERED that the November 24, 2021 motion to stay is denied as moot.WARNER, MAY and LEVINE, JJ., concur.
Docket Date 2022-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Johnny Hargreaves
Docket Date 2021-12-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JP Morgan Bank
Docket Date 2021-12-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of JP Morgan Bank
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Bank
Docket Date 2021-11-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Johnny Hargreaves
Docket Date 2021-11-19
Type Notice
Subtype Notice
Description Notice ~ TO MAKE PAYMENT
On Behalf Of Johnny Hargreaves
Docket Date 2021-11-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-11-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2021-11-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Johnny Hargreaves
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-11-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Johnny Hargreaves

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-26
AMENDED ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State