Entity Name: | JERRY FRAZIER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JERRY FRAZIER, 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: | 06 Sep 2005 (20 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
FRAZIER JERRY | President | 2686 Richardson Street, Fitchburg, WI, 53711 |
HICKEY RAYMOND G | Agent | 913 GULF BREEZE PKWY., GULF BREEZE, FL, 32561 |
Frazier Scott | Manager | 211 N. Thompson Drive, Madison, WI, 53714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 913 GULF BREEZE PKWY., SUITE #5, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 913 GULF BREEZE PKWY, SUITE #5, GULF BREEZE, FL 32561 | - |
CANCEL ADM DISS/REV | 2008-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-22 | 913 GULF BREEZE PKWY, SUITE #5, GULF BREEZE, FL 32561 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHNNY HARGREAVES VS JP MORGAN BANK, et al. | 4D2021-3243 | 2021-11-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State