Search icon

JASON MEYERS, INC

Company Details

Entity Name: JASON MEYERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000100097
FEI/EIN Number APPLIED FOR
Address: 7940 GULF WAY, HUDSON, FL, 34667, US
Mail Address: 7940 GULF WAY, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MEYERS JASON E Agent 7940 GULF WAY, HUDSON, FL, 34667

President

Name Role Address
MEYERS JASON E President 7940 GULF WAY, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 7940 GULF WAY, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2007-02-02 7940 GULF WAY, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 7940 GULF WAY, HUDSON, FL 34667 No data

Court Cases

Title Case Number Docket Date Status
Jason Meyers, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-0729 2023-04-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F16-3408

Parties

Name JASON MEYERS, INC
Role Appellant
Status Active
Representations Shannon Hemmendinger, Miami Public Defender, Jason Todd Forman
Name The State of Florida
Role Appellee
Status Active
Representations Crim Appeals MIA Attorney General, Katryna Alexis Santa Cruz
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Hon. Andrea R. Wolfson
Role Judge/Judicial Officer
Status Active
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Amy Garcia
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's request for oral argument is hereby denied.
View View File
Docket Date 2024-05-16
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Jason Meyers
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of The State of Florida
Docket Date 2024-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on March 28, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Jason Meyers
Docket Date 2024-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jason Meyers
View View File
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Jason Meyers
Docket Date 2024-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jason Meyers
View View File
Docket Date 2023-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief - 60 days to 02/22/2024 (GRANTED)
On Behalf Of Jason Meyers
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 60 days to 12/24/2023.
View View File
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jason Meyers
View View File
Docket Date 2023-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-19
Type Order
Subtype Order Discharging Show Cause Order
Description In light of Appellant's Status Report, indicating that the court reporter agency has filed the missing transcripts, the Order to Show Cause is hereby discharged, and Appellant is relieved of any duty to file further status reports. Order Discharging Show Cause Order
View View File
Docket Date 2023-09-18
Type Misc. Events
Subtype Status Report
Description Second Status Report
On Behalf Of Jason Meyers
View View File
Docket Date 2023-09-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Jason Meyers
View View File
Docket Date 2023-08-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion for Rule to Show Cause for Failure to File Transcripts, Perez Court Reporting Services is ordered to show cause, within fifteen (15) days from th date of this Order, as to why this Court should not impose sanctions on Perez Court Reporting Services for failure to comply with this Court's July 26, 2023, Order.
View View File
Docket Date 2023-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Rule to Show Cause for failure to file Transcripts
On Behalf Of Jason Meyers
View View File
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including thirty (30) days from the date of this Order. No further extensions of time will be granted without the approval of Appellant's counsel. The court reporting firm shall promptly notify the court reporter(s) of this Order.
View View File
Docket Date 2023-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S OBJECTION TO COURT REPORTER'S MOTIONFOR EXTENSION OF TIME TO PREPARE TRANSCRIPTS
On Behalf Of Jason Meyers
View View File
Docket Date 2023-07-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 19, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
View View File
Docket Date 2023-05-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
View View File
Docket Date 2023-04-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-04-21
Type Notice
Subtype Notice
Description Notice ~ Sentence
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2025-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jason Meyers
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including fifteen (15) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jason Meyers
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order.
View View File
THE STATE OF FLORIDA, VS JASON MEYERS, 3D2021-1596 2021-08-06 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F16-3408

Parties

Name The State of Florida
Role Appellant
Status Active
Representations JESSIE FRIEDMAN, Office of Attorney General, Michael W. Mervine
Name JASON MEYERS, INC
Role Appellee
Status Active
Representations BRADLEY HORENSTEIN
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The State of Florida
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The State of Florida
Docket Date 2021-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)

Documents

Name Date
ANNUAL REPORT 2007-02-02
Domestic Profit 2006-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State