Search icon

JEFFREY LEWIS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEFFREY LEWIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY LEWIS, 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: 07 Dec 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000150772
Address: 6161 GULF WINDS DR, 142, ST PETE, FL, 33706, US
Mail Address: 6161 GULF WINDS DR, 142, ST PETE, FL, 33706, US
ZIP code: 33706
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JEFFREY M Agent 6161 GULF WINDS DR, ST PETE, FL, 33706
LEWIS JEFFREY M President 6161 GULF WINDS DR #142, ST PETE, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
Paul Douglas Waggoner, Petitioner(s) v. Elizabeth K. Ireton, Respondent(s). 1D2023-0556 2023-03-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Walton County
2022-DR-888

Parties

Name Paul Douglas Waggoner
Role Appellant
Status Active
Representations Daniel W. Uhlfelder
Name Elizabeth K. Ireton
Role Appellee
Status Active
Representations Clay B. Adkinson
Name JEFFREY LEWIS, INC.
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 377 So. 3d 1136
View View File
Docket Date 2023-07-26
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2023-07-10
Type Record
Subtype Amended Appendix
Description Second Amended Appendix
On Behalf Of Paul Douglas Waggoner
Docket Date 2023-06-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-26
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Paul Douglas Waggoner
Docket Date 2023-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Paul Douglas Waggoner
Docket Date 2023-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Paul Douglas Waggoner
Docket Date 2023-05-30
Type Order
Subtype Nonfinal Appeals
Description Nonfinal Appeals
View View File
Docket Date 2023-05-04
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Paul Douglas Waggoner
View View File
Docket Date 2023-04-24
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-04-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Paul Douglas Waggoner
Docket Date 2023-04-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-04-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description docketing statement
View View File
Docket Date 2023-03-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description fee order
View View File
Docket Date 2023-03-17
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-08
Type Record
Subtype Appendix
Description Appendix to petition
Docket Date 2023-03-08
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
JEFFREY LEWIS VS STATE OF FLORIDA 5D2013-3043 2013-08-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CF-049994-A

Parties

Name JEFFREY LEWIS, INC.
Role Appellant
Status Active
Representations JAMES R. WULCHANK DNU, JAMES R. WULCHAK, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, ANTHONY J. GOLDEN
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-05
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2014-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2013-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY LEWIS
Docket Date 2013-11-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2013-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of JEFFREY LEWIS
Docket Date 2013-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of JEFFREY LEWIS
Docket Date 2013-10-30
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 12/30
On Behalf Of JEFFREY LEWIS
Docket Date 2013-10-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2013-08-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2013-08-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2013-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/21/13
On Behalf Of JEFFREY LEWIS

Documents

Name Date
Domestic Profit 2006-12-07

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16652.00
Total Face Value Of Loan:
16652.00
Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16652.00
Total Face Value Of Loan:
16652.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,652
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,804.64
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $16,652
Jobs Reported:
1
Initial Approval Amount:
$16,652
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,706.75
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $16,652

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State