Entity Name: | JASON HARVEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JASON HARVEY, 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: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 30 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2021 (4 years ago) |
Document Number: | P08000059207 |
FEI/EIN Number |
263151535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5350 Beneva Woods Cir, Sarasota, FL, 34233, US |
Mail Address: | 5350 Beneva Woods Cir, Sarasota, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVEY JASON | Director | 5350 Beneva Woods Cir, Sarasota, FL, 34233 |
HARVEY JASON | President | 5350 Beneva Woods Cir, Sarasota, FL, 34233 |
HARVEY TRISHA | Director | 5350 Beneva Woods Cir, Sarasota, FL, 34233 |
HARVEY TRISHA | Vice President | 5350 Beneva Woods Cir, Sarasota, FL, 34233 |
HARVEY TRISHA | Secretary | 5350 Beneva Woods Cir, Sarasota, FL, 34233 |
HARVEY TRISHA | Treasurer | 5350 Beneva Woods Cir, Sarasota, FL, 34233 |
HARVEY JASON | Agent | 5350 Beneva Woods Cir, Sarasota, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-06 | 5350 Beneva Woods Cir, Sarasota, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2015-02-06 | 5350 Beneva Woods Cir, Sarasota, FL 34233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-06 | 5350 Beneva Woods Cir, Sarasota, FL 34233 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mortgage Assets Management Series I Trust, Bank of New York Mellon Trust Company, N.A., Appellant(s), v. Jason Harvey, Richard G. Harvey, Hidden Ridge Condominium Homeowners Association, Inc., Estate of William G. Harvey, Estate of Walter Gary Harvey, Jr., Lisa Lynn Harvey, Deborah Connell, United States of America on Behalf of Secretary of Housing and Urban Development, Estate of Richard G. Harvey, Appellee(s). | 5D2023-2017 | 2023-06-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mortgage Assets Management Series I Trust |
Role | Appellant |
Status | Active |
Name | Bank of New York Mellon Trust Company, N.A. |
Role | Appellant |
Status | Active |
Representations | David Rosenberg |
Name | JASON HARVEY, INC. |
Role | Appellee |
Status | Active |
Name | Richard G. Harvey |
Role | Appellee |
Status | Active |
Name | HIDDEN RIDGE CONDOMINIUM HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | David N. Glassman |
Name | Estate of William G. Harvey |
Role | Appellee |
Status | Active |
Name | Estate of Walter Gary Harvey, Jr. |
Role | Appellee |
Status | Active |
Name | Lisa Lynn Harvey |
Role | Appellee |
Status | Active |
Name | Deborah Connell |
Role | Appellee |
Status | Active |
Name | United States of America on Behalf of Secretary of Housing and Urban Development |
Role | Appellee |
Status | Active |
Name | Estate of Richard G. Harvey |
Role | Appellee |
Status | Active |
Name | Hon. Nancy F. Alley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Bank of New York Mellon Trust Company, N.A. |
Docket Date | 2024-03-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 4/14 |
On Behalf Of | Bank of New York Mellon Trust Company, N.A. |
Docket Date | 2024-09-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-09-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees; AA MOT DENIED |
View | View File |
Docket Date | 2024-09-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-05-30 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2024-04-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Bank of New York Mellon Trust Company, N.A. |
Docket Date | 2024-04-29 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Hidden Ridge Condominium Homeowners Association, Inc. |
Docket Date | 2024-04-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees; DENIED PER 9/6 ORDER |
On Behalf Of | Bank of New York Mellon Trust Company, N.A. |
Docket Date | 2024-02-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Hidden Ridge Condominium Homeowners Association, Inc. |
Docket Date | 2024-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/15 |
On Behalf Of | Hidden Ridge Condominium Homeowners Association, Inc. |
Docket Date | 2023-12-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/16 |
On Behalf Of | Hidden Ridge Condominium Homeowners Association, Inc. |
Docket Date | 2023-11-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Bank of New York Mellon Trust Company, N.A. |
Docket Date | 2023-10-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-09-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/18 |
On Behalf Of | Bank of New York Mellon Trust Company, N.A. |
Docket Date | 2023-08-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/17 |
On Behalf Of | Bank of New York Mellon Trust Company, N.A. |
Docket Date | 2023-07-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1225 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2023-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-06-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Bank of New York Mellon Trust Company, N.A. |
Docket Date | 2023-06-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/9/2023 |
On Behalf Of | Bank of New York Mellon Trust Company, N.A. |
Docket Date | 2023-10-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Bank of New York Mellon Trust Company, N.A. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-30 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State