Search icon

RODNEY JACKSON INC. - Florida Company Profile

Company Details

Entity Name: RODNEY JACKSON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODNEY JACKSON 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: 17 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000026898
FEI/EIN Number 800697574

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3560 N 153rd Lane, Goodyear, AZ, 85395, US
Mail Address: 3560 N 153rd Lane, Goodyear, AZ, 85395, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON RODNEY President 3560 N 153rd Lane, Goodyear, AZ, 85395
Brown Barbara Attorne Agent 11373 Countryway Blvd, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079595 THE PROPERTY CONNECTION EXPIRED 2011-08-10 2016-12-31 - PO BOX 440, PALM HARBOR, FL, 34682

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 3560 N 153rd Lane, Goodyear, AZ 85395 -
CHANGE OF MAILING ADDRESS 2017-03-24 3560 N 153rd Lane, Goodyear, AZ 85395 -
REGISTERED AGENT NAME CHANGED 2017-03-24 Brown, Barbara, Attorney -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 11373 Countryway Blvd, Tampa, FL 33626 -

Court Cases

Title Case Number Docket Date Status
RODNEY JACKSON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-2671 2023-11-07 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-007720CF10A

Parties

Name RODNEY JACKSON INC.
Role Appellant
Status Active
Representations Kristie Cohen, Virginia Jane Murphy
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kimberly Tollett Acuna
Name Hon. Frank David Ledee
Role Judge/Judicial Officer
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-10-08
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to November 7, 2024
Docket Date 2024-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 3, 2024 motion for extension of time is granted, and Appellant's initial brief was filed with this court on September 6, 2024.
View View File
Docket Date 2024-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-02
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO September 1, 2024.
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-12
Type Record
Subtype Supplemental Record
Description Supplemental Record 3.800(b)(2) - 287 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-03
Type Record
Subtype Supplemental Record
Description Supplemental Record - 34 pages
On Behalf Of Broward Clerk
Docket Date 2024-06-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-06-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2024-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-04-24
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Rodney Jackson
Docket Date 2024-03-28
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO April 29, 2024.
Docket Date 2024-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Rodney Jackson
Docket Date 2024-02-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO March 30, 2024.
Docket Date 2024-02-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rodney Jackson
Docket Date 2024-01-31
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2024-01-30
Type Record
Subtype Record on Appeal
Description Record on Appeal - 542 pages (pages 1-542)
On Behalf Of Broward Clerk
Docket Date 2024-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-12-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2023-12-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the Office of the Public Defender's November 14, 2023 response is treated as a motion for extension of time, and is granted. Appellant shall comply with this court's fee order within thirty (30) days from the date of this order.
View View File
Docket Date 2023-11-14
Type Response
Subtype Response
Description Response to
Docket Date 2023-11-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2023-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Rodney Jackson
Docket Date 2024-12-02
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 days to December 17, 2024
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Rodney Jackson
Docket Date 2024-06-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including January 8, 2024. Attorneys shall notify this court of non-compliance; further, ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) ("An order granting an extension of time for preparation of the record, or the index to the record, or for filing of the transcript of proceedings, shall extend automatically, for a like period, the time for service of the next brief due in the proceedings.").
View View File

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-11
Domestic Profit 2011-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5569978704 2021-04-02 0455 PPP 6505 Marbletree Lane N/A, Lake Worth, FL, 33467
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467
Project Congressional District FL-21
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.78
Forgiveness Paid Date 2022-03-17
8802877300 2020-05-01 0491 PPP 742 Eunice Street, DELTONA, FL, 32725-3273
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30096.08
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELTONA, VOLUSIA, FL, 32725-3273
Project Congressional District FL-07
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21039.59
Forgiveness Paid Date 2021-05-04
1313798609 2021-03-13 0491 PPS 742 Eunice St, Deltona, FL, 32725-3273
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32725-3273
Project Congressional District FL-07
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20978.83
Forgiveness Paid Date 2021-12-14
8736688702 2021-04-08 0455 PPP 7437 39th Pl N, Saint Petersburg, FL, 33709-4306
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6597
Loan Approval Amount (current) 6597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33709-4306
Project Congressional District FL-13
Number of Employees 1
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6637.5
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State