Search icon

JASON YOUNG INC. - Florida Company Profile

Company Details

Entity Name: JASON YOUNG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON YOUNG 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 Jun 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000049429
Address: 23039 BIRDSONG LN., CHRISTMAS, FL, 32709, US
Mail Address: 23039 BIRDSONG LN., CHRISTMAS, FL, 32709, US
ZIP code: 32709
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JASON A President 23039 BIRDSONG LN., CHRISTMAS, FL, 32709
YOUNG JASON A Agent 23039 BIRDSONG LN., CHRISTMAS, FL, 32709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
JASON YOUNG AND SUN YOUNG VS U. S. BANK NATIONAL ASSOCIATION, ET AL. 2D2018-2012 2018-05-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-CA-4268ES

Parties

Name JASON YOUNG INC.
Role Appellant
Status Active
Name SUN YOUNG INC.
Role Appellant
Status Active
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations FRISCIA & ROSS, P. A., Richard Slaughter Mc Iver, ESQ., RYAN SINGLETON, ESQ., H. MICHAEL MUNIZ, ESQ.
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-14
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellants to comply with this court's order of February 12, 2019, requiring the filing of an initial brief.
Docket Date 2019-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam, and Black
Docket Date 2019-02-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days from the date of this order or this appeal will be dismissed without further notice.
Docket Date 2019-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ This court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. Appellants shall serve the initial brief within 30 days of the date of this order.
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-10-24
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction.It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2018-09-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss or for an order to show cause is denied. The motion to withdraw filed as counsel for the appellants by Attorney Latasha Scott is granted, and Attorney Scott is relieved of further appellate responsibilities. The motion to withdraw as counsel for the appellants filed by Attorney Richard J. Mockler is granted, and Attorney Mockler is relieved of further appellate responsibilities. Appellants shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellants' motion to stay is treated as a motion for an extension of time and granted to the extent that Appellants shall serve the initial brief within 45 days.
Docket Date 2018-08-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JASON YOUNG
Docket Date 2018-09-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as a motion for eot to file IB**
On Behalf Of JASON YOUNG
Docket Date 2018-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JASON YOUNG
Docket Date 2018-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JASON YOUNG
Docket Date 2018-09-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2018-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion to withdraw as counsel for the Appellants filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Attorneys Richard Mockler and Latasha Scott remain counsel of record for the Appellants. Appellants' motions for extensions of time are granted, and Appellants shall serve the initial brief within 30 days from the date of this order.
Docket Date 2018-08-03
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 JASON YOUNG
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON YOUNG
Docket Date 2018-07-27
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 JASON YOUNG
Docket Date 2018-06-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JASON YOUNG
Docket Date 2018-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2018-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JASON YOUNG
Docket Date 2018-05-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Domestic Profit 2013-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5428238908 2021-04-30 0491 PPP 4377 Prince Hall Blvd, Orlando, FL, 32811-5648
Loan Status Date 2022-03-10
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 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-5648
Project Congressional District FL-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20993.96
Forgiveness Paid Date 2022-02-09
8823837701 2020-05-01 0455 PPP 2215 BLOODS GROVE CIR, DELRAY BEACH, FL, 33445
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 1
NAICS code 811118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10550.57
Forgiveness Paid Date 2021-08-18
8465278803 2021-04-22 0455 PPP 706 SW 10th Ter, Cape Coral, FL, 33991-2746
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) 4873.55
Loan Approval Amount (current) 4873.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33991-2746
Project Congressional District FL-19
Number of Employees 1
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4906.4
Forgiveness Paid Date 2022-01-03
1459188606 2021-03-13 0455 PPS 2215 Bloods Grove Cir, Delray Beach, FL, 33445-5331
Loan Status Date 2021-03-27
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6041
Loan Approval Amount (current) 6041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-5331
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State