Search icon

JASON WEEKS, INC.

Company Details

Entity Name: JASON WEEKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2014 (10 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: P14000079930
FEI/EIN Number 47-1948603
Address: 5718 HALF MOON LAKE RD, TAMPA, FL, 33625, US
Mail Address: 5718 HALF MOON LAKE RD, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKS JASON Agent 5718 HALF MOON LAKE RD, TAMPA, FL, 33625

President

Name Role Address
WEEKS JASON President 5718 HALF MOON LAKE RD, TAMPA, FL, 33625

Vice President

Name Role Address
WEEKS JASON Vice President 5718 HALF MOON LAKE RD, TAMPA, FL, 33625

Secretary

Name Role Address
WEEKS JASON Secretary 5718 HALF MOON LAKE RD, TAMPA, FL, 33625

Treasurer

Name Role Address
WEEKS JASON Treasurer 5718 HALF MOON LAKE RD, TAMPA, FL, 33625

Director

Name Role Address
WEEKS JASON Director 5718 HALF MOON LAKE RD, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-22 No data No data

Court Cases

Title Case Number Docket Date Status
JASON WEEKS VS TOWN OF PALM BEACH 4D2013-2011 2013-06-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA006664XXXXMB

Parties

Name JASON WEEKS, INC.
Role Petitioner
Status Active
Representations Isidro M. Garcia
Name Town of Palm Beach
Role Respondent
Status Active
Representations MARGARET LESLIE COOPER
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-21
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-07-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ Dismissed
Docket Date 2013-06-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-06-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JASON WEEKS
Docket Date 2013-06-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JASON WEEKS
Docket Date 2013-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2016-04-22
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State