Search icon

RICHARD JACKSON INC - Florida Company Profile

Company Details

Entity Name: RICHARD JACKSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD 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: 01 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000010982
Address: 5549 DELONA RD, MILTON, FL, 32583
Mail Address: 5549 DELONA RD, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD JACKSON 401 K PROFIT SHARING PLAN TRUST 2011 043725389 2013-04-23 RICHARD JACKSON 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 334310
Sponsor’s telephone number 4073466323
Plan sponsor’s address 5691 SYCAMORE CANYON DR, KISSIMMEE, FL, 347581727

Plan administrator’s name and address

Administrator’s EIN 043725389
Plan administrator’s name RICHARD JACKSON
Plan administrator’s address 5691 SYCAMORE CANYON DR, KISSIMMEE, FL, 347581727
Administrator’s telephone number 4073466323

Signature of

Role Plan administrator
Date 2013-04-23
Name of individual signing RICHARD JACKSON
Valid signature Filed with authorized/valid electronic signature
RICHARD JACKSON 401 K PROFIT SHARING PLAN TRUST 2010 043725389 2013-04-23 RICHARD JACKSON 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 334310
Sponsor’s telephone number 4073466323
Plan sponsor’s address 5691 SYCAMORE CANYON DRIVE, KISSIMMEE, FL, 34758

Plan administrator’s name and address

Administrator’s EIN 043725389
Plan administrator’s name RICHARD JACKSON
Plan administrator’s address 5691 SYCAMORE CANYON DRIVE, KISSIMMEE, FL, 34758
Administrator’s telephone number 4073466323

Signature of

Role Plan administrator
Date 2013-04-23
Name of individual signing RICHARD JACKSON
Valid signature Filed with authorized/valid electronic signature
RICHARD JACKSON 401 K PROFIT SHARING PLAN TRUST 2009 043725389 2013-04-23 RICHARD JACKSON 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 334310
Sponsor’s telephone number 4073466323
Plan sponsor’s address 5691 SYCAMORE CANYON DRIVE, KISSIMMEE, FL, 34758

Plan administrator’s name and address

Administrator’s EIN 043725389
Plan administrator’s name RICHARD JACKSON
Plan administrator’s address 5691 SYCAMORE CANYON DRIVE, KISSIMMEE, FL, 34758
Administrator’s telephone number 4073466323

Signature of

Role Plan administrator
Date 2013-04-23
Name of individual signing RICHARD JACKSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JACKSON RICHARD N President 5549 DELONA RD, MILTON, FL, 32583
JACKSON RICHARD N Agent 5549 DELONA RD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
RICHARD JACKSON, VS THE STATE OF FLORIDA, 3D2020-0069 2020-01-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-19315

Parties

Name RICHARD JACKSON INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations JOANNE DIEZ, Office of Attorney General
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name Hon. Laura Shearon Cruz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2020-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-07-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of The State of Florida
Docket Date 2020-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee’s Motion for Extension of Time to file a response is granted to and including July 3, 2020.
Docket Date 2020-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2020-03-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s pro se “Request for Court to Take Judicial Notice/Petition for Reconstruction of Record/Motion to Correct and Supplement Record” is treated as a motion to supplement the record, and the motion is granted. The record on appeal is supplemented to include the exhibits that are attached to said motion.
Docket Date 2020-03-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR COURT TO TAKE JUDICIAL NOTICE/PEITION FOR RECONSTRUCTION OF RECORD/MOTION TO CORRECT AND SUPPLEMENT RECORD
On Behalf Of RICHARD JACKSON
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee’s Motion for Extension of Time to file a response is granted to and including May 2, 2020.
Docket Date 2020-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2020-02-12
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within twenty (20) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2020-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Summary corrected record on appeal attached.
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-27
Type Notice
Subtype Notice
Description Notice ~ OF INTENT NOT TO FILE BRIEF
On Behalf Of RICHARD JACKSON
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
RICHARD JACKSON, VS THE STATE OF FLORIDA, 3D2020-0008 2020-01-02 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-19315

Parties

Name RICHARD JACKSON INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name Hon. Laura Shearon Cruz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-03
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2020-01-03
Type Disposition by Order
Subtype Granted
Description Summary Denial of Post-conv. Motion-Pro Se (OR27A) ~ The pro se Petition for a Belated Appeal is granted. This Order shall serve as a timely notice of appeal from the summary denial of the petitioner’s post conviction motion entered by the trial court on April 25, 2019. The circuit court clerk shall promptly certify this Order and return it to this Court along with the conformed copies of the motion, the State of Florida’s response, the order, the motion for rehearing and the order thereon. Upon receipt of the certified order and attachments, a new appellate case number will be assigned to the appeal and the appeal shall proceed in accordance with Florida Rule of Appellate Procedure 9.141(b)(2).
Docket Date 2020-01-02
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2020-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-02
Type Petition
Subtype Petition
Description Petition Filed ~ PREVIOUS CASES: 15-2315, 13-924, 10-2940
On Behalf Of RICHARD JACKSON
THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC. and JONATHAN B. YOUNG VS RICHARD JACKSON and EUGENE SAVAGE 4D2016-3470 2016-10-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA005206XXXXMB

Parties

Name JONATHAN YOUNG LLC
Role Petitioner
Status Active
Name THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Role Petitioner
Status Active
Representations Robin Bresky, Jonathan Mann
Name EUGENE SAVAGE
Role Respondent
Status Active
Name RICHARD JACKSON INC
Role Respondent
Status Active
Representations ANDREW DEGRAFFENREIDT, I I I
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 23, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-11-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-11-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT'S 11/22/16 ORDER.
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-11-14
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *AMENDED*
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-11-07
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-11-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 10/27/16 ORDER.
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, in light of petitioner’s October 31, 2016 Notice of Partial Mootness, petitioner shall file an amended petition within ten (10) days of this order and present its argument why a writ of prohibition should issue under the current posture of this case.
Docket Date 2016-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the hearing held on the motion to dismiss at issue and any responses/memoranda filed in opposition to the motion to dismiss.
Docket Date 2016-10-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RICHARD JACKSON
Docket Date 2016-10-26
Type Response
Subtype Response
Description Response
On Behalf Of RICHARD JACKSON
Docket Date 2016-10-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-10-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-10-14
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RICHARD JACKSON, VS THE STATE OF FLORIDA, 3D2015-2315 2015-10-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-19315

Parties

Name RICHARD JACKSON INC
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. STEPHEN T. MILLAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded
Docket Date 2015-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD JACKSON
Docket Date 2015-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-10-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 13-924, 10-2940
On Behalf Of RICHARD JACKSON
RICHARD LEE JACKSON VS STATE OF FLORIDA 2D2014-2817 2014-06-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CF-015953

Parties

Name RICHARD JACKSON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RICHARD JACKSON
Docket Date 2016-02-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for extension of time to file a rehearing is treated as a motion to withdraw mandate. The motion to withdraw mandate is granted and the appellant has 15 days from the date of this order to file a timely motion for rehearing.
Docket Date 2016-02-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of RICHARD JACKSON
Docket Date 2016-01-28
Type Mandate
Subtype Mandate
Description Mandate ~ **WITHDRAWN** SEE 2-19-16 ORDER
Docket Date 2016-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD JACKSON
Docket Date 2015-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM/lb
Docket Date 2015-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RICHARD JACKSON
Docket Date 2015-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2015-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RICHARD JACKSON
Docket Date 2015-03-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of STATE OF FLORIDA
Docket Date 2015-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-02-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-AB(20)
Docket Date 2014-08-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD JACKSON
Docket Date 2014-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ mot. for leave to exceed page limit of brief and supp. reord
Docket Date 2014-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ pro se brief
Docket Date 2014-07-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RICHARD JACKSON
Docket Date 2014-07-23
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 RICHARD JACKSON
Docket Date 2014-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ GAT
Docket Date 2014-07-17
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of RICHARD JACKSON
Docket Date 2014-07-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ **Treated as a mot to supplement the record**(see 7-18-14 ord)
On Behalf Of RICHARD JACKSON
Docket Date 2014-07-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RICHARD JACKSON
Docket Date 2014-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SISCO
Docket Date 2014-06-17
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2014-06-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of RICHARD JACKSON
Docket Date 2014-06-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Domestic Profit 2018-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State