Search icon

ERIC JACKSON INC - Florida Company Profile

Company Details

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

ERIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 2022 (3 years ago)
Document Number: P22000051542
FEI/EIN Number APPLIED FOR

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

Address: 1050 LENA LN, SARASOTA, FL, 34240
Mail Address: 1050 LENA LN, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ERIC President 1050 LENA LN, SARASOTA, FL, 34240
JJ TREK INC Agent -

Court Cases

Title Case Number Docket Date Status
ERIC JACKSON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-1151 2023-05-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CF000218

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Luke Robert Napodano, Attorney General-W.P.B.
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name ERIC JACKSON INC
Role Appellant
Status Active
Representations Tracy Ann Nemerofsky, Palm Beach Public Defender, Sue-Ellen Kenny, Public Defender-S.L.

Docket Entries

Docket Date 2024-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2023-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (30 PAGES)
On Behalf Of Clerk - Martin
Docket Date 2023-08-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/8/23.
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2023-06-30
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (5 PAGES)
On Behalf Of Clerk - Martin
Docket Date 2023-05-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF DIRECTIONS TO CLERK
On Behalf Of Eric Jackson
Docket Date 2023-05-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD
On Behalf Of Clerk - Martin
Docket Date 2023-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Eric Jackson
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2024-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eric Jackson
Docket Date 2023-07-27
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Eric Jackson
Docket Date 2023-07-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Eric Jackson
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eric Jackson
Docket Date 2023-05-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a lower tribunal clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
CMI, INC. VS CARLOS A. ALEJANDRO ULLOA, ET AL. 5D2010-4079 2010-11-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
10-10-AP

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
09-75-AP

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
09-66-AP

Parties

Name CMI, INC.
Role Petitioner
Status Active
Representations Laura K. Wendell, Edward G. Guedes
Name DUSTIN BRADLEY LEONARD
Role Respondent
Status Active
Name ERIC JACKSON INC
Role Respondent
Status Active
Name CARLOS A. ALEJANDRO ULLOA
Role Respondent
Status Active
Representations ANDREW CAMERON DNU, JAY ROGER ROOTH, William R. Ponall
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-07
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS
Docket Date 2014-04-07
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC11-2291 APPROVED 5DCA DECISION
Docket Date 2014-03-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ SC11-2291 AMD ORD Mot Clarif - DENIED
Docket Date 2014-02-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC11-2291 Mot Clarification - DENIED
Docket Date 2012-06-11
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2012-05-04
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ ON 7/2/12
Docket Date 2011-12-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2011-11-30
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2011-11-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2011-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2011-10-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH,ETC.
On Behalf Of CMI, INC.
Docket Date 2011-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CARLOS A. ALEJANDRO ULLOA
Docket Date 2011-09-16
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ ORDER QUASHED;CONFLICT CERTIFIED.
Docket Date 2011-07-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CMI, INC.
Docket Date 2011-05-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;PT Edward G. Guedes 768103
Docket Date 2011-05-10
Type Response
Subtype Reply
Description Reply ~ TO 4/11RESPONSE;PT Edward G. Guedes 768103
Docket Date 2011-04-26
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY TO 4/11RESPONSE
On Behalf Of CMI, INC.
Docket Date 2011-04-11
Type Response
Subtype Response
Description RESPONSE ~ PER 2/18ORDER
On Behalf Of CARLOS A. ALEJANDRO ULLOA
Docket Date 2011-04-07
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-04-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 2/18ORDER
On Behalf Of CARLOS A. ALEJANDRO ULLOA
Docket Date 2011-03-11
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-03-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 2/18ORDER
On Behalf Of CARLOS A. ALEJANDRO ULLOA
Docket Date 2011-02-24
Type Notice
Subtype Notice
Description Notice ~ OF CIR. CT'S NON-COMPLIANCE W/MANDAMUS ORDER
On Behalf Of CMI, INC.
Docket Date 2011-02-18
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-01-12
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 30DAYS PT FILE AMENDED WRIT TO INCLUDE CLAIMS FOR RELIEF AS TO CASE NOS.09-45-AP,09-75-AP AND 10-10-AP, IF APPROPRIATE UPON CONSIDERATION OF THIS COURT'S ORDER ENTERED IN 10-3922
Docket Date 2010-12-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Edward G. Guedes 768103
Docket Date 2010-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2010-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-22
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of CMI, INC.
Docket Date 2010-11-22
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of CMI, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
Domestic Profit 2022-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5991378805 2021-04-19 0491 PPS 6123 SW 8th Pl, Gainesville, FL, 32607-5616
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20619
Loan Approval Amount (current) 20619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-5616
Project Congressional District FL-03
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20679.14
Forgiveness Paid Date 2021-08-12
6596158705 2021-04-04 0491 PPP 3914 E 11th St Apt 601, Panama City, FL, 32404-3525
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32404-3525
Project Congressional District FL-02
Number of Employees 1
NAICS code 484230
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 20979.56
Forgiveness Paid Date 2021-12-16
4706638710 2021-04-01 0491 PPP 6123 SW 8th Pl, Gainesville, FL, 32607-5616
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20619
Loan Approval Amount (current) 20619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-5616
Project Congressional District FL-03
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20688.3
Forgiveness Paid Date 2021-08-12
6542668405 2021-02-10 0455 PPP 8171 Solano Ave, Hollywood, FL, 33024-3873
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10670
Loan Approval Amount (current) 10670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-3873
Project Congressional District FL-25
Number of Employees 1
NAICS code 812930
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10731.06
Forgiveness Paid Date 2021-09-24
2679578710 2021-03-30 0455 PPP 231 NW 48th Ave, Plantation, FL, 33317-2020
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-2020
Project Congressional District FL-20
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1815169005 2021-05-13 0455 PPS 8171 Solano Ave, Hollywood, FL, 33024-3873
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12135
Loan Approval Amount (current) 12135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-3873
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12183.54
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State