Search icon

WILLIAM JACKSON INC. - Florida Company Profile

Company Details

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

WILLIAM 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: 14 Dec 1992 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P92000012569
FEI/EIN Number 650380306

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

Address: 3511 13TH AVE SW, NAPLES, FL, 34117, US
Mail Address: 3511 13TH AVE SW, NAPLES, FL, 33964, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON WILLIAM President 3511 13TH AVE SW, NAPLES, FL
JACKSON WILLIAM Director 3511 13TH AVE SW, NAPLES, FL
JACKSON WILLIAM Agent 3511 13TH AVE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 3511 13TH AVE SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-08 3511 13TH AVE SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 1995-08-14 3511 13TH AVE SW, NAPLES, FL 34117 -

Court Cases

Title Case Number Docket Date Status
WILLIAM JACKSON VS STATE OF FLORIDA 2D2022-1097 2022-04-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
1109999CFANO

Parties

Name WILLIAM JACKSON INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. WILLIAM H. BURGESS, I I I
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-04-04
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2022-04-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HON. WILLIAM H. BURGESS, I I I
WILLIAM JACKSON VS STATE OF FLORIDA 2D2019-3866 2019-10-08 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC11-9999-CANO

Parties

Name WILLIAM JACKSON INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-12
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing is denied.
Docket Date 2019-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WILLIAM JACKSON
Docket Date 2019-10-17
Type Disposition by Order
Subtype Denied
Description denial of belated appeal ~ Petitioner's petition for belated appeal is denied.
Docket Date 2019-10-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Sleet, Salario, and Smith
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-10-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM JACKSON
Docket Date 2019-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-08
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
WILLIAM JACKSON VS STATE OF FLORIDA 2D2017-1858 2017-05-08 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC11-09999CFANO

Parties

Name WILLIAM JACKSON INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-05-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, Crenshaw, and Sleet
Docket Date 2017-05-22
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2017-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM JACKSON
Docket Date 2017-05-08
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
WILLIAM JACKSON VS STATE OF FLORIDA 2D2016-4802 2016-10-31 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 11-10002 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC11-09999 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 11-10001 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 11-10000 CFANO

Parties

Name WILLIAM JACKSON INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-12
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ NORTHCUTT, SLEET, and BADALAMENTI
Docket Date 2017-01-12
Type Disposition by Order
Subtype Transferred
Description petition transfer ~ Sixth Judicial Circuit, Pinellas County
Docket Date 2016-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-10-31
Type Petition
Subtype Petition
Description Petition Filed ~ ARISES FROM A 3.850
On Behalf Of WILLIAM JACKSON
WILLIAM JACKSON VS STATE OF FLORIDA 5D2015-3221 2015-09-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592015CF000725A000XX

Parties

Name WILLIAM JACKSON INC.
Role Appellant
Status Active
Representations Office of the Public Defender, Allison A. Havens
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lori N. Hagan, Office of the Attorney General
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-02-09
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-01-05
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2015-12-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 12/29 DOCUMENT IS TREATED AS RESPONSE TO ANDERS ORDER...
Docket Date 2015-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER - CERT SVC 12/21
Docket Date 2015-12-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2015-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2015-12-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of WILLIAM JACKSON
Docket Date 2015-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of WILLIAM JACKSON
Docket Date 2015-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (91 pages) AOSC15-765
Docket Date 2015-10-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10/15 NOA IS STRICKEN AS DUPLICATIVE
Docket Date 2015-10-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; PS William Jackson; STRICKEN PER 10/16 ORDER
Docket Date 2015-09-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-09-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2015-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/14/15
On Behalf Of WILLIAM JACKSON

Documents

Name Date
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3020548708 2021-03-30 0455 PPP 10331 Frog Pond Dr, Riverview, FL, 33569-2712
Loan Status Date 2022-02-18
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 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 Riverview, HILLSBOROUGH, FL, 33569-2712
Project Congressional District FL-16
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20996.81
Forgiveness Paid Date 2022-01-21
4923258808 2021-04-16 0455 PPS 10331 Frog Pond Dr, Riverview, FL, 33569-2712
Loan Status Date 2022-10-20
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 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 Riverview, HILLSBOROUGH, FL, 33569-2712
Project Congressional District FL-16
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21129.23
Forgiveness Paid Date 2022-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State