Entity Name: | WILLIAM JACKSON INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Dec 1992 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P92000012569 |
FEI/EIN Number | 650380306 |
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 |
Name | Role | Address |
---|---|---|
JACKSON WILLIAM | Agent | 3511 13TH AVE SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
JACKSON WILLIAM | President | 3511 13TH AVE SW, NAPLES, FL |
Name | Role | Address |
---|---|---|
JACKSON WILLIAM | Director | 3511 13TH AVE SW, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-08 | 3511 13TH AVE SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-08 | 3511 13TH AVE SW, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 1995-08-14 | 3511 13TH AVE SW, NAPLES, FL 34117 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM JACKSON VS STATE OF FLORIDA | 2D2022-1097 | 2022-04-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State