Entity Name: | THE JEFFREY CHARLES CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE JEFFREY CHARLES CO. 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: | 05 Oct 1993 (32 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P93000069118 |
FEI/EIN Number |
650446420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23145 POST GARDENS WAY, #616, BOCA RATON, FL, 33433, US |
Mail Address: | P.O. BOX 3322, BOCA RATON, FL, 33427 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOPHIR JEFF | President | 23145 POST GARDENS WAY APT 616, BOCA RATON, FL |
SOPHIR SUSAN | Vice President | 7415 PANACHE WAY, BOCA RATON, FL |
ROOT JONATHAN S | Agent | 301 YAMATO ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-27 | 23145 POST GARDENS WAY, #616, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 1994-07-06 | 23145 POST GARDENS WAY, #616, BOCA RATON, FL 33433 | - |
AMENDMENT | 1994-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-03-23 | ROOT, JONATHAN S | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-03-23 | 301 YAMATO ROAD, SUITE 3101, BOCA RATON, FL 33431 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFREY CHARLES VS LOANDEPOT.COM, LLC | 6D2023-1958 | 2023-02-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE JEFFREY CHARLES CO. INC. |
Role | Appellant |
Status | Active |
Name | LOANDEPOT.COM, LLC |
Role | Appellee |
Status | Active |
Representations | ROBERTSON, ANSCHUTZ & SCHNEID, CRANE, & PARTNERS PLLC, DAVID ROSENBERG, ESQ. |
Name | Hon. Denise Beamer |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-10-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-09-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ WOZNIAK, MIZE and BROWNLEE, JJ. |
Docket Date | 2023-09-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed. |
Docket Date | 2023-03-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BEAMER - 614 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-02-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | JEFFREY CHARLES |
Docket Date | 2023-02-21 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | JEFFREY CHARLES |
Docket Date | 2023-02-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response to order to show cause |
On Behalf Of | JEFFREY CHARLES |
Docket Date | 2023-02-13 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order to Show Cause - untimely |
Docket Date | 2023-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-02-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2023-02-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JEFFREY CHARLES |
Docket Date | 2023-02-01 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | JEFFREY CHARLES |
Classification | NOA Final - Circuit Family - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-DR-002423-O |
Parties
Name | THE JEFFREY CHARLES CO. INC. |
Role | Appellant |
Status | Active |
Name | Shannon Denise Williams |
Role | Appellee |
Status | Active |
Name | Hon. Diana Michelle Tennis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-28 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-10-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2022-10-10 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 9/16/22 ORDER - FILED IN L.T. 9/27/22 |
Docket Date | 2022-09-16 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-09-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/6/22 |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-09-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-09-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Family - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-DR-002423-O |
Parties
Name | THE JEFFREY CHARLES CO. INC. |
Role | Appellant |
Status | Active |
Name | Shannon Denise Williams |
Role | Appellee |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Diana Michelle Tennis |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-05-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-05-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-04-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2022-04-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2022-04-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DYS RE: DISMISS FOR LACK OF JURIS |
Docket Date | 2022-04-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/30/22 |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2022-04-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Family - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-DR-002423-O |
Parties
Name | THE JEFFREY CHARLES CO. INC. |
Role | Appellant |
Status | Active |
Name | Shannon Denise Williams |
Role | Appellee |
Status | Active |
Name | Hon. Diana Michelle Tennis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-08-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-07-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2022-07-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2022-06-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS |
Docket Date | 2022-06-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1998 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-06-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ ROA BY 6/21; IB W/IN 10 DYS; 5/24 OTSC DISCHARGED |
Docket Date | 2022-06-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-05-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 5 DYS FILE MOT EOT; RESPONSE ACKNOWLEDGED; OTSC CANNOT BE DISCHARGED AT THIS TIME |
Docket Date | 2022-05-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/24 ORDER |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-05-24 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2022-03-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-03-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:WW2-Waived-35.22 |
Docket Date | 2022-03-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 2/24/22. FILED IN L.T. 3/23/22 |
On Behalf Of | Jeffrey Charles |
Classification | NOA Final - Circuit Family - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-DR-002423-O |
Parties
Name | THE JEFFREY CHARLES CO. INC. |
Role | Appellant |
Status | Active |
Name | Shannon Denise Williams |
Role | Appellee |
Status | Active |
Name | Hon. Diana Michelle Tennis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-11-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-11-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion ~ IN PART; DISMISSED, IN PART |
Docket Date | 2022-10-12 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ FOR ORAL ARGUMENT |
Docket Date | 2022-09-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "FOR ORAL ARGUMENT" |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-09-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as unauthorized ~ MOT TO SET HEARING STRICKEN... |
Docket Date | 2022-08-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "TO SET HEARING"; STRICKEN AS UNAUTHORIZED PER 9/2 ORDER |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-06-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as unauthorized ~ MOT TO REQ HEARING AND MOT TO SET HEARING STRICKEN |
Docket Date | 2022-05-05 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-05-04 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-05-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-04-06 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ THE LOWER TRIBUNAL'S ORDER IS AFFIRMED |
Docket Date | 2022-04-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 715 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-03-30 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ LT ORDER IS AFFIRMED |
Docket Date | 2022-03-30 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-03-23 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ OF DENIAL OF STAY |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-03-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-03-15 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Emergency Motion to Stay |
Docket Date | 2022-03-07 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-03-04 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Emergency Motion to Stay |
Docket Date | 2022-02-28 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-02-28 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 2/23/22 ORDER |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-02-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN |
Docket Date | 2022-02-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ STRICKEN PER 2/23 ORDER |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-02-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2022-02-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2022-02-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/14/22 |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-02-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:WW2-Waived-35.22 |
Docket Date | 2022-05-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "TO REQUEST HEARING"; STRICKEN AS UNAUTHORIZED PER 6/3 ORDER |
On Behalf Of | Jeffrey Charles |
Docket Date | 2022-05-09 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Order Deny Amended Brief ~ AND REQ FOR OA DENIED |
Docket Date | 2022-02-18 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2022-02-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-02-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Family - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-DR-002423 |
Parties
Name | THE JEFFREY CHARLES CO. INC. |
Role | Appellant |
Status | Active |
Name | Shannon Denise Williams |
Role | Appellee |
Status | Active |
Name | Hon. Alice L. Blackwell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-11-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-10-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion ~ IN PART; DISMISSED IN PART |
Docket Date | 2021-07-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | Shannon Denise Williams |
Docket Date | 2021-07-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Jeffrey Charles |
Docket Date | 2021-06-29 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB W/IN 5 DYS; RESPONSE ACKNOWLEDGED |
Docket Date | 2021-06-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/24 ORDER |
On Behalf Of | Jeffrey Charles |
Docket Date | 2021-06-24 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 6/29 ORDER |
Docket Date | 2021-06-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1265 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-06-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ROA BY 6/23; FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE. |
Docket Date | 2021-05-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO PROCEED WITH OUT TRANSCRIPTS |
On Behalf Of | Jeffrey Charles |
Docket Date | 2021-05-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE AMENDED RESPONSE; RESPONSE ACKNOWLEDGED; OTSC CANNOT BE DISCHARGED AT THIS TIME |
Docket Date | 2021-05-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/18 ORDER |
On Behalf Of | Jeffrey Charles |
Docket Date | 2021-05-18 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2021-05-06 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2021-05-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-04-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER; 04/12/21ORDER |
On Behalf Of | Jeffrey Charles |
Docket Date | 2021-04-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN |
Docket Date | 2021-04-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 04/12/21 ORDER; STRICKEN PER 4/16 ORDER |
On Behalf Of | Jeffrey Charles |
Docket Date | 2021-04-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-03-23 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Stay ~ 3/17 MOTION TO ABATE TREATED AS MOTION FOR STAY AND DENIED |
Docket Date | 2021-03-17 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | Jeffrey Charles |
Docket Date | 2021-03-17 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | Jeffrey Charles |
Docket Date | 2021-03-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/12 |
On Behalf Of | Jeffrey Charles |
Docket Date | 2021-03-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Jeffrey Charles |
Docket Date | 2021-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-03-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 1995-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2478778606 | 2021-03-15 | 0491 | PPP | 1418 Valley Pine Cir, Apopka, FL, 32712-2493 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State