THE JEFFREY CHARLES CO. INC. - Florida Company Profile

Entity Name: | THE JEFFREY CHARLES CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 23145 POST GARDENS WAY, #616, BOCA RATON, FL, 33433, US |
Mail Address: | P.O. BOX 3322, BOCA RATON, FL, 33427 |
ZIP code: | 33433 |
City: | Boca Raton |
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) |
Name | Date |
---|---|
ANNUAL REPORT | 1995-03-27 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State