Search icon

THE JEFFREY CHARLES CO. INC.

Company Details

Entity Name: THE JEFFREY CHARLES CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 1993 (31 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 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
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROOT JONATHAN S Agent 301 YAMATO ROAD, BOCA RATON, FL, 33431

President

Name Role Address
SOPHIR JEFF President 23145 POST GARDENS WAY APT 616, BOCA RATON, FL

Vice President

Name Role Address
SOPHIR SUSAN Vice President 7415 PANACHE WAY, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-27 23145 POST GARDENS WAY, #616, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 1994-07-06 23145 POST GARDENS WAY, #616, BOCA RATON, FL 33433 No data
AMENDMENT 1994-03-23 No data No data
REGISTERED AGENT NAME CHANGED 1994-03-23 ROOT, JONATHAN S No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-23 301 YAMATO ROAD, SUITE 3101, BOCA RATON, FL 33431 No data

Court Cases

Title Case Number Docket Date Status
JEFFREY CHARLES VS LOANDEPOT.COM, LLC 6D2023-1958 2023-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002941-0

Parties

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
JEFFREY CHARLES VS SHANNON DENISE WILLIAMS 5D2022-2201 2022-09-14 Closed
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)
JEFFREY CHARLES VS SHANNON DENISE WILLIAMS 5D2022-0806 2022-04-04 Closed
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
JEFFREY CHARLES VS SHANNON DENISE WILLIAMS 5D2022-0731 2022-03-24 Closed
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
JEFFREY CHARLES VS SHANNON WILLIAMS 5D2022-0413 2022-02-17 Closed
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)
JEFFREY CHARLES VS SHANNON DENISE WILLIAMS 5D2021-0670 2021-03-16 Closed
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)

Documents

Name Date
ANNUAL REPORT 1995-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State