JASON'S HAULING, INC. - Florida Company Profile

Entity Name: | JASON'S HAULING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JASON'S HAULING, 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: | 18 Jan 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P94000003965 |
FEI/EIN Number |
593219239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6910 East 14th Avenue, TAMPA, FL, 33619, US |
Mail Address: | PO Box 2249, Valrico, FL, 33595-2249, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREYRE HILTON J | President | PO BOX 2249, VALRICO, FL, 335952249 |
FREYRE HILTON J | Director | PO BOX 2249, VALRICO, FL, 335952249 |
FREYRE JR. H. JASON | Agent | 6910 East 14th Avenue, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 6910 East 14th Avenue, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-29 | 6910 East 14th Avenue, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2020-12-21 | 6910 East 14th Avenue, TAMPA, FL 33619 | - |
AMENDED AND RESTATEDARTICLES | 2018-09-06 | - | - |
AMENDMENT | 2012-10-08 | - | - |
CANCEL ADM DISS/REV | 2007-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-02-26 | FREYRE JR., H. JASON | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000002522 | LAPSED | 10-CA-020281 | HILLSBOROUGH COUNTY COURT | 2010-12-06 | 2016-01-04 | $18,620.81 | FLEET ACQUISTIONS LLC, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA ROADS TRUCKING, LLC, CAPPS LAND MANAGEMENT AND TRUCKING INC., MURUGAN TRUCKING AND EXCAVATING, INC. VS ZION JACKSONVILLE, LLC, GEC TRUCKING AND CONSTRUCTION, INC. F/K/A GEC TRUCKING, INC., JASON'S HAULING, INC., THE WALSH GROUP D/B/A ARCHER WESTERN CONTRACTORS, LLC | 5D2023-2094 | 2023-06-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Murugan Trucking and Excavating, Inc. |
Role | Appellant |
Status | Active |
Name | Capps Land Management and Trucking, Inc. |
Role | Appellant |
Status | Active |
Name | FLORIDA ROADS TRUCKING, LLC |
Role | Appellant |
Status | Active |
Representations | Brandon T. Acevedo, Jayne A. Pittman, C. H. Houston, III, Keith Salhab, Francesca M. Stein, Kurt T. Koehler, Maura F. Krause, Scott A. Cole |
Name | ARCHER WESTERN CONTRACTORS, LLC |
Role | Appellee |
Status | Active |
Name | ZION JACKSONVILLE LLC |
Role | Appellee |
Status | Active |
Representations | Trevor Hutson, Timothy D. Woodward, Leonard T. Hackett, Davis Balz, Alyssa L Cory, Niels Murphy, Andrew Prince Brigham |
Name | GEC Trucking and Construction, Inc. |
Role | Appellee |
Status | Active |
Name | JASON'S HAULING, INC. |
Role | Appellee |
Status | Active |
Name | GEC Trucking, Inc. |
Role | Appellee |
Status | Active |
Name | The Walsh Group |
Role | Appellee |
Status | Active |
Name | Hon. Bruce Rutledge Anderson, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-04-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2023-10-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-10-13 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
Docket Date | 2023-10-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NO ACTION OA PREFERENCE |
Docket Date | 2023-10-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-10-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-10-11 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-10-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/11 |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-09-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/4 |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-08-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 9/27 |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-07-28 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Florida Roads Trucking, LLC |
Docket Date | 2023-07-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 4/12 ORDER |
On Behalf Of | Florida Roads Trucking, LLC |
Docket Date | 2023-07-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 7/31 |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 06/14/2023 |
On Behalf Of | Florida Roads Trucking, LLC |
Docket Date | 2023-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2024-02-02 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Florida Roads Trucking, LLC |
Docket Date | 2024-01-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-12-12 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2023-11-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Florida Roads Trucking, LLC |
Docket Date | 2023-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 11/28 |
Docket Date | 2023-11-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Florida Roads Trucking, LLC |
Docket Date | 2023-10-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-07-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Florida Roads Trucking, LLC |
Docket Date | 2023-06-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Florida Roads Trucking, LLC |
Docket Date | 2023-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 7/19 |
Docket Date | 2023-06-21 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | Florida Roads Trucking, LLC |
Docket Date | 2023-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2022-CA-006818 |
Parties
Name | ARCHER WESTERN CONTRACTORS, LLC |
Role | Appellant |
Status | Active |
Representations | Alyssa L Cory, Timothy D. Woodward |
Name | The Walsh Group |
Role | Appellant |
Status | Active |
Name | GEC Trucking and Construction, Inc. |
Role | Appellee |
Status | Active |
Name | FLORIDA ROADS TRUCKING, LLC |
Role | Appellee |
Status | Active |
Name | JASON'S HAULING, INC. |
Role | Appellee |
Status | Active |
Name | Capps Land Management and Trucking, Inc. |
Role | Appellee |
Status | Active |
Name | Murugan Trucking and Excavating, Inc. |
Role | Appellee |
Status | Active |
Name | GEC Trucking, Inc. |
Role | Appellee |
Status | Active |
Name | Hon. Bruce Rutledge Anderson, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ZION JACKSONVILLE LLC |
Role | Appellee |
Status | Active |
Representations | Sean L. Mulhall, Helen Albee, John D. Robinson, Jayne A. Pittman, Kelley Kronenberg, Brandon T. Acevedo, C. H. Houston, III, Niels Murphy, Andrew Prince Brigham, Keith Salhab, Maura F. Krause, Trevor Hutson, Davis Balz |
Docket Entries
Docket Date | 2024-07-09 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Supreme Court Order/Disposition SC24-0329---PETITION FOR REVIEW DENIED |
Docket Date | 2024-03-05 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ SC24-329 |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2024-03-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-03-04 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2024-03-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-02-16 |
Type | Opinion |
Subtype | Non-dispositive |
Description | Non-dispositive - Per Curiam Opinion ~ STRIKING SUPPLEMENTAL AUTHORITY |
Docket Date | 2024-02-05 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2024-02-02 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED |
Docket Date | 2024-01-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2024-01-11 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT ~ AMENDED (TIME CHANGE) |
Docket Date | 2023-11-02 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2023-10-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-10-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | Archer Western Contractors, LLC |
Docket Date | 2023-10-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Archer Western Contractors, LLC |
Docket Date | 2023-10-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-10-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NO ACTION OA PREFERENCE |
Docket Date | 2023-10-13 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
Docket Date | 2023-10-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-10-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-10-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Archer Western Contractors, LLC |
Docket Date | 2023-10-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 2/5 ORDER |
On Behalf Of | Archer Western Contractors, LLC |
Docket Date | 2023-09-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 10/11 |
On Behalf Of | Archer Western Contractors, LLC |
Docket Date | 2023-08-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, ZION JACKSONVILLE, LLC |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-07-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/25 |
On Behalf Of | Zion Jacksonville, LLC |
Docket Date | 2023-06-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Archer Western Contractors, LLC |
Docket Date | 2023-05-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/26 |
On Behalf Of | Archer Western Contractors, LLC |
Docket Date | 2023-05-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-05-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-05-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Archer Western Contractors, LLC |
Docket Date | 2023-05-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/11/2023 |
On Behalf Of | Archer Western Contractors, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 12-CA-7969 Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 13-9261 |
Parties
Name | JORGE ESCOBAR |
Role | Appellant |
Status | Active |
Representations | BRYAN S. GOWDY, ESQ. |
Name | JASON'S HAULING, INC. |
Role | Appellee |
Status | Active |
Name | Colony Insurance Company |
Role | Appellee |
Status | Active |
Representations | ANTHONY T. MARTINO, ESQ., ADAM J. FERNANDEZ, ESQ., GOLDEN SCAZ GAGAIN, P L L C, LARRY I. GRAMOVOT, ESQ., J. DANIEL CLARK, ESQ. |
Name | COLONY SPECIALTY INSURANCE CO. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2015-05-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-04-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-04-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees/Appellant ~ Appellant's amended motion for attorney's fees is denied. |
Docket Date | 2015-04-14 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2015-04-07 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-WITHDRAW AS COUNSEL |
Docket Date | 2015-04-02 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | JORGE ESCOBAR |
Docket Date | 2015-02-16 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JORGE ESCOBAR |
Docket Date | 2015-02-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ COLONY'S RESPONSE TOAPPELLANT'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | Colony Insurance Company |
Docket Date | 2015-02-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLANT'S AMENDED MOTION FOR ATTORNEY'S FEES1 |
On Behalf Of | Colony Insurance Company |
Docket Date | 2015-02-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ (WORD) |
On Behalf Of | JORGE ESCOBAR |
Docket Date | 2015-01-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 15-RB due 02-02-15 |
On Behalf Of | JORGE ESCOBAR |
Docket Date | 2014-12-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | Colony Insurance Company |
Docket Date | 2014-12-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ COLONY'S RESPONSE TOAPPELLANT'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | Colony Insurance Company |
Docket Date | 2014-12-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JORGE ESCOBAR |
Docket Date | 2014-12-12 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | JORGE ESCOBAR |
Docket Date | 2014-12-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Bryan S. Gowdy, Esq. 176631 |
On Behalf Of | JORGE ESCOBAR |
Docket Date | 2014-12-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ (WORD) |
On Behalf Of | JORGE ESCOBAR |
Docket Date | 2014-11-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB DUE 12/12/14 |
On Behalf Of | JORGE ESCOBAR |
Docket Date | 2014-09-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JORGE ESCOBAR |
Docket Date | 2014-08-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-GRANT EOT TO COMPLETE ROA ~ IB ue 75 days of order |
Docket Date | 2014-08-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ WOLFE |
Docket Date | 2014-08-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time for Record & Brief |
On Behalf Of | JORGE ESCOBAR |
Docket Date | 2014-06-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ JB |
Docket Date | 2014-06-20 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2014-06-20 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2014-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JORGE ESCOBAR |
Docket Date | 2014-06-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-06-19 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2014-06-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JORGE ESCOBAR |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-18 |
Amended and Restated Articles | 2018-09-06 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-05-05 |
ANNUAL REPORT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State