Search icon

JASON'S HAULING, INC.

Company Details

Entity Name: JASON'S HAULING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jan 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P94000003965
FEI/EIN Number 59-3219239
Address: 6910 East 14th Avenue, TAMPA, FL 33619
Mail Address: PO Box 2249, Valrico, FL 33595-2249
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FREYRE JR., H. JASON Agent 6910 East 14th Avenue, TAMPA, FL 33619

President

Name Role Address
FREYRE, HILTON JR President PO BOX 2249, VALRICO, FL 33595-2249

Director

Name Role Address
FREYRE, HILTON JR Director PO BOX 2249, VALRICO, FL 33595-2249

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 6910 East 14th Avenue, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-29 6910 East 14th Avenue, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2020-12-21 6910 East 14th Avenue, TAMPA, FL 33619 No data
AMENDED AND RESTATEDARTICLES 2018-09-06 No data No data
AMENDMENT 2012-10-08 No data No data
CANCEL ADM DISS/REV 2007-09-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 1997-02-26 FREYRE JR., H. JASON No data

Debts

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

Court Cases

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
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-6818

Parties

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)
THE WALSH GROUP D/B/A ARCHER WESTERN CONTRACTORS, LLC VS ZION JACKSONVILLE, LLC, FLORIDA ROADS TRUCKING, LLC, GEC TRUCKING AND CONSTRUCTION, INC., F/K/A GEC TRUCKING, INC., CAPPS LAND MANAGEMENT AND TRUCKING INC., ET AL 5D2023-1784 2023-05-18 Closed
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
JORGE ESCOBAR VS COLONY INSURANCE COMPANY, ET AL., 2D2014-2926 2014-06-19 Closed
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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State