Search icon

JONATHAN CHARLES & COMPANY, INC.

Company Details

Entity Name: JONATHAN CHARLES & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: P94000025097
Address: 7640 COURTYARD RUN WEST, BOCA RATON, FL, 33433
Mail Address: 7640 COURTYARD RUN WEST, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BEINER STEPHEN F Agent 5200 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486

President

Name Role Address
ABATE NICHOLAS President 7640 COURTYARD RUN WEST, BOCA RATON, FL, 33433

Secretary

Name Role Address
ABATE NICHOLAS Secretary 7640 COURTYARD RUN WEST, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT NAME CHANGED 1995-01-25 BEINER, STEPHEN FESQ. No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-25 5200 TOWN CENTER CIRCLE, SUITE 105, BOCA RATON, FL 33486 No data

Court Cases

Title Case Number Docket Date Status
Lisa Browning, etc., et al., Petitioner(s) v. University of Florida Board of Trustees, et al., Respondent(s) SC2024-1061 2024-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2021-1857;

Parties

Name Lisa Browning
Role Petitioner
Status Active
Representations Paul S. Rothstein
Name Juliana Boisse
Role Petitioner
Status Active
Name JONATHAN CHARLES & COMPANY, INC.
Role Petitioner
Status Active
Name Max Chern
Role Petitioner
Status Active
Name Michelle Gresser
Role Petitioner
Status Active
Name The Florida Board of Governors
Role Respondent
Status Active
Name Gloria Walker
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name University of Florida Board of Trustees
Role Respondent
Status Active
Representations Robert Jacob Sniffen, Matthew Joseph Carson, Jeffrey Douglas Slanker

Docket Entries

Docket Date 2024-09-05
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Notice of Withdrawal of Notice of Invoking Discretionary Jurisdiction of the Florida Supreme Court
On Behalf Of Lisa Browning
View View File
Docket Date 2024-07-19
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Motion for Extension of Time to File Jurisdictional Initial Brief
On Behalf Of Lisa Browning
View View File
Docket Date 2024-07-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-07-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-10-02
Type Disposition
Subtype Dism Voluntary
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2024-07-23
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 12, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Uncertified copy filed 07/17/2024
On Behalf Of Lisa Browning
View View File
University of Florida Board of Trustees, and The Florida Board of Governors, Appellant(s) v. Lisa Browning, individually; Juliana Boisse, Jonathan Charles, Max Chern, and Michelle Gresser, on behalf of themselves and all other similarly situated Appellee(s). 1D2021-1857 2021-06-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2019 CA 3236

Parties

Name University of Florida Board of Trustees
Role Appellant
Status Active
Representations Robert Jacob Sniffen, Jeffrey D. Slanker, Matthew Joseph Carson
Name Florida Board of Governors
Role Appellant
Status Active
Name Lisa Browning
Role Appellee
Status Active
Representations Kyla Alexander, Paul S. Rothstein, Robert S. Peck
Name Juliana Boisse
Role Appellee
Status Active
Name Max Chern
Role Appellee
Status Active
Name JONATHAN CHARLES & COMPANY, INC.
Role Appellee
Status Active
Name Michelle Gresser
Role Appellee
Status Active
Name Monica J. Brasington
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Deny Mot for Continuance/Schedule by Video OA ~      The Court denies Appellant’s motion to hold oral argument by video teleconferencing docketed March 7, 2022. The case will be heard as previously scheduled, in person, at 9 a.m.
Docket Date 2022-03-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~      Motion filed by Robert S. Peck on February 23, 2022, to appear pro hac vice for appellee is granted.
Docket Date 2022-02-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Robert S. Peck
Docket Date 2022-02-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ Robert S. Peck
On Behalf Of Lisa Browning
Docket Date 2022-02-03
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2021-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of University of Florida Board of Trustees
Docket Date 2021-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of University of Florida Board of Trustees
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 Days - RB
On Behalf Of University of Florida Board of Trustees
Docket Date 2021-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 12/9/21
Docket Date 2021-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lisa Browning
Docket Date 2024-10-02
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2024-07-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Lisa Browning
Docket Date 2024-07-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Lisa Browning
View View File
Docket Date 2024-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Service to Response in Opposition to Appellant's Motion for Clarification
On Behalf Of Lisa Browning
Docket Date 2024-05-03
Type Response
Subtype Response
Description Response in opposition to appellant's motion for clarification
On Behalf Of Lisa Browning
Docket Date 2024-04-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of University of Florida Board of Trustees
View View File
Docket Date 2024-04-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part 387 So. 3d 371
View View File
Docket Date 2023-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Attachment to Notice of Supplemental Authority
On Behalf Of Lisa Browning
Docket Date 2023-06-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lisa Browning
Docket Date 2022-03-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCAT
Docket Date 2022-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to allow OA by Zoom
On Behalf Of Lisa Browning
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~ CORRECTED Appellee's motion docketed September 15, 2021, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before October 25, 2021. No further extensions will be granted except upon a showing of emergency circumstances.
Docket Date 2021-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Fur EOT Unless Extraord ~      Appellant's motion docketed September 15, 2021, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before October 25, 2021. No further extensions will be granted except upon a showing of emergency circumstances.
Docket Date 2021-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lisa Browning
Docket Date 2021-08-12
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of Extension of Time Stricken (Number of Days) ~ The agreed notice of extension of time docketed on August 11, 2021 is stricken because it does not list the requested number of days of extension.  See Administrative Order 19-2 (Fla. 1st DCA 2019). This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2021-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 Days - AB
On Behalf Of Lisa Browning
Docket Date 2021-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Lisa Browning
Docket Date 2021-07-26
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of University of Florida Board of Trustees
Docket Date 2021-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of University of Florida Board of Trustees
Docket Date 2021-07-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of University of Florida Board of Trustees
Docket Date 2021-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 20 days
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 20 days-IB
On Behalf Of University of Florida Board of Trustees
Docket Date 2021-06-29
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-06-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of University of Florida Board of Trustees
Docket Date 2021-06-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ order attached
On Behalf Of University of Florida Board of Trustees
Docket Date 2021-06-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2021-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-06-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 18, 2021.

Date of last update: 02 Feb 2025

Sources: Florida Department of State