Search icon

JASON EVANS, INC.

Company Details

Entity Name: JASON EVANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 1997 (27 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000086053
Address: 5480 LYONS ROAD, #206, COCONUT CREEK, FL, 33073
Mail Address: 5480 LYONS ROAD, #206, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS JASON Agent 5480 LYONS ROAD, #206, COCONUT CREEK, FL, 33073

Director

Name Role Address
EVANS JASON Director 5480 LYONS ROAD, #206, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
Jason Evans, Appellant(s), v. State of Florida, Appellee(s). 5D2024-0120 2024-01-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2018-CF-1136

Circuit Court for the Fourth Judicial Circuit, Clay County
2019-CF-415

Parties

Name JASON EVANS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General
Name Hon. James E Kallaher
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-09
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2024-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ LT CLERK SUPL ROA W/MOTION FOR POSTCONVICTION FILED 9/10/23
Docket Date 2024-02-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; AMENDED NOA FILED; OTSC DISCHARGED
Docket Date 2024-02-27
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC - MAILBOX 2/19/2024
On Behalf Of Jason Evans
Docket Date 2024-02-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/17/2024 ORDER - MAILBOX 2/19/2024
On Behalf Of Jason Evans
Docket Date 2024-02-07
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS; PARTIES ADVISED ALL APPELLATE DEADLINES SHALL COMMENCE AS OF THE DATE OF THIS ORDER...
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC: 12/27/2023
On Behalf Of Jason Evans
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-16
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2024-01-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
JASON EVANS VS ANITA FINKELSTEIN, et al. 4D2019-2673 2019-08-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA004369

Parties

Name JASON EVANS, INC.
Role Petitioner
Status Active
Representations Gregory R. Elder
Name ANITA FINKELSTEIN
Role Respondent
Status Active
Representations Bernard A. Lebedeker
Name LESLIE ROBERT EVANS & ASSOCIATES, P.A.
Role Respondent
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JASON EVANS
Docket Date 2019-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 16, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-08-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that petitioners are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-2673 and 4D19-2675 should not be consolidated for all purposes.
Docket Date 2019-08-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-08-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JASON EVANS

Documents

Name Date
Domestic Profit Articles 1997-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State