Search icon

JEFF'S TRANSMISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: JEFF'S TRANSMISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF'S TRANSMISSIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1997 (27 years ago)
Document Number: P97000098548
FEI/EIN Number 593483635

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4320 W. Osborne Ave, TAMPA, FL, 33614, US
Mail Address: 4320 W. Osborne Ave, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERSON JEFF Director 4320 W. Osborne Ave, TAMPA, FL, 33614
ROBERSON JEFF President 4320 W. Osborne Ave, TAMPA, FL, 33614
ROBERSON LEILANI Director 4320 W. Osborne Ave, TAMPA, FL, 33614
ROBERSON LEILANI Vice President 4320 W. Osborne Ave, TAMPA, FL, 33614
ROBERSON LEILANI Secretary 4320 W. Osborne Ave, TAMPA, FL, 33614
ROBERSON LEILANI Agent 4320 W. Osborne Ave, TAMPA, FL, 33614
ROBERSON JEFF Treasurer 4320 W. Osborne Ave, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 4320 W. Osborne Ave, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2016-02-09 4320 W. Osborne Ave, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 4320 W. Osborne Ave, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2007-04-11 ROBERSON, LEILANI -

Court Cases

Title Case Number Docket Date Status
ROBERT VON GOETZMAN VS JEFF'S TRANSMISSIONS, INC. 2D2015-2753 2015-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-009806

Parties

Name ROBERT VON GOETZMAN
Role Appellant
Status Active
Name JEFF'S TRANSMISSIONS, INC.
Role Appellee
Status Active
Representations JOHN W. CAMPBELL, ESQ., KERRY H. BROWN, ESQ., HANNAH CHOI, ESQ., KIMBERLY A. FISCHBACH, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2016-10-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-10-04
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ Supreme Court of the United States
Docket Date 2016-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ en banc, w/op, cert.amended rehearing, en banc, w/op, cert
Docket Date 2016-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ROBERT VON GOETZMAN'S NOTICE OF FILING_TRANSCRIPT OF ORAL ARGUMENT
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-04-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION FOR WRITTEN OPINION, REHEARING EN BANC OF THE PER CURIAM AFFIRMANCE AND CERTIFICATION
On Behalf Of JEFF'S TRANSMISSIONS, INC.
Docket Date 2016-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED MOTION FOR, WRITTEN OPINON, REHEARING, AND REHEARING EN BANC OF THE PER CURIAM AFFIRMANCE AND CERTIFICATION
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-04-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Lower Tribunal PLAINTIFF'S RESPONSE IN OPPOSITION TO DEFENDANT'S SECOND MOTION FOR FEES
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-04-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ PLAINTIFF'S RESPONSE IN OPPOSITION TO DEFENDANT'S SECOND MOTION FOR FEES
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-04-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR WRITTEN OPINION, REHEARING EN BANC OF THE PER CURIAM AFFIRMANCE AND CERTIFICATION
On Behalf Of JEFF'S TRANSMISSIONS, INC.
Docket Date 2016-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR, WRITTEN OPINON, REHEARING, AND REHEARING EN BANC OF THE PER CURIAM AFFIRMANCE AND CERTIFICATION
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee seeks appellate attorneys' fees pursuant to a proposal for settlement. Appellee's motion is granted, contingent upon a determination by the trial court that it is entitled to the same under section 768.79, Florida Statutes (2014), and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b). Appellee's motion for costs is stricken. Appellee may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2016-03-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Lakeland
Docket Date 2015-11-16
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ TRANSCRIPT OF PROCEEDINGS - HONORABLE PAUL HUEY - October 28th, 2015
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-11-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ PLAINTIFF'S OBJECTION TO DEFENDANT'S PROPOSED ORDER FOR FEES AND COSTS
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-11-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ AA's two ex parte motions for leave to take depositins with subpoena duces tecum
Docket Date 2015-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EX PARTE MOTION FOR LEAVE TO TAKE DEPOSITION WITH SUBPOENA DUCES TECUM
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-10-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ROBERT VON GOETZMAN'S NOTICE OF FILING TRANSCRIPT
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ CM - The appellant's motion to accept amended reply brief is granted. The amended reply brief filed on October 20, 2015, is accepted, and the reply brief filed on October 19, 2015, is stricken.
Docket Date 2015-10-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL ORDER GRANTING DEFENDANT'S MOTION TO DISMISS AND ORDER OF DISMISSAL WITHOUT PREJUDICE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-10-22
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF'S RESPONSE TO DEFENDANT'S MOTION FOR FEES AND COSTS
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR_LEAVE TO AMEND REPLY_BRIEF
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-10-20
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-10-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ ***STRICKEN (SEE 10/22/15 ORDER)***
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-09-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JEFF'S TRANSMISSIONS, INC.
Docket Date 2015-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEFF'S TRANSMISSIONS, INC.
Docket Date 2015-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEFF'S TRANSMISSIONS, INC.
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-09-16
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 JEFF'S TRANSMISSIONS, INC.
Docket Date 2015-09-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ROBERT VON GOETZMAN'S NOTICE OF DEPARTMENT OF AGRICULTURE AND CONSUMER AFFAIRS EVALUATION
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ JT-for AA to file appendix
Docket Date 2015-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY
Docket Date 2015-08-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ROBERT VON GOETZMAN'S MOTION FOR AN EXTENSION OF TIME TO FILE APPENDIX
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-08-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-08-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ROBERT VON GOETZMAN'S NOTICE OF FILING CHEVELLE HISTORY
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-07-20
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ L T MOTION FOR COURT RECOGNITION OF PERJURY ON REPORT OF SALEAND CERTIFICATE OF COMPLIANCE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-07-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ transcripts - DEPOSITION OF ROBERT PETSCHOW - November 11, 2014
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ROBERT VON GOETZMAN'S NOTICE OF FILING TRANSCRIPT OF DEPOSITION
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-06-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB-OSC ord of 6-24-15
Docket Date 2015-06-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ HEARING TRANSCRIPTS OF Wednesday, January 28th, 2014
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-06-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ROBERT VON GOETZMAN'S NOTICE OF FILING_TRANSCRIPT
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-06-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ PLAINTIFF'S AMENDED CERTIFICATE OF SERVICE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO SHOW CAUSE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-06-24
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-06-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT VON GOETZMAN
ROBERT G. VON GOETZMAN VS JEFF'S TRANSMISSIONS, INC. SC2013-1357 2013-07-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D12-1327

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-23558

Parties

Name ROBERT G. VON GOETZMAN
Role Petitioner
Status Active
Name JEFF'S TRANSMISSIONS, INC.
Role Respondent
Status Active
Representations KEITH E. HOPE
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-21
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ RS Jeff'S Transmissions, Inc. BY: RS Keith E. Hope 206091 (ORDER DATED 08/13/2013) FORWARD TIME EXPIRED: KEITH HOPE,19 W LEVERT DR., LULING LA 70870-3103 RETURN TO SENDER (NO OTHER UPDATED ADDRESS - PLACED W/FILE)
Docket Date 2013-08-13
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2013-08-07
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ RS Jeff'S Transmissions, Inc. BY: RS Keith E. Hope 206091 (ACKNOWLEDGMMENT OF NEW CASE DATED 07/31/2013)
Docket Date 2013-07-31
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-07-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of JEFF'S TRANSMISSIONS, INC.
Docket Date 2013-07-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-07-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ EXCEEDS PAGE LIMITW/APPENDIX (O&1)
On Behalf Of ROBERT G. VON GOETZMAN
Docket Date 2013-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ROBERT G. VON GOETZMAN

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State