Search icon

AMANDA R. JACOBSON, INC.

Company Details

Entity Name: AMANDA R. JACOBSON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: P99000069770
FEI/EIN Number 59-3591951
Address: 351 EAST STATE ROAD 434, SUITE A, WINTER SPRINGS, FL 32708
Mail Address: 351 EAST STATE ROAD 434, SUITE A, WINTER SPRINGS, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBSON, AMANDA R Agent 351 EAST STATE ROAD 434, SUITE A, WINTER SPRINGS, FL 32708

President

Name Role Address
JACOBSON, AMANDA R President 351 EAST STUTE RD 434 STE A, WINTER SPRINGS, FL 32708

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-07-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-23 JACOBSON, AMANDA R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID TERRENCE STEPHENS, Appellant(s) v. AMANDA R. JACOBSON, MICHAEL HOWARD LAFAY AND JUDGE ROBERT WATTLES, Appellee(s). 6D2023-4081 2023-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-005373-O

Parties

Name DAVID TERRENCE STEPHENS
Role Appellant
Status Active
Name HONORABLE ROBERT WATTLES
Role Appellee
Status Active
Name Michael H. Lafay
Role Appellee
Status Active
Name AMANDA R. JACOBSON, INC.
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, JESSICA SCHWIETERMAN, A.A.G.
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Order
Subtype Order to Serve Brief
Description The initial brief in this case is overdue. Appellant shall serve the initial brief within ten days of this order, or this case will be dismissed without further notice.
View View File
Docket Date 2024-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of DAVID TERRENCE STEPHENS
Docket Date 2024-05-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - MOTION FOR RELIEF FROM JUDGEMENT, DECREE OR ORDER BY COURT ON NOVEMBER 9, 2023
On Behalf Of DAVID TERRENCE STEPHENS
Docket Date 2024-03-26
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date ofthis order, or this appeal will be subject to dismissal without further noticebased on failure to prosecute.
Docket Date 2024-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SANDOR - 1179 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-06
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-24
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ NOT CHECKED BY THE CLERK
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DAVID TERRENCE STEPHENS
Docket Date 2024-01-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DAVID TERRENCE STEPHENS
Docket Date 2024-01-16
Type Response
Subtype Response
Description RESPONSE ~ REPLY TO THIS COURT'S ORDER ON DECEMBER 29, 2023
On Behalf Of DAVID TERRENCE STEPHENS
Docket Date 2024-01-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DAVID TERRENCE STEPHENS
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER AND MOTION FOR EXTENSION OF TIME TO FILE MOTION TO STAY
On Behalf Of DAVID TERRENCE STEPHENS
Docket Date 2023-11-30
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-17
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution.
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted only to the extent that the initial brief shall be served within thirty days from the date of this order. Failure to comply with this order will result in dismissal of the appeal.
View View File
DAVID TERRENCE STEPHENS VS AMANDA R. JACOBSON AND MICHAEL HOWARD LAFAY, ET AL 6D2023-2049 2023-03-01 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022CA-005373-O

Parties

Name DAVID TERRENCE STEPHENS
Role Petitioner
Status Active
Name AMANDA R. JACOBSON, INC.
Role Respondent
Status Active
Representations JESSICA SCHWIETERMAN, A.A.G., ATTORNEY GENERAL
Name MICHAEL HOWARD LAFAY
Role Respondent
Status Active
Name HONORABLE ROBERT WATTLES
Role Judge/Judicial Officer
Status Active
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-24
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner's petition for writ of mandamus is dismissed for petitioner's failure to respond to this court's order of November 30, 2023.
Docket Date 2023-11-30
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service ~ Within twenty days of the date of this order, the petitioner shallsupplement the petition for writ of mandamus with a supplemental certificateof service demonstrating service of the petition on Judge Vincent S. Chiu. SeeFla. R. App. P. 9.100(e)(2). The failure of the petitioner to timely demonstratesuch service will subject the petition to dismissal without further notice.
Docket Date 2023-03-16
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of DAVID TERRENCE STEPHENS
Docket Date 2024-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ TRAVER, C.J., and WHITE and BROWNLEE, JJ.
Docket Date 2023-09-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION TO APPOINT COUNSEL
On Behalf Of DAVID TERRENCE STEPHENS
Docket Date 2023-08-10
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
Docket Date 2023-06-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDENCY OR OTHER ACTION
On Behalf Of DAVID TERRENCE STEPHENS
Docket Date 2023-03-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID TERRENCE STEPHENS
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-03-01
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-07-23
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State