Search icon

JEFFREY HOWELL, INC. - Florida Company Profile

Company Details

Entity Name: JEFFREY HOWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY HOWELL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 1991 (34 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: S75027
FEI/EIN Number 650285259

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

Address: 4155 WHIDDEN BOULEVARD, UNIT #9, CHARLOTTE HARBOR, FL, 33980
Mail Address: 4155 WHIDDEN BOULEVARD, UNIT #9, CHARLOTTE HARBOR, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL JEFFREY Director 4155 WHIDDEN BLVD. #9, CHARLOTTE HARBOR, FL
HOWELL, JEFF Agent 4155 WHIDDEN BOULEVARD, CHARLOTTE HARBOR, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1991-11-22 JEFFREY HOWELL, INC. -

Court Cases

Title Case Number Docket Date Status
JEFFREY HOWELL VS STATE OF FLORIDA SC2018-1895 2018-11-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
552009CF000232XXAXMX

Circuit Court for the Seventh Judicial Circuit, St. Johns County
5D17-1484

Parties

Name JEFFREY HOWELL, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Marjorie Vincent-Tripp
Name Hon. John Michael Traynor, Judge
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Hunter S. Conrad
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-15
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, Summary Appeal
Docket Date 2018-11-15
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2018-11-08
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-11-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jeffrey Howell
View View File
JEFFREY HOWELL VS STATE OF FLORIDA 5D2017-1484 2017-05-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2009-CF-232

Parties

Name JEFFREY HOWELL, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Marjorie Vincent-Tripp, Wesley Heidt, Office of the Attorney General
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION OR WRITTEN OPINION; ENV 9/20
On Behalf Of JEFFREY HOWELL
Docket Date 2018-11-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-1895 CASE DISMISSED - UNTIMELY; MAY REINSTATE WITHIN 15 DAYS
Docket Date 2018-11-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-11-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ MAILBOX 11/5/18
Docket Date 2018-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 1/4/18
Docket Date 2017-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-11-01
Type Notice
Subtype Notice
Description Notice ~ OF JUDICIAL INVOLVEMENT- HON. BERGER
On Behalf Of State of Florida
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/1
Docket Date 2017-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2017-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 9/7/17
On Behalf Of JEFFREY HOWELL
Docket Date 2017-08-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ W/IN 15 DAYS; AA TO FILE AMEND MOT
Docket Date 2017-08-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MAILBOX 8/22
On Behalf Of JEFFREY HOWELL
Docket Date 2017-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 513 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-07-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
Docket Date 2017-07-07
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/I 15 DAYS; DISCHARGED 7/12
Docket Date 2017-06-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-05-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2017-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/12/17
On Behalf Of JEFFREY HOWELL
Docket Date 2018-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 1/4/18
On Behalf Of JEFFREY HOWELL
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MAILBOX 11/9
On Behalf Of JEFFREY HOWELL
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ BY 8/28; 7/7 OTSC IS DISCHARGED
JEFFREY HOWELL VS STATE OF FLORIDA 5D2017-0819 2017-03-21 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
09-CF-232

Parties

Name JEFFREY HOWELL, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Marjorie Vincent-Tripp, Office of the Attorney General
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-05-12
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2017-04-24
Type Response
Subtype Response
Description RESPONSE ~ PER 4/4 ORDER
On Behalf Of State of Florida
Docket Date 2017-04-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 4/14
On Behalf Of JEFFREY HOWELL
Docket Date 2017-04-04
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2017-03-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET FOR BELATED APPEAL; MAILBOX 3/29
On Behalf Of JEFFREY HOWELL
Docket Date 2017-03-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 3/23 INIT BRF IS STRICKEN
Docket Date 2017-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 3/20; STRICKEN PER 3/24 ORDER
On Behalf Of JEFFREY HOWELL
Docket Date 2017-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-03-21
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR BELATED APPEAL; MAILBOX 3/14/17
On Behalf Of JEFFREY HOWELL
Docket Date 2017-03-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT W/I 15 DAYS FILE AMENDED WRIT

Date of last update: 02 Mar 2025

Sources: Florida Department of State