Search icon

BOB JACKSON, INC. - Florida Company Profile

Company Details

Entity Name: BOB JACKSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB JACKSON, 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: 03 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2024 (8 months ago)
Document Number: V26157
FEI/EIN Number 650368881

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

Address: 205 WORTH AVE, SUITE 307 E, PALM BEACH, FL, 33480, US
Mail Address: P.O. BOX 2201, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ROBERT EIII President P.O. BOX 2201, PALM BEACH, FL, 33480
JACKSON ROBERT EIII Agent P.O. BOX 2201, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-15 - -
REGISTERED AGENT NAME CHANGED 2024-07-15 JACKSON, ROBERT E., III -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 P.O. BOX 2201, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 205 WORTH AVE, SUITE 307 E, PALM BEACH, FL 33480 -
NAME CHANGE AMENDMENT 1996-06-07 BOB JACKSON, INC. -

Court Cases

Title Case Number Docket Date Status
MARGARET TREVARTHEN a/k/a MARGARET ANN TREVARTHEN VS CHARLES E. WILSON, III, et al. 4D2016-3853 2016-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA002591XXXXMB

Parties

Name MARGARET TREVARTHEN
Role Appellant
Status Active
Representations William T. Viergever, Timothy D. Kenison, Rosemary Cooney
Name CHARLES E. WILSON III REVOCABLE TRUST
Role Appellee
Status Active
Name CHARLES E. WILSON, III
Role Appellee
Status Active
Representations CHRISTOPHER RITACCIO, Larry M. Mesches, ADAM FRANZEN
Name BOB JACKSON, INC.
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant's notice of compliance with the court's July 11, 2017 order is treated as a notice of voluntary dismissal and this case is dismissed. Appellee's (Bob Jackson Inc.) June 14, 2017 motion for extension of time is determined to be moot.
Docket Date 2017-08-22
Type Notice
Subtype Notice
Description Notice ~ ***TREATED AS A NOTICE OF VOLUNTARY DISMISSAL 8/24/17***OF COMPLIANCE WITH 7/11/17 ORDER (ORDER ATTACHED)
On Behalf Of MARGARET TREVARTHEN
Docket Date 2017-07-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's June 12, 2017 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for sixty (60) days for the purpose of adjudicating appellant's motion to vacate the fees and costs order on appeal. Fla. R. App. P. 9.600(b). Appellant shall forward to this court a copy of any order issued during relinquishment, and shall simultaneously file a notice of voluntary dismissal or a status report indicating how she wishs to proceed with the appeal. This case is stayed until the end of this sixty (60) day period or until appellant files the items required by this order, whichever occurs sooner. If further time is needed beyond this relinquishment period, appellant shall request an extension of time by proper motion to this court; further,ORDERED that appellant's motion for conditional award of appellate costs is denied without prejudice to seek costs in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2017-06-14
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 CHARLES E. WILSON, III
Docket Date 2017-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CONDITIONAL AWARD OF APPELLATE COSTS.
On Behalf Of MARGARET TREVARTHEN
Docket Date 2017-05-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 21, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2017-05-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD.
On Behalf Of CHARLES E. WILSON, III
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 15, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-05-15
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 CHARLES E. WILSON, III
Docket Date 2017-05-12
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant's motion to file supplemental record; further,ORDERED that appellant's April 25, 2017 motion to file corrected appendix is granted. The proposed appendix to initial brief is deemed filed.
Docket Date 2017-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE CORRECTED APPENDIX TO INITIAL BRIEF.
On Behalf Of MARGARET TREVARTHEN
Docket Date 2017-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARGARET TREVARTHEN
Docket Date 2017-04-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL.
On Behalf Of MARGARET TREVARTHEN
Docket Date 2017-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (67 PAGES)
On Behalf Of MARGARET TREVARTHEN
Docket Date 2017-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARGARET TREVARTHEN
Docket Date 2017-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/24/17
On Behalf Of MARGARET TREVARTHEN
Docket Date 2017-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/25/17.
On Behalf Of MARGARET TREVARTHEN
Docket Date 2017-01-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of MARGARET TREVARTHEN
Docket Date 2017-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (144 PAGES)
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARET TREVARTHEN
Docket Date 2016-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
MARGARET TREVARTHEN a/k/a MARGARET ANN TREVARTHEN VS CHARLES E. WILSON, III, et al. 4D2016-2032 2016-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA002591XXXXMB

Parties

Name MARGARET TREVARTHEN
Role Appellant
Status Active
Representations Rosemary Cooney, Timothy D. Kenison, William T. Viergever
Name BOB JACKSON, INC.
Role Appellee
Status Active
Name CHARLES E. WILSON III REVOCABLE TRUST
Role Appellee
Status Active
Name CHARLES E. WILSON, III
Role Appellee
Status Active
Representations ADAM FRANZEN, CHRISTOPHER RITACCIO, Larry M. Mesches
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 31, 2016 motion for attorney's fees is denied.
Docket Date 2017-05-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-04-26
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's April 21, 2017 motion to supplement the record is denied.
Docket Date 2017-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION DENIED 4/26/17** **PROPOSED**
On Behalf Of MARGARET TREVARTHEN
Docket Date 2017-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARGARET TREVARTHEN
Docket Date 2017-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARGARET TREVARTHEN
Docket Date 2016-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLES E. WILSON, III
Docket Date 2016-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AND** COSTS ON APPEAL
On Behalf Of CHARLES E. WILSON, III
Docket Date 2016-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BOB JACKSON, INC.)
On Behalf Of CHARLES E. WILSON, III
Docket Date 2016-11-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY FEES
On Behalf Of CHARLES E. WILSON, III
Docket Date 2016-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED
On Behalf Of MARGARET TREVARTHEN
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 17, 2016 second motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-10-17
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 CHARLES E. WILSON, III
Docket Date 2016-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 9, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-09
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 CHARLES E. WILSON, III
Docket Date 2016-09-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the appellant's August 29, 2016 amended motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "AMENDED"
On Behalf Of MARGARET TREVARTHEN
Docket Date 2016-08-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's August 23, 2016 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2016-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED** **MOTION DENIED 8/26/16**
On Behalf Of MARGARET TREVARTHEN
Docket Date 2016-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARGARET TREVARTHEN
Docket Date 2016-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARGARET TREVARTHEN
Docket Date 2016-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1936 PAGES
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARGARET TREVARTHEN
Docket Date 2016-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARET TREVARTHEN
Docket Date 2016-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amendment 2024-07-15
AMENDED ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State