Search icon

GEORGE MILLER COMPANY, INC.

Company Details

Entity Name: GEORGE MILLER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1969 (56 years ago)
Date of dissolution: 11 Jul 1972 (53 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 11 Jul 1972 (53 years ago)
Document Number: 349586
FEI/EIN Number 00-0000000
Place of Formation: FLORIDA

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1972-07-11 No data No data

Court Cases

Title Case Number Docket Date Status
George Miller, Petitioner(s) v. State of Florida, Respondent(s). 2D2024-1587 2024-07-10 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-5418-CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-10
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of GEORGE MILLER
Docket Date 2024-08-20
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of habeas corpus is denied.
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GEORGE MILLER
GEORGE MILLER, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-2384 2023-11-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-05418CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Appellant
Status Active
Representations CYDNEE BROWN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for atty in summary appeal ~ Appellant's motion for an extension of time to serve an initial brief submitted by counsel is granted to the extent that appellant through counsel may serve an initial brief within 30 days from the date of this order.
Docket Date 2024-02-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GEORGE MILLER
Docket Date 2024-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GEORGE MILLER
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGE MILLER
Docket Date 2024-02-14
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Appellant on February 13,2024, is stricken. The extension agreed upon exceeds the aggregate time periodsoutlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of GEORGE MILLER
Docket Date 2024-01-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to supplement the record is denied. Appellant's motion for an extension of time to serve an initial brief submitted by counsel is granted to the extent that appellant through counsel may serve an initial brief within 30 days from the date of this order.
Docket Date 2024-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of GEORGE MILLER
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for atty in summary appeal ~ Appellant's motion for an extension of time to serve an initial brief submitted by counsel is granted to the extent that appellant through counsel may serve an initial brief within 60 days from the date of this order.
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGE MILLER
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGE MILLER
Docket Date 2023-11-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FEDERICO - 125 PAGES - REDACTED
Docket Date 2023-11-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE MILLER
Docket Date 2023-11-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2024-06-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2023-11-03
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the order of October 3, 2023. As of the time this order has issued this court has not received a bookmarked electronic record as required by Florida Rule of Appellate Procedure 9.141(b)(2)(A). The lower tribunal clerk shall transmit the summary record to this court within ten days.
GEORGE MILLER VS STATE OF FLORIDA 2D2021-3160 2021-10-12 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC00-05418CFANO-M

Parties

Name GEORGE MILLER COMPANY, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-10
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2021-11-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, LaROSE, and ROTHSTEIN-YOUAKIM
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-10-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GEORGE MILLER
Docket Date 2021-10-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE MILLER
GEORGE MILLER VS STATE OF FLORIDA 2D2019-2167 2019-06-10 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-CRC-5418-CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-25
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2019-07-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Lucas, and Smith
Docket Date 2019-06-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE MILLER
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
GEORGE MILLER VS STATE OF FLORIDA 2D2019-1894 2019-05-20 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-5418-CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Badalamenti, and Smith
Docket Date 2019-06-03
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied
Docket Date 2019-05-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-05-20
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 2D19-418
On Behalf Of GEORGE MILLER
Docket Date 2019-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
GEORGE MILLER VS STATE OF FLORIDA 2D2019-1814 2019-04-26 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-5418-CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-05-16
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ The appellant's "notice of appeal", in which he asserts that the circuit court has refused to address his petition for writ of mandamus, is treated as a petition for writ of mandamus. The petition in this court is denied as moot, as the circuit court's online docket reflects that the court signed a final order disposing of the petitioner's petition in that court on April 19, 2019, with a copy forwarded to the petitioner. The order was filed with the clerk of the circuit court on April 23, 2019. It appears that the petitioner's copy of the circuit court's order crossed in the mail with his present petition, which was handed to prison officials on April 22, 2019.
Docket Date 2019-05-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Black, Rothstein-Youakim, and Smith
Docket Date 2019-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-26
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 2D19-418
On Behalf Of GEORGE MILLER
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
GEORGE MILLER VS STATE OF FLORIDA 2D2019-0418 2019-01-31 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-5418-CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's motion for a court order and request for clarification to the lowertribunal is denied. The court directs that no further filings by the petitioner in this casenumber will receive judicial consideration. This disposition is without prejudice to thepetitioner to seek new relief in this court, if warranted, after the circuit court has had asufficient opportunity to address the transferred petition.
Docket Date 2019-03-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of GEORGE MILLER
Docket Date 2019-03-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's "motion for a court order and request for clarification to the lower tribunal" is denied.
Docket Date 2019-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR A COURT ORDER & REQUEST FOR CLARIFICATION TO THE LOWER TRIBUNAL
On Behalf Of GEORGE MILLER
Docket Date 2019-02-27
Type Disposition by Order
Subtype Transferred
Description petition transfer ~ Petitioner's petition for writ of mandamus is transferred to the Sixth Judicial Circuit Court for Pinellas County. Cf. Zito v. State, 990 So. 2d 1257 (Fla. 2d DCA 2008).
Docket Date 2019-02-27
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Silberman, Villanti, and Atkinson
Docket Date 2019-02-22
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2019-02-20
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of GEORGE MILLER
Docket Date 2019-01-31
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-01-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE MILLER
GEORGE MILLER VS STATE OF FLORIDA 2D2018-1059 2018-03-19 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-5418-CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-04-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, Villanti, and Rothstein-Youakim
Docket Date 2018-04-10
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2018-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GEORGE MILLER
Docket Date 2018-03-19
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-03-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE MILLER
GEORGE MILLER VS STATE OF FLORIDA 2D2016-4953 2016-11-18 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-05418-CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-01-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, SLEET, and BADALAMENTI
Docket Date 2017-01-10
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2016-11-18
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2016-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE MILLER
GEORGE MILLER VS STATE OF FLORIDA 2D2016-1612 2016-04-07 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC00-05418CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-05-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Casanueva LaRose Khouzam
Docket Date 2016-05-09
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2016-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-07
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2016-04-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE MILLER
GEORGE MILLER VS STATE OF FLORIDA 2D2015-3602 2015-08-14 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 00-5418CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-008718-CI

Parties

Name GEORGE MILLER COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2015-09-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ & REQUEST FOR JUDICIAL NOTICE
On Behalf Of GEORGE MILLER
Docket Date 2015-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, MORRIS AND SALARIO
Docket Date 2015-08-25
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner's petition for writ of habeas corpus is dismissed without prejudice to any right Petitioner may have to raise the claim of newly discovered evidence in a motion filed under Florida Rule of Criminal Procedure 3.850.
Docket Date 2015-08-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PINELLAS CLERK
Docket Date 2015-08-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE MILLER
Docket Date 2015-08-14
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
GEORGE MILLER VS STATE OF FLORIDA 2D2015-0551 2015-02-06 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-5418

Parties

Name GEORGE MILLER COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2015-03-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-03-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-02-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Crenshaw, Black and Lucas
Docket Date 2015-02-24
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's request for court to take judicial notice and request to supplement the record are denied but the amended information attached to the requests is treated as an appendix to petitioner's habeas petition.
Docket Date 2015-02-19
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of GEORGE MILLER
Docket Date 2015-02-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE MILLER
Docket Date 2015-02-06
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
GEORGE MILLER VS STATE OF FLORIDA SC2014-1237 2014-06-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 00-05418 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D12-4456

Parties

Name GEORGE MILLER COMPANY, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name HON. RICHARD A. LUCE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-27
Type Disposition
Subtype **DISP-REV DISM NO JURIS (GRATE/JENKINS)
Description DISP-REV DISM NO JURIS (GRATE/JENKINS) ~ Having considered this case under any or all of the jurisdictional bases described in Article V, Section 3(b)(3) and 3(b)(7)-(9), Florida Constitution, it appears that the Court is without jurisdiction. Accordingly, this case is hereby dismissed. See Grate v. State, 750 So. 2d 625 (Fla. 1999); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2014-06-26
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2014-06-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-06-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS MOTION FOR EXTENTION OF TIME TO FILE WRIT OF CERTIORARI & TREATED AS NOTICE-DISCRETIONARY JURISDICTION
On Behalf Of GEORGE MILLER
Docket Date 2014-06-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
GEORGE MILLER VS STATE OF FLORIDA 2D2014-2576 2014-05-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-05418-CFA

Parties

Name GEORGE MILLER COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE MILLER
Docket Date 2014-07-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-06-10
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2014-06-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Wallace, Crenshaw
Docket Date 2014-05-30
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
GEORGE MILLER VS STATE OF FLORIDA 2D2013-3367 2013-07-17 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-05418

Parties

Name GEORGE MILLER COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Morris and Sleet
Docket Date 2013-07-31
Type Disposition by Order
Subtype Dismissed
Description writ dismissal
Docket Date 2013-07-29
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2013-07-25
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of GEORGE MILLER
Docket Date 2013-07-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-07-17
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2013-07-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE MILLER
GEORGE MILLER VS STATE OF FLORIDA 2D2013-2524 2013-05-29 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-05418 CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-06-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Crenshaw, Black and Sleet
Docket Date 2013-06-25
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2013-05-29
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2013-05-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE MILLER
GEORGE MILLER VS MICHAEL D. CREWS, ETC. SC2013-0874 2013-04-24 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-05418-CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Petitioner
Status Active
Name MICHAEL D. CREWS, ETC.
Role Respondent
Status Active
Representations Jennifer Alani Parker
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-09
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ (RC) FILED AS "PETITION FOR REHEARING REHEARING ENBANC REQUESTED"
On Behalf Of GEORGE MILLER
Docket Date 2014-01-17
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing and Amended Motion for Rehearing are hereby denied. (rc)
Docket Date 2013-09-18
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "AMENDED PETITION FOR REHEARING/REHEARING ENBANC REQUESTED"
On Behalf Of GEORGE MILLER
Docket Date 2013-09-10
Type Order
Subtype Certificate of Service Compliance
Description ORDER-CERTIFICATE OF SERVICE COMPLIANCE ~ All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Your "Petition for Rehearing Rehearing Enbanc Requested" has been treated as a Motion for Rehearing, and said motion will not be submitted to the Court until you have served Jennifer Alani Parker, General Counsel Department of Corrections, 501 South Calhoun Street, Tallahassee, Florida 32399 and provided this Court with a proper Certificate of Service. Failure to provide this Court with a Certificate of Service within twenty days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2013-08-28
Type Disposition
Subtype Dismissed (Pettway)
Description DISP-DISMISSED (PETTWAY) ~ To the extent that petitioner seeks a writ of habeas corpus, the petition is hereby dismissed because this Court generally will not consider the repetitive petitions of persons who have abused the judicial processes of the lower courts such that they have been barred from filing certain actions there. See Pettway v. State, 776 So. 2d 930, 931 (Fla. 2000). To the extent that petitioner seeks to invoke the Court's all writs jurisdiction, the petition is dismissed for lack of jurisdiction because petitioner has failed to cite an independent basis that would allow the Court to exercise its all writ authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980).
Docket Date 2013-08-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of GEORGE MILLER
Docket Date 2013-05-17
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS
Docket Date 2013-05-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-04-24
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2013-04-24
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of GEORGE MILLER
GEORGE MILLER VS STATE OF FLORIDA 2D2013-1266 2013-03-20 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC00-05418-CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-04-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, Khouzam and Black
Docket Date 2013-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2013-04-12
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2013-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXTRAORDINARY
On Behalf Of GEORGE MILLER
Docket Date 2013-03-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE MILLER
Docket Date 2013-03-20
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
GEORGE MILLER VS STATE OF FLORIDA 2D2012-4456 2012-08-24 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 00-05418 CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BRANDON R. CHRISTIAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-06-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2014-06-19
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2014-06-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-03-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of GEORGE MILLER
Docket Date 2014-03-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of GEORGE MILLER
Docket Date 2014-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of GEORGE MILLER
Docket Date 2013-12-06
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2013-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-11-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GEORGE MILLER
Docket Date 2013-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ JT
Docket Date 2013-11-15
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 STATE OF FLORIDA
Docket Date 2013-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ JT-for permission to file RB
Docket Date 2013-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR PERMISSION TO FILE REPLY BRIEF
On Behalf Of GEORGE MILLER
Docket Date 2013-10-29
Type Order
Subtype Order to Serve Brief
Description answer brief 20 days or sanctions ~ JB
Docket Date 2012-10-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of GEORGE MILLER
Docket Date 2012-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES LUCE
Docket Date 2012-09-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2012-09-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-09-12
Type Response
Subtype Response
Description RESPONSE ~ "REPLY TO COURT ORDER" WITH LOWER COURT ORDER
On Behalf Of GEORGE MILLER
Docket Date 2012-09-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GEORGE MILLER
Docket Date 2012-09-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description need order appealed/criminal case ~ discharged 9/20/2012
Docket Date 2012-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 3.800
On Behalf Of GEORGE MILLER
Docket Date 2012-08-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
GEORGE MILLER VS STATE OF FLORIDA 2D2012-3597 2012-07-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 00-05418 CFANO

Parties

Name GEORGE MILLER COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ mot for cir. ct. to transmit record
Docket Date 2013-01-18
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ FOR ORDER FOR TRIAL COURT TO PRODUCE THE RECORD
On Behalf Of GEORGE MILLER
Docket Date 2012-08-14
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel
Docket Date 2012-08-07
Type Notice
Subtype Notice
Description Notice ~ L.T. REQUEST FOR DOCUMENTS
On Behalf Of GEORGE MILLER
Docket Date 2012-07-31
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ state to reply to appeal brief
On Behalf Of GEORGE MILLER
Docket Date 2012-07-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-07-18
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of GEORGE MILLER
Docket Date 2012-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE MILLER
Docket Date 2012-07-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Date of last update: 06 Feb 2025

Sources: Florida Department of State