Search icon

WILLIAM J. HUGHES, INC.

Company Details

Entity Name: WILLIAM J. HUGHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1979 (45 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: 648393
FEI/EIN Number 59-1960220
Address: 4600 TRI PAR DRIVE, SARASOTA, FL 34234
Mail Address: 4600 TRI PAR DRIVE, SARASOTA, FL 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BRIDGES, VIRGINA L Agent 4600 TRI PAR DR, SARASOTA, FL

President

Name Role Address
BRIDGES, VIRGINIA L President 4600 TRI PAR DRIVE, SARASOTA, FL

Secretary

Name Role Address
BRIDGES, VIRGINIA L Secretary 4600 TRI PAR DRIVE, SARASOTA, FL

Treasurer

Name Role Address
BRIDGES, VIRGINIA L Treasurer 4600 TRI PAR DRIVE, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-02-23 4600 TRI PAR DRIVE, SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 1989-02-23 4600 TRI PAR DRIVE, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 1984-07-02 4600 TRI PAR DR, SARASOTA, FL No data

Court Cases

Title Case Number Docket Date Status
WILLIAM J. HUGHES VS DEPARTMENT OF REVENUE AND MARIA L. HUGHES 2D2023-1033 2023-05-17 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-DR-22069

Parties

Name MARIA L. HUGHES
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name WILLIAM J. HUGHES, INC.
Role Appellant
Status Active
Representations CHRISTOPHER A. TANCREDO, ESQ.
Name HON. MATTHEW SMITH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active

Docket Entries

Docket Date 2023-10-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM J. HUGHES
Docket Date 2023-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-09-07
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 WILLIAM J. HUGHES
Docket Date 2023-08-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-07-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee Department of Revenue's motion to dismiss is denied. The notice of appeal was timely filed in this proceeding.
Docket Date 2023-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 PAGES ***CONFIDENTIAL***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARIA L. HUGHES
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA L. HUGHES
Docket Date 2023-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-06-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of WILLIAM J. HUGHES
Docket Date 2023-05-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WILLIAM J. HUGHES
Docket Date 2023-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.
Docket Date 2023-06-05
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ 2nd Notice...The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.

Documents

Name Date
ANNUAL REPORT 1995-02-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State