Search icon

JOHN SEXTON & CO.

Company Details

Entity Name: JOHN SEXTON & CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Aug 1981 (43 years ago)
Document Number: 850013
FEI/EIN Number 363114370
Address: 9755 PATUXENT DRIVE, COLUMBIA, MD, 21046, US
Mail Address: 9755 PATUXENT DRIVE, COLUMBIA, MD, 21046, US
Place of Formation: DELAWARE

Director

Name Role Address
MILLER JAMES L Director 9755 PATUXENT WOODS DR, COLUMBIA, MD, 21046
ABRAMSON DAVID M Director 9755 PATUXENT WOODS DR, COLUMBIA, MD, 21046

Treasurer

Name Role Address
GILLISON ROBERT W Treasurer 9755 PATUXENT WOODS DR, COLUMBIA, MD, 21046

Assistant Secretary

Name Role Address
EBERHARDT DAVID B Assistant Secretary 9755 PATUXENT WOODS DR, COLUMBIA, MD, 21046

Assistant Treasurer

Name Role Address
MORENA JOAN Assistant Treasurer 613 BALTIMORE DR, WILKES-BARRE, PA, 18702

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-06-11 No data No data
REINSTATEMENT 1997-09-08 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
John Sexton, Appellant(s) v. State of Florida, Appellee(s) SC2023-0079 2023-01-17 Open
Classification Mandatory Review - Death Penalty Appeal - Resentencing
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
512010CF006284CFAXWS

Parties

Name JOHN SEXTON & CO.
Role Appellant
Status Active
Representations Karen M. Kinney
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Christina Z. Pacheco
Name Hon. Mary Morrissey Handsel
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-09
Type Disposition (SC)
Subtype Rehearing DY
Description Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-09-23
Type Motion (SC)
Subtype Rehearing
Description Motion for Rehearing
On Behalf Of John Sexton
View View File
Docket Date 2023-06-02
Type Miscellaneous Document
Subtype Status Report
Description Fourth Report on Status of Record Preparation for Direct Appeal Involving Sentence of Death
On Behalf Of Hon. Mary Morrissey Handsel
View View File
Docket Date 2023-04-18
Type Order
Subtype Record Supplementation GR (Misc)
Description In addition to the supplemental record that is currently due on May 4, 2023, the trial court clerk is hereby directed to file a second corrected record on appeal, which shall include the transcripts from the sentencing hearing held on January 9, 2023, and January 10, 2023, filed as a separate PDF. The second corrected record on appeal shall also be filed on or before May 4, 2023. Appellant shall have eighty-five days from the filing of the second corrected record on appeal in which to file the initial brief on the merits. *Corrected on April 18, 2023, to include correct due date for supplemental record on appeal.
View View File
Docket Date 2023-03-31
Type Order
Subtype Record Supplementation GR (Circ Ct)
Description Appellant's Motion to Supplement the Record (copy attached) is granted. The court reporters are directed, on or before April 24, 2023, to file with the trial court clerk the transcripts for the hearings listed in the attached motion. Counsel for appellant is directed to deliver a copy of this order to all court reporters involved in the transcription of the above dates and to take whatever steps are necessary to ensure that the transcripts are filed within the time period designated. The trial court clerk is directed, on or before May 4, 2023, to supplement the record with the items listed in the attached motion. Appellant shall have eighty-five days from the filing of the supplemental record in which to file the initial brief on the merits. Additionally, the trial court clerk is directed, on or before April 24, 2023, to correct the record that was filed with this Court on March 9, 2023, so that it complies with Florida Rule of Appellate Procedure 9.200(d). This should include the PDF to be bookmarked and paginated correctly and the trial transcripts shall be converted into a separate PDF.
View View File
Docket Date 2023-06-16
Type Motion
Subtype Record Supplementation
Description Second Motion to Supplement
On Behalf Of John Sexton
View View File
Docket Date 2024-09-23
Type Motion
Subtype Rehearing
Description Motion for Rehearing
On Behalf Of John Sexton
View View File
Docket Date 2024-09-12
Type Disposition
Subtype Affirmed
Description FSC-OPINION: We affirm Sexton's sentence of death. It is so ordered.
View View File
Docket Date 2024-02-21
Type Notice
Subtype Supplemental Authority
Description State's Notice of Supplemental Authority: State v. Clark, 373 So. 3d 1128 (Fla. 2023)
On Behalf Of State of Florida
View View File
Docket Date 2024-01-26
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, March 6, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-12-21
Type Brief
Subtype Reply-Merit
Description Reply Brief of Appellant
On Behalf Of John Sexton
View View File
Docket Date 2023-11-16
Type Order
Subtype Motion to Strike
Description Appellant's Objection to State's Request for Judicial Notice and Motion to Strike Amended Brief of Appellee is hereby denied. The State's Request for Judicial Notice is granted and the Amended Answer Brief filed with this Court on October 16, 2023, has been accepted. Appellant shall have 38 days from the date of this Order in which to file the reply brief on the merits. The Answer Brief of Appellee, filed with this Court on October 11, 2023, is stricken and Appellant's Motion to Strike Answer Brief of Appellee filed with this Court on October 13, 2023, is hereby denied as moot.
View View File
Docket Date 2023-10-26
Type Response
Subtype Response
Description Appellee's Response to Appellant's Objection to Request for Judicial Notice and Motion to Strike
On Behalf Of State of Florida
View View File
Docket Date 2023-10-19
Type Motion
Subtype Other Substantive
Description Objection to State's Request for Judicial Notice and Motion to Strike Amended Brief of Appellee
On Behalf Of John Sexton
View View File
Docket Date 2023-10-16
Type Brief
Subtype Answer-Merit (Amended)
Description Amended Answer Brief of Appellee
On Behalf Of State of Florida
View View File
Docket Date 2023-10-16
Type Motion
Subtype Request-Judicial Notice
Description Appellee's Request for Judicial Notice
On Behalf Of State of Florida
View View File
Docket Date 2023-10-13
Type Motion
Subtype Strike
Description Motion to Strike Answer Brief of Appellee
On Behalf Of John Sexton
View View File
Docket Date 2023-10-11
Type Brief
Subtype Answer-Merit
Description Answer Brief of Appellee *Stricken, per 11/16/2023 Order*
On Behalf Of State of Florida
View View File
Docket Date 2023-08-02
Type Brief
Subtype Initial-Merit
Description Initial Brief of Appellant
On Behalf Of John Sexton
Docket Date 2023-08-02
Type Notice
Subtype Confidential Crime Victim Information within Court Filing
Description Notice of Confidential Information
On Behalf Of John Sexton
View View File
Docket Date 2023-06-29
Type Record
Subtype Supplemental Record/Transcript
Description Second Supplemental Record on Appeal - Filed Electronically
On Behalf Of Pasco Clerk
View View File
Docket Date 2023-06-20
Type Order
Subtype Record Supplementation GR (Circ Ct)
Description Appellant's Second Motion to Supplement the Record (copy attached) is granted. The trial court clerk is directed, on or before July 5, 2023, to supplement the record with the items listed in the attached motion. Appellant shall have 34 days from the filing of the supplemental record in which to file the initial brief on the merits. * THE COVERSHEET SHALL REFLECT "SUPPLEMENTAL RECORD" AND PAGE NUMBERING SHOULD RUN CONSECUTIVELY.
View View File
Docket Date 2023-05-15
Type Miscellaneous Document
Subtype Status Report
Description Third Report on Status of Record Preparation for Direct Appeal Involving Sentence of Death
On Behalf Of Hon. Mary Morrissey Handsel
View View File
Docket Date 2023-05-11
Type Record
Subtype Supplemental Record/Transcript
Description Addendum Record on Appeal (Confidential) - Filed Electronically
On Behalf Of Pasco Clerk
Docket Date 2023-04-26
Type Record
Subtype Transcript
Description Transcripts - Sentencing Hearing - Filed Electronically
On Behalf Of Pasco Clerk
View View File
Docket Date 2023-03-09
Type Record
Subtype Record/Transcript
Description Confidential Record on Appeal - Filed Electronically *See second corrected record on appeal filed on 4/26/2023)*
On Behalf Of Pasco Clerk
Docket Date 2023-04-26
Type Miscellaneous Document
Subtype Presentence Investigation
Description Presentence Investigation
Docket Date 2023-04-18
Type Miscellaneous Document
Subtype Status Report
Description Digital Court Reporting's Status Report
View View File
Docket Date 2023-04-03
Type Record
Subtype Record on Appeal - File Size
Description Corrected Record on Appeal (Confidential) - Filed Electronically *See second corrected record filed 4/26/2023.*
On Behalf Of Pasco Clerk
Docket Date 2023-03-31
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Certificate of Nonexistence of Record
View View File
Docket Date 2023-03-30
Type Miscellaneous Document
Subtype Status Report
Description Report on Status of Record Preparation for Direct Appeal Involving Sentence of Death
On Behalf Of Hon. Mary Morrissey Handsel
View View File
Docket Date 2023-03-28
Type Motion
Subtype Record Supplementation
Description Motion to Supplement
On Behalf Of John Sexton
View View File
Docket Date 2023-03-28
Type Miscellaneous Document
Subtype Status Report
Description Appellant's Status Report on Record Preparation and Unopposed Motion to Toll Briefing Schedule
On Behalf Of John Sexton
View View File
Docket Date 2023-03-23
Type Notice
Subtype Appearance
Description Notice of Appearance and Designation of E-Mail Addresses Pursuant to Rule 2.516
On Behalf Of John Sexton
View View File
Docket Date 2023-03-14
Type Miscellaneous Document
Subtype Designation-Public Defender
Description Designation of the Public Defender for the Tenth Judicial Circuit for Handling of Appeal
View View File
Docket Date 2023-03-13
Type Order
Subtype DEP Brief Sched (100)
Description The record having been received by the Court, the briefs in the above styled case are to be filed as follows: Appellant's brief is to be filed on or before June 19, 2023; appellee's brief shall be filed seventy days after filing of appellant's brief; and appellant's reply brief shall be filed forty days after filing of appellee's brief. As the time for filing the briefs has already been extended, further motions for extension of time will be granted only due to a medical emergency.
View View File
Docket Date 2023-01-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2023-01-18
Type Order
Subtype Record Filing (Hearings/Trial)
Description TR: 04/10/2023; ROA: 05/01/2023
View View File
Docket Date 2023-01-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter - New Case
View View File
Docket Date 2023-01-17
Type Notice
Subtype Appeal
Description Notice of Appeal - Resentencing
View View File
Docket Date 2023-01-17
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Provisional Order Appointing Public Defender for Appeal Purposes Only
View View File
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
JOHN SEXTON VS STATE OF FLORIDA 2D2014-0149 2014-01-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-6284CFAWS

Parties

Name JOHN SEXTON & CO.
Role Appellant
Status Active
Representations HON. DUSTIN T. ANDERSON
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-30
Type Notice
Subtype Notice
Description Notice ~ OF HEARING 03/04/14 3PM
On Behalf Of PASCO CLERK
Docket Date 2014-01-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ S. CT. ORDER DATED 01/21/14
Docket Date 2014-01-24
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2014-01-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-01-17
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Davis, C.J., Altenbernd, LaRose
Docket Date 2014-01-17
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2014-01-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ APPOINTING REGIONAL COUNSEL
Docket Date 2014-01-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN SEXTON

Date of last update: 01 Feb 2025

Sources: Florida Department of State