Search icon

ELLIOTT-LEWIS CORPORATION

Company Details

Entity Name: ELLIOTT-LEWIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: F05000006744
FEI/EIN Number 232974096
Address: 2900 BLACK LAKE PLACE, Attn: James A. Pizzi, PHILADELPHIA, PA, 19154, US
Mail Address: 2900 BLACK LAKE PLACE, Attn: James A. Pizzi, PHILADELPHIA, PA, 19154, US
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
CORPORTION SERVICE COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525

President

Name Role Address
SAUTTER WILLIAM R President 2900 BLACK LAKE PLACE, PHILADELPHIA, PA, 19154

Secretary

Name Role Address
PIZZI JAMES A Secretary 2900 BLACK LAKE PLACE, PHILADELPHIA, PA, 19154

Treasurer

Name Role Address
Cole Cheryl A Treasurer 2900 BLACK LAKE PLACE, PHILADELPHIA, PA, 19154

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-20 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-20 CORPORTION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 2900 BLACK LAKE PLACE, Attn: James A. Pizzi, PHILADELPHIA, PA 19154 No data
CHANGE OF MAILING ADDRESS 2019-01-18 2900 BLACK LAKE PLACE, Attn: James A. Pizzi, PHILADELPHIA, PA 19154 No data

Court Cases

Title Case Number Docket Date Status
ELLIOTT LEWIS VS STATE OF FLORIDA 5D2022-2794 2022-11-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2011-CF-001187

Parties

Name ELLIOTT-LEWIS CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Hon. Howard O. McGillin, Jr.
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ DENIED AS TO REQUESTS FOR REHEARING AND WRITTEN OPIN AND STRICKEN AS LEGALLY INSUFFICIENT AS TO THE REQ FOR REH EN BANC
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-11-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2022-11-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR WRITTEN OPINION: MAILBOX 06/30/23
On Behalf Of Elliott Lewis
Docket Date 2023-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-06-05
Type Response
Subtype Response
Description RESPONSE ~ TO IB- NO AB
On Behalf Of State of Florida
Docket Date 2023-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 05/15/23
On Behalf Of Elliott Lewis
Docket Date 2023-04-18
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ UNREDACTED ROA
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2023-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ UNREDACTED ROA BY 5/1; MOTION FOR EXTENSION OF TIME GRANTED, INTIAL BRF W/IN 30 DAYS OF ROA; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-04-03
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MAILBOX 03/30/23
On Behalf Of Elliott Lewis
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 03/30/23; GRANTED PER 4/11 ORDER
On Behalf Of Elliott Lewis
Docket Date 2023-03-02
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ CORRECTED RECORD
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2023-02-28
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ SECOND MOT COMPEL TREATED AS MOT TO CORRECT ROA; MOT GRANTED; CORRECTED ROA BY 3/10/23
Docket Date 2023-02-24
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "SECOND MOTION TO COMPEL THE LOWER COURT CLERK TO SERVE THE COMPLETE RECORD OF APPEAL"; MAILBOX 02/21/23; TREATED AS MOT TO CORRECT ROA PER 2/28 ORDER
On Behalf Of Elliott Lewis
Docket Date 2023-02-07
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ INITIAL BRF BY 3/22
Docket Date 2023-01-30
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MAILBOX 01/26/23
On Behalf Of Elliott Lewis
Docket Date 2023-01-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO 12/29 ORDER; MAILBOX 01/09/23
On Behalf Of Elliott Lewis
Docket Date 2023-01-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 1/4/23
On Behalf Of Elliott Lewis
Docket Date 2022-12-29
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DYS
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 11/14/22
On Behalf Of Elliott Lewis
Docket Date 2022-11-22
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2022-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 12/12/22
On Behalf Of Elliott Lewis
ELLIOTT LEWIS VS STATE OF FLORIDA 5D2015-4253 2015-12-08 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2011-1187-CF

Parties

Name ELLIOTT-LEWIS CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name HON CARLOS MENDOZA
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-12-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2015-12-08
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2016-02-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERT;MAILBOX 2/15
On Behalf Of Elliott Lewis
Docket Date 2016-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ RC10
Docket Date 2016-02-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-01
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-01-19
Type Response
Subtype Reply
Description REPLY ~ PER 12/8 ORDER; MAILBOX 1/14
On Behalf Of Elliott Lewis
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-01-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PER 12/8 ORDER - MAILBOX DATE 1/8
On Behalf Of Elliott Lewis
Docket Date 2015-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2015-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/8 ORDER
On Behalf Of State of Florida
Docket Date 2015-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-08
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 12/4/15
On Behalf Of Elliott Lewis

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State