Entity Name: | STEPHEN TURNER, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Jul 2013 (12 years ago) |
Branch of: | STEPHEN TURNER, INC, RHODE ISLAND (Company Number 000515593) |
Document Number: | F13000002907 |
FEI/EIN Number | 271134854 |
Address: | 317 HOPE STREET, PROVIDENCE, RI, 02906, US |
Mail Address: | PO Box 2523, PROVIDENCE, RI, 02906, US |
Place of Formation: | RHODE ISLAND |
Name | Role | Address |
---|---|---|
SITNIK JAYME | Agent | 3721 Via De La Reina, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
TURNER STEPHEN | President | 319 Hope Street, Providence, RI, 02906 |
Name | Role | Address |
---|---|---|
TURNER STEPHEN | Secretary | 319 Hope Street, Providence, RI, 02906 |
Name | Role | Address |
---|---|---|
TURNER STEPHEN | Treasurer | 319 Hope Street, Providence, RI, 02906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-07 | SITNIK, JAYME | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 3721 Via De La Reina, JACKSONVILLE, FL 32217 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-07 | 317 HOPE STREET, PROVIDENCE, RI 02906 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 317 HOPE STREET, PROVIDENCE, RI 02906 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN TURNER VS STATE OF FLORIDA | 5D2021-0623 | 2021-03-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEPHEN TURNER, INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Tanya Davis Wilson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-26 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-04-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2021-04-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2021-03-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 15 DYS WHY APPEAL SHOULD NOT BE DISMISSED |
Docket Date | 2021-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-03-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2021-03-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT OF SVC 3/2/21; INDIGENT 11/9/18 |
On Behalf Of | Stephen Turner |
Docket Date | 2021-03-10 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State