Search icon

STEPHEN TURNER, INC

Branch

Company Details

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

Agent

Name Role Address
SITNIK JAYME Agent 3721 Via De La Reina, JACKSONVILLE, FL, 32217

President

Name Role Address
TURNER STEPHEN President 319 Hope Street, Providence, RI, 02906

Secretary

Name Role Address
TURNER STEPHEN Secretary 319 Hope Street, Providence, RI, 02906

Treasurer

Name Role Address
TURNER STEPHEN Treasurer 319 Hope Street, Providence, RI, 02906

Events

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

Court Cases

Title Case Number Docket Date Status
STEPHEN TURNER VS STATE OF FLORIDA 5D2021-0623 2021-03-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CF-006321-A-O

Parties

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

Documents

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