Search icon

JERRY THOMAS, INC.

Company Details

Entity Name: JERRY THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Aug 1981 (43 years ago)
Date of dissolution: 21 Nov 1984 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 21 Nov 1984 (40 years ago)
Document Number: F42006
FEI/EIN Number 59-2134423
Address: 115 E REYNOLDS, PLANT CITY, FL 33566
Mail Address: 115 E REYNOLDS, PLANT CITY, FL 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, JERRY L Agent 109 EAST REYNOLDS STREET, PLANT CITY, FL

President

Name Role Address
THOMAS, JERRY L President 915 N ROUX ST, PLANT CITY, FL 00000

Director

Name Role Address
THOMAS, JERRY L Director 915 N ROUX ST, PLANT CITY, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1982-10-12 115 E REYNOLDS, PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 1982-10-12 115 E REYNOLDS, PLANT CITY, FL 33566 No data

Court Cases

Title Case Number Docket Date Status
JERRY THOMAS VS STATE OF FLORIDA 6D2023-1811 2023-01-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-786-CF

Parties

Name HON. SCOTT H. CUPP
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active
Name JERRY THOMAS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, CERESE CRAWFORD TAYLOR, A.A.G.

Docket Entries

Docket Date 2023-01-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-06-15
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JERRY THOMAS
Docket Date 2023-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY/CUPP - 36 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY THOMAS
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2023-01-20
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JERRY THOMAS
JERRY THOMAS VS STATE OF FLORIDA 2D2022-4114 2022-12-19 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-786

Parties

Name JERRY THOMAS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, LAURA DEMPSEY, A.A.G.
Name HON. SCOTT H. CUPP
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO THE 6TH DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-12-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner in the above-styled case has filed a petition for writ of mandamusseeking to compel a ruling on a motion for postconviction relief filed in the trial court ascase number 2013-CF-786 on or about May 23, 2022. It is possible that the pleadinghas been ruled on and for some reason the order has not reached the petitioner. It isalso possible that the pleading is scheduled for a decision or some other action in thenear future. The State of Florida shall furnish to this court and to the petitioner a copy ofany of the following types of orders issued by the trial court: a final order disposing ofthe pleading; an order appointing counsel to represent the petitioner in the proceedingat issue; an order dismissing, in whole or in part, the pleading with leave to amend thepleading; and an order directing the State to respond or directing that an evidentiaryhearing be held. If the State of Florida fails to serve a response within fifteen days of thedate of this order, the court will consider entering a show cause order on this Petition forWrit of Mandamus.
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-19
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS A SUMMARY
On Behalf Of JERRY THOMAS
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
JERRY THOMAS VS STATE OF FLORIDA 6D2023-1076 2022-12-19 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-786

Parties

Name JERRY THOMAS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations LAURA DEMPSEY, A.A.G., ATTORNEY GENERAL, TAMPA
Name HON. SCOTT H. CUPP
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-09
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
Docket Date 2023-02-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Cohen, Stargel, and Nardella
Docket Date 2023-01-05
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-12-19
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS A SUMMARY
On Behalf Of JERRY THOMAS
Docket Date 2022-12-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner in the above-styled case has filed a petition for writ of mandamusseeking to compel a ruling on a motion for postconviction relief filed in the trial court ascase number 2013-CF-786 on or about May 23, 2022. It is possible that the pleadinghas been ruled on and for some reason the order has not reached the petitioner. It isalso possible that the pleading is scheduled for a decision or some other action in thenear future. The State of Florida shall furnish to this court and to the petitioner a copy ofany of the following types of orders issued by the trial court: a final order disposing ofthe pleading; an order appointing counsel to represent the petitioner in the proceedingat issue; an order dismissing, in whole or in part, the pleading with leave to amend thepleading; and an order directing the State to respond or directing that an evidentiaryhearing be held. If the State of Florida fails to serve a response within fifteen days of thedate of this order, the court will consider entering a show cause order on this Petition forWrit of Mandamus.
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
JERRY THOMAS VS STATE OF FLORIDA 6D2023-0189 2021-12-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-786CF

Parties

Name JERRY THOMAS, INC.
Role Appellant
Status Active
Representations H. KYLE FLETCHER, JR., ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, ALLISON C. HEIM, A.A.G.
Name HON. SCOTT H. CUPP
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's Motion for Rehearing is denied.
Docket Date 2023-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JERRY THOMAS
Docket Date 2023-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ CUPP 250 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-05-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ A review of the record on appeal indicates missing pages at page numbers 162 to 170 and 172 to 209. Accordingly, the clerk of the lower tribunal shall transmit a corrected copy of the record on appeal to include the missing items within fifteen days from the date of this order.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-07-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JERRY THOMAS
Docket Date 2022-07-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-07-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 362 PAGES
Docket Date 2022-07-06
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The circuit court clerk shall file a status report on supplemental record preparation and transmission within ten days from the date of this order.
Docket Date 2022-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's motion for extension of time is granted, and the answer brief shall be served within sixty days from the date of this order.
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of STATE OF FLORIDA
Docket Date 2022-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "motion for default" is denied.
Docket Date 2022-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S FIRST MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2022-03-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-02-24
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of JERRY THOMAS
Docket Date 2022-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ CUPP- 203 PAGES
Docket Date 2022-02-17
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ This proceeding is converted to a nonsummary postconviction appeal. Withintwenty days from the date of this order, the clerk of the lower court shall transmit arecord on appeal to this court and to the parties or shall file a status report on recordpreparation.
Docket Date 2022-02-16
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order ~ This appears to be a pro se appeal from an order denying a postconviction motion after evidentiary hearing. Appellant is advised that there may be a right to the appointment of counsel. See Beliveau v. State, 144 So. 3d 634, 637 (Fla. 2d DCA 2014); see also Graham v. State, 372 So. 2d 1363 (Fla. 1979); Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001).If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court "requesting the appointment of counsel and explaining the reasons why due process considerations warrant the appointment." Beliveau, 144 So. 3d at 637 (presenting a nonexhaustive list of factors to be considered). If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency.
Docket Date 2022-01-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER DECLARING DEFENDANT INDIGENT
On Behalf Of ROGER EATON, CLERK
Docket Date 2022-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JERRY THOMAS
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY THOMAS
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-12-28
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the lower tribunal finding appellant insolvent pursuant to sections 57.081 and 924.17, Florida Statutes, or a clerk's certificate pursuant to section 27.52, Florida Statutes, within forty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY THOMAS
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JERRY THOMAS VS STATE OF FLORIDA 2D2021-3992 2021-12-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-786CF

Parties

Name JERRY THOMAS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ALLISON C. HEIM, A.A.G.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-07-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JERRY THOMAS
Docket Date 2022-07-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-07-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 362 PAGES
Docket Date 2022-07-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on supplemental record preparation and transmission within ten days from the date of this order.
Docket Date 2022-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's motion for extension of time is granted, and the answer brief shall be served within sixty days from the date of this order.
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of STATE OF FLORIDA
Docket Date 2022-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "motion for default" is denied.
Docket Date 2022-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S FIRST MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2022-03-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-02-24
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of JERRY THOMAS
Docket Date 2022-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ CUPP- 203 PAGES
Docket Date 2022-02-17
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ This proceeding is converted to a nonsummary postconviction appeal. Withintwenty days from the date of this order, the clerk of the lower court shall transmit arecord on appeal to this court and to the parties or shall file a status report on recordpreparation.
Docket Date 2022-02-16
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order ~ This appears to be a pro se appeal from an order denying a postconviction motion after evidentiary hearing. Appellant is advised that there may be a right to the appointment of counsel. See Beliveau v. State, 144 So. 3d 634, 637 (Fla. 2d DCA 2014); see also Graham v. State, 372 So. 2d 1363 (Fla. 1979); Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001).If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court "requesting the appointment of counsel and explaining the reasons why due process considerations warrant the appointment." Beliveau, 144 So. 3d at 637 (presenting a nonexhaustive list of factors to be considered). If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency.
Docket Date 2022-01-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER DECLARING DEFENDANT INDIGENT
On Behalf Of CHARLOTTE CLERK
Docket Date 2022-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JERRY THOMAS
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY THOMAS
Docket Date 2021-12-28
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that there is a right to counsel on this appeal, and if qualified a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the trial court denying the appointment of counsel.
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY THOMAS
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JERRY THOMAS VS STATE OF FLORIDA 2D2021-3592 2021-11-22 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-786 CF

Parties

Name JERRY THOMAS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KHOUZAM, ATKINSON, and STARGEL
Docket Date 2022-01-13
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
Docket Date 2021-12-16
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2021-12-07
Type Misc. Events
Subtype Certificate
Description CERTIFICATE ~ OF SERVICE
On Behalf Of JERRY THOMAS
Docket Date 2021-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
On Behalf Of JERRY THOMAS
Docket Date 2021-12-01
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a single overlooked postconviction claim remanded from this court in case 2D19-3830 on January 22, 2021. The claim was included in a motion for postconviction relief filed in the trial court as case number 13-786 CF on or about April 18, 2017. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-22
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-11-22
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS A SUMMARY
On Behalf Of JERRY THOMAS
JERRY THOMAS VS STATE OF FLORIDA 2D2021-3464 2021-11-12 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-786CF

Parties

Name JERRY THOMAS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ The appeal filed in 2D21-3464 is dismissed as a duplicate of 2D21-3592.
Docket Date 2021-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KHOUZAM, and ROTHSTEIN-YOUAKIM
Docket Date 2021-12-13
Type Notice
Subtype Notice
Description Notice
On Behalf Of JERRY THOMAS
Docket Date 2021-11-16
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service ~ Petitioner shall supplement the petition for writ of mandamus with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, within twenty days. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-11-12
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS A SUMMARY
On Behalf Of JERRY THOMAS
JERRY THOMAS VS STATE OF FLORIDA 2D2019-3830 2019-10-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-000786CF

Parties

Name JERRY THOMAS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, LINSEY SIMS - BOHNENSTIEHL, A.A.G., ELBA CARIDAD MARTIN, A.A.G.
Name HON. GEORGE C. RICHARDS
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-16
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this court after the time had already expired.This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
Docket Date 2021-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2020-08-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JERRY THOMAS
Docket Date 2020-07-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-06
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion to compel is denied as moot in light of this court's June 26, 2020, order granting Appellee an extension of time to serve the answer brief.
Docket Date 2020-07-02
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of JERRY THOMAS
Docket Date 2020-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2020-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-01-09
Type Notice
Subtype Notice
Description Notice ~ EXPIRATION OF TIME FOR THE APPELLEE TO FILE BRIEF
On Behalf Of JERRY THOMAS
Docket Date 2019-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of JERRY THOMAS
Docket Date 2019-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ RICHARDS - 283 PAGES
Docket Date 2019-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ As the rule 3.850 proceeding in the circuit court included an evidentiary hearing, this appeal shall proceed as a nonsummary appeal.Pursuant to Florida Rule of Appellate Procedure 9.141(b)(3)(A), (B)(i), the clerk of the circuit court shall, within 30 days from the date of this order, supplement the record with the transcript of the postconviction evidentiary hearing held on September 4. If the supplemental record cannot be transmitted timely, the clerk shall provide a status report on record preparation within 30 days from the date of this order.The clerk shall forward a copy of the record to the appellant within 10 days after the filing of the transcript, unless by that time the appellant has successfully obtained counsel.Appellant is advised that he or she may have a right to the appointment of counsel. See Beliveau v. State, 144 So. 3d 634, 637 (Fla. 2d DCA 2014); see also Graham v. State, 372 So. 2d 1363; Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001). If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court "requesting the appointment of counsel and explaining the reasons why due process considerations warrant the appointment." Beliveau, 144 So. 3d at 637 (presenting a nonexhaustive list of factors to be considered). If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. The appellant should file a courtesy copy of the motion in this court.The appellee's October 16, 2019, notice that the appellee will not be filing a brief is stricken. An answer brief will be required in this nonsummary appeal.The appellant's motion for extension of time is granted to the extent that initial brief shall be served within 60 days of the date of this order.
Docket Date 2019-10-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2019-10-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief ~ ***STRICKEN***(see 10/24/19 order)
On Behalf Of STATE OF FLORIDA
Docket Date 2019-10-15
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 JERRY THOMAS
Docket Date 2019-10-04
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY THOMAS
JERRY THOMAS VS STATE OF FLORIDA 2D2018-2645 2018-07-05 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-786-CF

Parties

Name JERRY THOMAS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of mandamus is dismissed.
Docket Date 2018-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JERRY THOMAS
Docket Date 2018-07-13
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service ~ Petitioner shall supplement the petition for writ of mandamus with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, within twenty days. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-07-05
Type Petition
Subtype Petition
Description Petition Filed ~ ARISES FROM A 3.850.
On Behalf Of JERRY THOMAS

Date of last update: 05 Feb 2025

Sources: Florida Department of State