Search icon

LARRY MATHIS, INC.

Company Details

Entity Name: LARRY MATHIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 1982 (43 years ago)
Document Number: F62232
FEI/EIN Number 650121459
Address: % LARRY MATHIS, 1833 LAUREL LANE, LAKE CLARKE SHORES, FL, 33406
Mail Address: % LARRY MATHIS, 1833 LAUREL LANE, LAKE CLARKE SHORES, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIS, LARRY Agent 1833 LAUREL LANE, LAKE CLARKE SHORES, FL

Director

Name Role Address
MATHIS, MARLENE Director 1833 LAUREL LANE, LKE CLARKE SHRS, FL
MATHIS, LARRY Director 1833 LAUREL LANE, LKE CLARKE SHRS, FL

President

Name Role Address
MATHIS, LARRY President 1833 LAUREL LANE, LKE CLARKE SHRS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Court Cases

Title Case Number Docket Date Status
LARRY MATHIS VS THE STATE OF FLORIDA 3D2016-1345 2016-06-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-26612

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-22898

Parties

Name LARRY MATHIS, INC.
Role Appellant
Status Active
Representations Public Defender Appeals, Harvey J. Sepler
Name The State of Florida
Role Appellee
Status Active
Representations Kayla Heather McNab, Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2017-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s January 13, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2017-01-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellee¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 25, 2017.
Docket Date 2017-01-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of The State of Florida
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/3/17
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2016-12-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of The State of Florida
Docket Date 2016-11-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LARRY MATHIS
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/5/16
Docket Date 2016-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2016-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LARRY MATHIS
Docket Date 2016-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-08-03
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 78.30 MONTHS
On Behalf Of LARRY MATHIS
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Date of last update: 01 Feb 2025

Sources: Florida Department of State