Search icon

JOHN-HOLT COMPANY, INC.

Company Details

Entity Name: JOHN-HOLT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Aug 1995 (30 years ago)
Date of dissolution: 30 Jul 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jul 1997 (28 years ago)
Document Number: F95000003778
FEI/EIN Number 030329491
Address: 782 MOUNTAIN ROAD, P.O. BOX 1547, STOWE, VT, 05672
Mail Address: 782 MOUNTAIN ROAD, P.O. BOX 1547, STOWE, VT, 05672
Place of Formation: DELAWARE

Director

Name Role Address
SPRINGER-MILLER JOHN H Director 3156 STOWE HOLLOW RD, STOWE, VT, 05672

President

Name Role Address
SPRINGER-MILLER JOHN H President 3156 STOWE HOLLOW RD, STOWE, VT, 05672

Vice President

Name Role Address
SPRINGER-MILLER TINA R Vice President 3156 STOWE HOLLOW RD, STOWE, VT, 05672

Secretary

Name Role Address
BEATTIE SUSAN A Secretary RR1 BOX 2617, HYDE PARK, VT, 05655

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-07-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-30 782 MOUNTAIN ROAD, P.O. BOX 1547, STOWE, VT 05672 No data
CHANGE OF MAILING ADDRESS 1997-07-30 782 MOUNTAIN ROAD, P.O. BOX 1547, STOWE, VT 05672 No data

Court Cases

Title Case Number Docket Date Status
CAROLYN MARIE HOLT N/K/A CAROLYN MARIE CROWLEY VS JOHN HOLT 2D2021-1852 2021-06-24 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
20-DR-4818

Parties

Name CAROLYN M. CROWLEY, ESQ.
Role Appellant
Status Active
Name JOHN-HOLT COMPANY, INC.
Role Appellee
Status Active
Representations RICHARD T. DEPIPPO, ESQ., MICHAEL L. LUNDY, ESQ., ERIC R. MAIER, ESQ.
Name HON. JOSHUA RIBA
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ in part; dismissed in part.
Docket Date 2022-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's Withdrawal of Motion for Leave to File Amended Initial Brief Re: Constitutional Property Ownership Rights is treated as a motion to withdraw that pleading and granted. Appellant's Motion for Leave to Filed Amended Initial Brief Re: Constitutional Property Ownership Rights, filed February 24, 2022, is withdrawn from this court's consideration.
Docket Date 2022-03-08
Type Notice
Subtype Notice
Description Notice ~ Appellant's WITHDRAWAL ofMotion for Leave to File Amended Initial BriefRe: Constitutional Property ownership rights
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2022-03-07
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO APPELLANT'S MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of JOHN HOLT
Docket Date 2022-02-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ Appellant's Motion for Leave to File Amended Initial Brief Re: Constitutional Property ownership rights
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2022-02-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's withdrawal of request for oral argument is treated as a motion to withdraw and granted. Appellant's request for oral argument is withdrawn.
Docket Date 2022-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S Withdrawal of Request for Oral Argument
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2022-02-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2022-01-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2022-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2022-01-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN HOLT
Docket Date 2021-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION FOR FILING ANSWER BRIEF//30 - AB DUE 1/24/22
On Behalf Of JOHN HOLT
Docket Date 2021-11-29
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's Motion to Strike Initial Brief is granted, and the initial brief filed November 22, 2021, is stricken. Appellant's Amended Initial Brief filed November 24, 2021, is accepted as timely filed.
Docket Date 2021-11-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-11-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION to STRIKE INITIAL BRIEF
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with rule 9.045. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2021-11-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-11-05
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.Appellant's motion to set briefing schedule is granted to the extent that Appellant shall serve the initial brief by November 24, 2021.
Docket Date 2021-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO LIFT ABEYANCE
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-10-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ second amended
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-10-01
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ The parties' agreed motion to hold appeal in abeyance pending trial court's entry of amended final judgment reflects that a motion for rehearing of the order on appeal is pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). Accordingly, this appeal is held in abeyance. Appellant shall notify this court upon disposition of the motion or shall file a status report within thirty days, whichever occurs first.
Docket Date 2021-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ Agreed Extensions of Time for Briefs//31 - IB DUE 11/1/21
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-09-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AGREED MOTION TO HOLD APPEAL IN-ABEYANCE PENDING TRIAL COURT'S ENTRY OF AMENDED FINAL JUDGMENT
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-08-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DESIGNATION OFE-MAIL ADDRESS ON BEHALF OF APPELLE/RESPONDENT
On Behalf Of JOHN HOLT
Docket Date 2021-08-10
Type Record
Subtype Transcript
Description Transcript Received ~ 542 PAGES
Docket Date 2021-06-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 24, 2021, order to show cause is hereby discharged.
Docket Date 2021-07-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ No new proceeding will be initiated on appellant’s amended notice of appeal andsecond amended notice of appeal filed on July 9, 2021. The order denying respondent’smotion for stay is being reviewed in the context of appellant’s motion to review trialcourt’s stay decision and the order setting hearing, denying in part, and reserving rulingin part on petitioner’s motion for rehearing is a nonfinal, nonappealable order.Appellant’s motion to review trial court’s stay decision is granted only to theextent that this court has reviewed the order. We approve the trial court's order denyingstay.
Docket Date 2021-07-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ UPDATE through 7/15/2021: TO APPELLANT/FORMER WIFE'S MOTIONTO STAY transfer of the Marital home, (and payment of IRS lien)
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-07-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOA
On Behalf Of PASCO CLERK
Docket Date 2021-07-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-07-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within six days of this order, appellant shall supplement her motion to review trial court's stay decision with any pleadings regarding the request for stay filed in the trial court, including appellant's motion for stay and any response.
Docket Date 2021-07-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Appellant/ Former Wife's Motion to Review Trial Court's Stay decision
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-06-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-06-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Motion for Stay
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-06-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within five days of the date of this order, Appellant shall supplement the motion for stay with the trial court's ruling on the motion to stay filed in the trial court or a status report detailing Appellant's efforts to obtain a ruling on the motion, whichever is appropriate.
Docket Date 2021-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-06-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CAROLYN M. CROWLEY, ESQ.
Docket Date 2021-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; 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, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-06-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER DATED JUNE 24, 2021
On Behalf Of CAROLYN M. CROWLEY, ESQ.

Documents

Name Date
ANNUAL REPORT 1996-07-23
DOCUMENTS PRIOR TO 1997 1995-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State