Search icon

J.W.H.CORPORATION

Company Details

Entity Name: J.W.H.CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1984 (41 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: G95303
FEI/EIN Number 00-0000000
Address: 1407 EAST 6TH COURT, PANAMA CITY, FL 32401
Mail Address: 1407 EAST 6TH COURT, PANAMA CITY, FL 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTRESS, JAMES W. Agent 1407 EAST 6TH COURT, PANAMA CITY, FL 32401

Director

Name Role Address
HUNTRESS, JAMES W. Director 1407 EAST 6TH COURT, PANAMA CITY, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
J. W. H. VS STATE OF FLORIDA 2D2019-1374 2019-04-09 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CF-18973

Parties

Name J.W.H.CORPORATION
Role Petitioner
Status Active
Representations NICOLE CALDERONE, ESQ.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, JEFFREY H. SIEGAL, A. A. G.
Name HON. BRUCE E. KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STATE OF FLORIDA
Docket Date 2019-11-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of J. W. H.
Docket Date 2019-09-25
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-05-31
Type Response
Subtype Reply
Description REPLY
On Behalf Of J. W. H.
Docket Date 2019-04-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-04-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ W/APPENDIX
On Behalf Of J. W. H.
Docket Date 2019-04-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JON WEBSTER HAY VS STATE OF FLORIDA 2D2018-2455 2018-06-15 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CF-18973

Parties

Name J.W.H.CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. BRUCE E. KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-08-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2018-08-08
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s June 25, 2018 order.
Docket Date 2018-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, SLEET, AND ROTHSTEIN-YOUAKIM
Docket Date 2018-06-25
Type Order
Subtype Order to Show Cause
Description osc dismiss/nonfinal, nonappealable order/crim ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. In lieu of a response, Appellant may file a petition for writ of prohibition and appendix to challenge that portion of the trial court's order that ruled on the request for speedy trial. Any petition shall be filed in this case number. If a petition is filed in lieu of a response, the proceeding will be converted.
Docket Date 2018-06-22
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(3), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the circuit court 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 2018-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of J. W. H.
JON WEBSTER HAY VS STATE OF FLORIDA 2D2018-0852 2018-03-07 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CF-18973

Parties

Name J.W.H.CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-09
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.
Docket Date 2018-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Sleet, and Rothstein-Youakim
Docket Date 2018-05-03
Type Response
Subtype Response
Description RESPONSE ~ TO OSC
On Behalf Of J. W. H.
Docket Date 2018-04-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of J. W. H.
Docket Date 2018-06-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-04-05
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant's notice of appeal contains a February 16, 2018 certificate of service. Appellant seeks review of an order that was filed with the circuit court clerk on August 23, 2017. A notice of appeal must be filed within thirty days of the order appealed pursuant to Florida Rule of Appellate Procedure 9.140(b)(3). A petition for writ of certiorari must also be filed within thirty days pursuant to rule 9.100(c).Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2018-04-04
Type Response
Subtype Response
Description RESPONSE ~ W/ ORDER APPEALED
On Behalf Of J. W. H.
Docket Date 2018-03-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2018-03-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J. W. H.
Docket Date 2018-03-12
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim
Docket Date 2018-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. W. H.
Docket Date 2018-03-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Date of last update: 04 Feb 2025

Sources: Florida Department of State