Search icon

JERRY JOSEPH CORP.

Company Details

Entity Name: JERRY JOSEPH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 1984 (41 years ago)
Document Number: H05730
FEI/EIN Number 000000000
Address: 10362 FAIRWAY RD, PEMBROKE LAKES, FL, 33026
Mail Address: 10362 FAIRWAY RD, PEMBROKE LAKES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KRUGER, EDWARD Agent 10362 FAIRWAY RD, PEMBROKE LAKES, FL, 33026

President

Name Role Address
KRUGER, EDWARD President 10362 FAIRWAY RD, PEMBROKE LAKES, FL

Director

Name Role Address
KRUGER, EDWARD Director 10362 FAIRWAY RD, PEMBROKE LAKES, 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
JERRY JOSEPH VS STATE OF FLORIDA 4D2015-4313 2015-11-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-16842 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-6017 CF10A

Parties

Name JERRY JOSEPH CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ **DID NOT SERVE A.G.**ORDERED that appellant's December 28, 2015 motion to dismiss is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the Attorney General's Office was not served. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401.
Docket Date 2015-12-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.CIKLIN, C.J., STEVENSON and DAMOORGIAN, JJ., concur.
Docket Date 2015-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ **STRICKEN 1/4/16 - DID NOT SERVE A.G.**
On Behalf Of JERRY JOSEPH
Docket Date 2015-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***DUPLICATE***
Docket Date 2015-11-19
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing - Criminal Appeal ~ This court has received a Notice of Appeal in the above case which appears to be untimely. If the Notice is untimely, then this court does not have jurisdiction to hear the appeal.The Notice of Appeal shows that Defendant (who is incarcerated) gave the Notice to prison authorities on October 21, 2015, which appears to be more than thirty (30) days after filing of the order being appealed on September 18, 2015.If the order being appealed was followed by a timely motion for rehearing or new trial, then the date of order would have been suspended until the date of disposition of the motion for new trial.It is therefore ORDERED that, within twenty (20) days from the date of this order, Defendant shall file in this court a conformed copy of any orders on motions for rehearing or new trial filed after the filing of the order being appealed.If Defendant is seeking a belated appeal, a sworn petition conforming to Florida Rule of Appellate Procedure 9.141(c) shall be filed within 20 days. Any failure to comply timely with this order will result in the dismissal of this appeal as untimely.
Docket Date 2015-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-16
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-11-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY JOSEPH
JERRY JOSEPH VS STATE OF FLORIDA 4D2015-3204 2015-08-19 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-6017 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-16842 CF10A

Parties

Name JERRY JOSEPH CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations James Joseph Carney, Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-07
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's August 19, 2015 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2015-10-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2015-10-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STATE OF FLORIDA
Docket Date 2015-09-15
Type Response
Subtype Response
Description Response ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of STATE OF FLORIDA
Docket Date 2015-08-26
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-08-25
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2015-08-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-08-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JERRY JOSEPH
JERRY JOSEPH VS STATE OF FLORIDA 4D2013-4121 2013-11-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-16842 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-6017 CF10A

Parties

Name JERRY JOSEPH CORP.
Role Appellant
Status Active
Representations Public Defender-P.B., Mara Herbert
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., James Joseph Carney
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Clerk Broward CC01
Docket Date 2014-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed October 16, 2014, this appeal is dismissed.
Docket Date 2014-10-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JERRY JOSEPH
Docket Date 2014-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/11/14
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JERRY JOSEPH
Docket Date 2014-07-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (PER 3.800(B)(2))
Docket Date 2014-05-28
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JERRY JOSEPH
Docket Date 2014-05-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2014-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-03-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including April 12, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-03-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: ROA
Docket Date 2014-03-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2014-03-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 21, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-01-28
Type Response
Subtype Response
Description Response ~ LETTER WAS SENT TO AA ON 1/16/14 REQUESTING AN "ORIGINAL" APPLICATION BE SUBMITTED, WHICH WAS PROVIDED.
On Behalf Of Clerk - Broward
Docket Date 2014-01-23
Type Order
Subtype Order
Description ORD-TC Advise of Def's indigent status ~ The clerk of the circuit court is requested to advise this court of the status of appellant's application, or file a copy of the clerk's determination of indigent status within fifteen (15) days from the date of this order.
Docket Date 2013-12-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF APPLICATION FOR INDIGENCY PS Jerry Joseph
Docket Date 2013-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-11-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ resent 11/28/13 The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY JOSEPH
Docket Date 2013-11-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Date of last update: 01 Feb 2025

Sources: Florida Department of State