Search icon

FREDDIE SOLOMON CORPORATION - Florida Company Profile

Company Details

Entity Name: FREDDIE SOLOMON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDDIE SOLOMON CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 1984 (41 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: H07675
FEI/EIN Number 592436189

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1202 N. RIVERHILLS DR, TEMPLE TERRACE, FL, 33617
Mail Address: 1202 N. RIVERHILLS DR, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON, FREDDIE President 1202 N.RIVERHILLS DR., TEMPLE TERR., FL
SOLOMON, FREDDIE Secretary 1202 N.RIVERHILLS DR., TEMPLE TERR., FL
SOLOMON, FREDDIE Treasurer 1202 N.RIVERHILLS DR., TEMPLE TERR., FL
WALKER, BARBARA J Agent 2814 LORRAINE AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-06-30 WALKER, BARBARA J -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 2814 LORRAINE AVE, TAMPA, FL 33614 -

Court Cases

Title Case Number Docket Date Status
FREDDIE L, SOLOMON, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-1826 2024-08-28 Open
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CF-007520

Parties

Name FREDDIE SOLOMON CORPORATION
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General, Christopher Alexander Manon
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Disposition by Order
Subtype Denied
Description This petition for writ of mandamus is denied as moot.
View View File
Docket Date 2024-10-03
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of State of Florida
Docket Date 2024-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-28
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of FREDDIE SOLOMON
Docket Date 2024-09-17
Type Order
Subtype Order on Petition
Description The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a Petition for Writ of Habeas Corpus, filed in the trial court in case number 2013-CF-007520 on or about March 27, 2024. 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.
View View File
FREDDIE L. SOLOMON VS STATE OF FLORIDA 6D2023-3634 2023-10-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-007520-XX

Parties

Name FREDDIE SOLOMON CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, DAVID CAMPBELL, A.A.G.
Name HON. LORI A. WINSTEAD
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s motion for extension of time to serve an optional initial brief is granted to the extent that the initial brief is accepted as filed.
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of FREDDIE SOLOMON
Docket Date 2023-10-23
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 FREDDIE SOLOMON
Docket Date 2023-10-18
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 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-11
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2023-10-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ WINSTEAD - 76 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-06-27
Type Order
Subtype Order
Description 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."
View View File
FREDDIE L. SOLOMON VS STATE OF FLORIDA 6D2023-2563 2023-05-08 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CF-007520

Parties

Name FREDDIE SOLOMON CORPORATION
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations LAURA DEMPSEY, A.A.G., ATTORNEY GENERAL, TAMPA
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-05
Type Response
Subtype Response
Description RESPONSE ~ REPLY TO ORDER
On Behalf Of FREDDIE SOLOMON
Docket Date 2023-10-05
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ The petition for writ of mandamus is denied as moot.
Docket Date 2023-10-05
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ STARGEL, NARDELLA, AND WHITE, JJ.
Docket Date 2023-10-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR EN BANC
On Behalf Of FREDDIE SOLOMON
Docket Date 2023-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ STARGEL, NARDELLA, AND WHITE, JJ.
Docket Date 2023-08-23
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ ***VACATED per 09/15/23 ORDER*** Petitioner's petition for writ of mandamus is dismissed for petitioner's failure to respond to this court's order of July 14, 2023.
Docket Date 2023-07-14
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, as well as service on The Honorable Lori A. Winstead or The Tenth Judicial Circuit Court of Florida, 255 N. Broadway Ave., Bartow, FL 33830-3912. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2023-05-08
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS A SUMMARY
On Behalf Of FREDDIE SOLOMON
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-GRANTING REHEARING ~ Petitioner's motion for rehearing is granted. This Court's order dismissing the petitioner's petition for writ of mandamus dated August 23, 2023, is vacated. The Court will proceed in this case with petitioner's supplemental petition he has attached to his motion for rehearing.The petitioner in the above-styled case has filed his supplemental Petition for Writ of Mandamus seeking to compel ruling on a motion to correct an illegal sentence filed in the trial court as case number 2013-CF-007520 on or about January 17, 2023. 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.
FREDDIE SOLOMON VS STATE OF FLORIDA 6D2023-1775 2023-01-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-007520-XX

Parties

Name FREDDIE SOLOMON CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., ATTORNEY GENERAL, TAMPA
Name HON. LORI A. WINSTEAD
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied, and his motion for rehearing en banc is stricken as legally insufficient. See Fla. R. App. P. 9.331(d)(1). The motion for leave to supplement is denied.
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-28
Type Order
Subtype Order
Description 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."
View View File
Docket Date 2024-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of FREDDIE SOLOMON
Docket Date 2024-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION FOR LEAVE TO SUPPLEMENT
On Behalf Of FREDDIE SOLOMON
Docket Date 2023-03-15
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 2023-03-08
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ UNREDACTED/**CONFIDENTIAL***/WINSTEAD
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDDIE SOLOMON
FREDDIE SOLOMON VS STATE OF FLORIDA 2D2021-2014 2021-07-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-001622-0000-00

Parties

Name FREDDIE SOLOMON CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2022-01-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FREDDIE SOLOMON
Docket Date 2021-07-15
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 2021-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ MASTERS - REDACTED - 30 PAGES
Docket Date 2021-07-08
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2021-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDDIE SOLOMON
Docket Date 2021-07-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
FREDDIE SOLOMON VS STATE OF FLORIDA 2D2021-1638 2021-06-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-007520-XX

Parties

Name FREDDIE SOLOMON CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DONNA S. KOCH, A.A.G.
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for leave of court to file a belated rehearing is denied.
Docket Date 2022-01-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR LEAVE TO FILE A BELATED REHEARING
On Behalf Of FREDDIE SOLOMON
Docket Date 2022-01-10
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FREDDIE SOLOMON
Docket Date 2021-08-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-08-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of FREDDIE SOLOMON
Docket Date 2021-07-26
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The appellee's motion to strike is granted, and appellant's initial brief is stricken. The appellant shall serve an amended initial brief within 30 days of the date of this order and shall include record page references in the statement of case and facts. See Fla. R. App. P. 9.141(b)(3)(C); 9.210(b)(3).
Docket Date 2021-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ JACOBSEN **CONFIDENTIAL** UNREDACTED - 435 PAGES
Docket Date 2021-07-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FREDDIE SOLOMON
Docket Date 2021-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of appeal, provided to prison officials for mailing on June 10, 2021, seeks review of the same order at issue in this case. A new proceeding is not initiated.
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDDIE SOLOMON
Docket Date 2021-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Two notices of appeal have been filed for review of the same order. Only one proceeding is initiated.
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH SECOND NOTICE OF APPEAL AND FEE ORDER FROM 2017
On Behalf Of FREDDIE SOLOMON
FREDDIE SOLOMON VS STATE OF FLORIDA 2D2021-1588 2021-06-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-007520-XX

Parties

Name FREDDIE SOLOMON CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
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 2022-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2022-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE BELATED REHEARING
On Behalf Of FREDDIE SOLOMON
Docket Date 2022-01-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-06-03
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 2021-06-02
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2022-01-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s “motion for leave to file a belated rehearing” is granted to the extentthat a belated motion for rehearing may be filed within 15 days from the date of thisorder.
Docket Date 2021-12-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF THE COURT TO FILE BELATED REHEARING
On Behalf Of FREDDIE SOLOMON
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FREDDIE SOLOMON
Docket Date 2021-06-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FREDDIE SOLOMON
Docket Date 2021-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - JACOBSEN - 34 PAGES
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDDIE SOLOMON
FREDDIE SOLOMON VS GRADY C. JUDD, SHERIFF OF POLK COUNTY 2D2021-0633 2021-02-26 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-7520-XX

Parties

Name FREDDIE SOLOMON CORPORATION
Role Petitioner
Status Active
Name GRADY C. JUDD, SHERIFF OF POLK COUNTY
Role Respondent
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-06
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2021-05-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, MORRIS, and SLEET
Docket Date 2021-02-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FREDDIE SOLOMON
Docket Date 2021-02-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
FREDDIE SOLOMON VS STATE OF FLORIDA 2D2021-0515 2021-02-12 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-007520-XX

Parties

Name FREDDIE SOLOMON CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-24
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-04-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, BLACK, AND ROTHSTEIN-YOUAKIM
Docket Date 2021-03-22
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 February 12, 2021, order to show cause.
Docket Date 2021-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-02-12
Type Order
Subtype Order to Show Cause
Description osc dismiss/nonfinal, nonappealable order/crim
Docket Date 2021-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 30 - IB DUE 6/27/22
On Behalf Of FREDDIE SOLOMON
FREDDIE SOLOMON VS STATE OF FLORIDA 2D2020-2286 2020-07-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-007520-XX

Parties

Name FREDDIE SOLOMON CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-24
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-03
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 2020-07-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDDIE SOLOMON
Docket Date 2020-07-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - JACOBSEN - 28 PAGES
FREDDIE SOLOMON VS STATE OF FLORIDA 2D2020-1493 2020-05-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-007520-XX

Parties

Name FREDDIE SOLOMON CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-29
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 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-15
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 2020-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - JACOBSEN - 35 PAGES
Docket Date 2020-05-08
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2020-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDDIE SOLOMON
FREDDIE SOLOMON VS STATE OF FLORIDA 2D2020-0615 2020-02-20 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-007520-XX

Parties

Name FREDDIE SOLOMON CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JEFFREY H. SIEGAL, A. A. G., Attorney General, Tampa
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-03-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description deny relinquishment of jurisdiction ~ Appellant's motion to relinquish jurisdiction is denied.
Docket Date 2020-03-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of FREDDIE SOLOMON
Docket Date 2020-02-26
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 2020-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - JACOBSEN - 26 PAGES
Docket Date 2020-02-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-20
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDDIE SOLOMON
FREDDIE SOLOMON VS STATE OF FLORIDA 2D2019-4315 2019-11-08 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-007520-XX

Parties

Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name FREDDIE SOLOMON CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa

Docket Entries

Docket Date 2020-02-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Sleet, and Atkinson
Docket Date 2019-12-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER
On Behalf Of FREDDIE SOLOMON
Docket Date 2019-11-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER STRIKING DEFENDANT'S LETTER TO JUDGE
Docket Date 2019-11-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall, within 15 days from the date of this order, submit a copy of the order that he is appealing so this court can determine its jurisdiction and classify this proceeding. Failure to respond will subject this appeal to dismissal without further notice.
Docket Date 2019-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-12
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2019-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDDIE SOLOMON
Docket Date 2019-11-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-05-08
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-01-09
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2019-12-11
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. Appellant shall provide with his response a copy of the order that he seeks to appeal.
FREDDIE SOLOMON VS STATE OF FLORIDA 2D2019-1626 2019-04-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-007520-XX

Parties

Name FREDDIE SOLOMON CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, HELENE S. PARNES, A.A.G.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2019-05-06
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 2019-04-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDDIE SOLOMON
Docket Date 2019-04-30
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-18
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK

Date of last update: 02 Mar 2025

Sources: Florida Department of State