Search icon

JOHN RAULERSON, INC. - Florida Company Profile

Company Details

Entity Name: JOHN RAULERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN RAULERSON, INC. 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: 29 Jan 1987 (38 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: J54311
FEI/EIN Number 592764435

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

Address: 29340 SW 147 AVENUE, HOMESTEAD, FL, 33033
Mail Address: 29340 SW 147 AVENUE, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAULERSON, JOHN President 29340 SW 147 AVE., HOMESTEAD, FL
RAULERSON, JOHN Director 29340 SW 147 AVE., HOMESTEAD, FL
RAULERSON, JOHN Agent 29340 SW 147 AVENUE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-05 29340 SW 147 AVENUE, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-05 29340 SW 147 AVENUE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 1992-06-05 29340 SW 147 AVENUE, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 1992-06-05 RAULERSON, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-05-10 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
JOHN GLENN RAULERSON VS STATE OF FLORIDA 5D2018-2710 2018-08-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-302140-CFDB

Parties

Name JOHN RAULERSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Marjorie Vincent-Tripp
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-15
Type Order
Subtype Order
Description Miscellaneous Order ~ DISM AS MOOT
Docket Date 2019-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RULE; MAILBOX 1/8/19
On Behalf Of JOHN RAULERSON
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2018-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 11/2/18
On Behalf Of JOHN RAULERSON
Docket Date 2018-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/26
Docket Date 2018-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 9/21
On Behalf Of JOHN RAULERSON
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/21/18
On Behalf Of JOHN RAULERSON
Docket Date 2018-08-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-23
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ CONFIDENTIAL
JOHN RAULERSON VS STATE OF FLORIDA 5D2018-2358 2018-07-23 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-302140-CFDB

Parties

Name JOHN RAULERSON, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-08-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
Docket Date 2018-07-26
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ 9/11
Docket Date 2018-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-07-23
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 7/18/18
On Behalf Of JOHN RAULERSON
JOHN RAULERSON VS STATE OF FLORIDA 5D2017-3707 2017-11-28 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-302140-CFDB

Parties

Name JOHN RAULERSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-12-04
Type Response
Subtype Response
Description RESPONSE ~ PER 11/30 ORDER
Docket Date 2017-11-30
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 1/16/18
Docket Date 2017-11-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-28
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 11/22/17
On Behalf Of JOHN RAULERSON
JOHN RAULERSON VS STATE OF FLORIDA 5D2016-2384 2016-07-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-302140-CFDB

Parties

Name JOHN RAULERSON, INC.
Role Appellant
Status Active
Representations Glendon George Gordon, Jr., Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Marjorie Vincent-Tripp
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-16
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2017-04-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-03-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2017-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of JOHN RAULERSON
Docket Date 2017-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of JOHN RAULERSON
Docket Date 2017-03-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/3
On Behalf Of JOHN RAULERSON
Docket Date 2017-02-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/3
On Behalf Of JOHN RAULERSON
Docket Date 2017-02-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INIT BRF BY 2/20
Docket Date 2017-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (4th) 1 VOL EFILED (48 PAGES) **CONFIDENTIAL**
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-01-11
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of JOHN RAULERSON
Docket Date 2016-12-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3rd) 1 VOL EFILED (31 PAGES) **CONF ROA**
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-12-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-12-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN RAULERSON
Docket Date 2016-12-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PRO SE AMEND NOA IS STRICKEN...
Docket Date 2016-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 12/5 ORDER
On Behalf Of JOHN RAULERSON
Docket Date 2016-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL. EFILED (9 PGS.) *CONF.*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-11-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INIT BRF BY 12/12
Docket Date 2016-11-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/4 ORDER
On Behalf Of JOHN RAULERSON
Docket Date 2016-10-04
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ AA TO FILE STATUS RPT W/I 45 DYS.
Docket Date 2016-09-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN RAULERSON
Docket Date 2016-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (21 PAGES) *CONF ROA*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN RAULERSON
Docket Date 2016-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (64 PAGES) *CONF ROA*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-07-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/12/16
On Behalf Of JOHN RAULERSON
Docket Date 2016-07-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State