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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN GLENN RAULERSON VS STATE OF FLORIDA | 5D2018-2710 | 2018-08-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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