Entity Name: | JOHN & SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN & SON, 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: | 18 Apr 1990 (35 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | L66636 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % CHARLES B. CORCES, 705 W AZEELE ST, TAMPA, FL, 33606 |
Mail Address: | % CHARLES B. CORCES, 705 W AZEELE ST, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORCES, CHARLES B. | Director | 705 W AZEELE ST, TAMPA, FL |
CORCES, CHARLES B | Agent | 705 W AZEELE ST, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILFREDO VIRELLA-RIOS, Appellant(s) v. JOHN SON, TAMMY PATTON, DEERFIELD COMMUNITY ASSOCIATION, INC., SENTRY MANAGEMENT, INC., and ORANGE COUNTY BOARD OF COUNTY COMMISSIONERS, Appellee(s). | 6D2024-0860 | 2024-04-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILFREDO VIRELLA-RIOS |
Role | Appellant |
Status | Active |
Representations | Brian James Lee |
Name | JOHN & SON, INC. |
Role | Appellee |
Status | Active |
Representations | Steven Tylar Heintz, Jesse Craig Dyer |
Name | TAMMY PATTON |
Role | Appellee |
Status | Active |
Representations | Steven Tylar Heintz, Jesse Craig Dyer |
Name | DEERFIELD COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Steven Tylar Heintz |
Name | SENTRY MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Representations | Steven Tylar Heintz |
Name | ORANGE COUNTY BOARD OF COUNTY COMMISSIONERS |
Role | Appellee |
Status | Active |
Representations | Steven Tylar Heintz |
Name | Hon. A. James Craner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal - 622 PAGES - CRANER |
On Behalf Of | Orange Clerk |
Docket Date | 2024-07-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | MOTION FOR EXTENSION OF TIME TO PROVIDE RECORD ON APPEAL AND TO FILE INITIAL BRIEF |
On Behalf Of | WILFREDO VIRELLA-RIOS |
Docket Date | 2024-06-19 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL |
On Behalf Of | Orange Clerk |
Docket Date | 2024-05-28 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | WILFREDO VIRELLA-RIOS |
View | View File |
Docket Date | 2024-05-28 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-05-28 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-05-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | WILFREDO VIRELLA-RIOS |
Docket Date | 2025-01-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | APPELLEES JOHN SON AND TAM THI PATTON'S MOTION TO DISMISS FOR LACK OF JURISDICTION |
On Behalf Of | JOHN SON |
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOHN SON |
Docket Date | 2024-12-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 15, 2025. No further extensions will be granted absent extenuating circumstances. |
View | View File |
Docket Date | 2024-12-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | WILFREDO VIRELLA-RIOS |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Appellant's motion for extension of time for filing of the record on appeal and service of the initial brief is granted to the extent that the initial brief shall be served within sixty days from the date of this order. |
View | View File |
Date of last update: 02 Apr 2025
Sources: Florida Department of State