Search icon

JOHN ELLIS INCORPORATED

Company Details

Entity Name: JOHN ELLIS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1987 (38 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: M47067
FEI/EIN Number 00-0000000
Address: 2650 N 26TH TERR., HOLLYWOOD, FL 33020
Mail Address: 2650 N 26TH TERR., HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS, JOHN Agent 2650 N 26TH TERR., HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN ELLIS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2024-0412 2024-02-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
97-15633F

Parties

Name JOHN ELLIS INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. DANA MOSS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN ELLIS
Docket Date 2024-02-29
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 2024-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED3.850 FINAL SUMMARY
On Behalf Of SARASOTA CLERK
Docket Date 2024-02-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of AppellateProcedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief,should appellant choose to file one, must be served within thirty days.
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN ELLIS
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JOHN ELLIS VS STATE OF FLORIDA 2D2023-0994 2023-05-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
97-CF-015633NC

Parties

Name JOHN ELLIS INCORPORATED
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. DANA MOSS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ NO BRIEF WILL BE FILED
On Behalf Of JOHN ELLIS
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 30 days from the date of this order.
Docket Date 2023-06-15
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 JOHN ELLIS
Docket Date 2023-05-15
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 2023-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-11
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED MOSS
On Behalf Of SARASOTA CLERK
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN ELLIS
JOHN ELLIS VS STATE OF FLORIDA 2D2023-0989 2023-05-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
97-CF-015633NC

Parties

Name JOHN ELLIS INCORPORATED
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. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name HON. DANA MOSS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion for written opinion is denied.
Docket Date 2023-09-28
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of JOHN ELLIS
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN ELLIS
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 30 days from the date of this order.
Docket Date 2023-06-15
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 JOHN ELLIS
Docket Date 2023-05-15
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 2023-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ KRUG - 193 PAGES - REDACTED
Docket Date 2023-05-10
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the order of April 14, 2023. As of the time this order has issued this court has not received a bookmarked electronic record as required by Florida Rule of Appellate Procedure 9.141(b)(2)(A). The lower tribunal clerk shall transmit the summary record to this court within ten days.
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN ELLIS
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JOHN W. ELLIS VS STATE OF FLORIDA 2D2021-3567 2021-11-18 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
1997-CF-15633NC

Parties

Name JOHN ELLIS INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. DONNA MARIE PADAR
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-11-30
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 2021-11-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED KRUG, 91 PGS.
On Behalf Of SARASOTA CLERK
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN ELLIS
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JOHN ELLIS VS STATE OF FLORIDA 2D2020-1216 2020-04-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
97-15633F

Parties

Name JOHN ELLIS INCORPORATED
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. DONNA MARIE PADAR
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN ELLIS
Docket Date 2020-04-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of SARASOTA CLERK
Docket Date 2021-06-22
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 2020-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ without prejudice
Docket Date 2020-04-20
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 2020-04-08
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JOHN ELLIS VS STATE OF FLORIDA 2D2014-4383 2014-09-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
1997-CF-015633 NC

Parties

Name JOHN ELLIS INCORPORATED
Role Appellant
Status Active
Representations BROOKE ELVINGTON, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BILAL A. FARUQUI, A.A.G.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of STATE OF FLORIDA
Docket Date 2015-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of JOHN ELLIS
Docket Date 2014-10-08
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2015-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-The stay of appeal number 2D14-4097 is hereby lifted.
Docket Date 2015-03-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D14-4097
On Behalf Of JOHN ELLIS
Docket Date 2015-02-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ ib due 60 days of order
Docket Date 2015-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOHN ELLIS
Docket Date 2015-01-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JOHN ELLIS
Docket Date 2015-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ KRUG
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-11-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-10-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING THE PUBLIC DEFENDER FOR APPEAL
On Behalf Of SARASOTA CLERK
Docket Date 2014-10-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of JOHN ELLIS
Docket Date 2014-10-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING THE PUBLIC DEFENDER FOR APPEAL
Docket Date 2014-10-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Proceeding converted to a judgment and sentence appeal.
Docket Date 2014-09-22
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2014-09-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2014-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN ELLIS

Date of last update: 04 Feb 2025

Sources: Florida Department of State