Search icon

ARTHUR THOMPSON, INC.

Company Details

Entity Name: ARTHUR THOMPSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 1988 (37 years ago)
Document Number: M89554
FEI/EIN Number 592898311
Address: 3420 W THARPE STREET, TALLAHASSEE, FL, 32303, US
Mail Address: 3420 W THARPE STREET, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON, ARTHUR Agent 3420 WEST THARPE STREET, TALLAHASSEE, FL, 32304

Director

Name Role Address
THOMPSON, ARTHUR Director 2103 NAPOLEON BONAPARTE, TALLAHASSEE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ARTHUR THOMPSON VS STATE OF FLORIDA 4D2012-3269 2012-08-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
061989006825CF10A

Parties

Name ARTHUR THOMPSON, INC.
Role Appellant
Status Active
Representations RYAN J. SYDEJKO
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant¿s motion filed April 29, 2013, for rehearing is hereby denied; further,ORDERED that appellant¿s motion filed May 6, 2013 to recall mandate is hereby denied.
Docket Date 2013-05-06
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate
On Behalf Of ARTHUR THOMPSON
Docket Date 2013-04-29
Type Notice
Subtype Notice
Description Notice ~ RE: NO LONGER HAS COUNSEL
On Behalf Of ARTHUR THOMPSON
Docket Date 2013-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (INCLUDES MOTION TO ACCEPT REHEARING AS TIMELY)
On Behalf Of ARTHUR THOMPSON
Docket Date 2013-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of ARTHUR THOMPSON
Docket Date 2012-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of ARTHUR THOMPSON
Docket Date 2012-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 days to 9/24/12
Docket Date 2012-08-24
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-08-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR THOMPSON
ARTHUR R. THOMPSON VS STATE OF FLORIDA 4D2011-4044 2011-10-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
89006825CF10A

Parties

Name ARTHUR THOMPSON, INC.
Role Appellant
Status Active
Representations RYAN J. SYDEJKO, Arthur E. Marchetta, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of ARTHUR THOMPSON
Docket Date 2012-11-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THREE (3) VOLUMES (CD ROM FILED 11/14/12)
Docket Date 2012-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 12/07/12
Docket Date 2012-10-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ **10-22-12 ORDER**
Docket Date 2012-10-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript
Docket Date 2012-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) JEANINE M. GERMANOWICZ
On Behalf Of STATE OF FLORIDA
Docket Date 2012-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STATE OF FLORIDA
Docket Date 2012-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ 10 DAYS. ***FINAL***
Docket Date 2012-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2012-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of STATE OF FLORIDA
Docket Date 2012-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 9/24/12
Docket Date 2012-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 8/23/12
Docket Date 2012-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 7/24/12
Docket Date 2012-05-01
Type Notice
Subtype Notice
Description Notice ~ OF NO RECORD SUPPLEMENTATION
On Behalf Of ARTHUR THOMPSON
Docket Date 2012-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of ARTHUR THOMPSON
Docket Date 2012-03-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript
Docket Date 2012-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ARTHUR THOMPSON
Docket Date 2012-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2012-02-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-02-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTHUR THOMPSON
Docket Date 2011-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR THOMPSON

Date of last update: 02 Jan 2025

Sources: Florida Department of State