Search icon

THE TRAVIS HUNT, INC. - Florida Company Profile

Company Details

Entity Name: THE TRAVIS HUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 21 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N16000011229
FEI/EIN Number 81-4443124

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

Address: 2220 W Dale Circle, DELAND, FL, 32720, US
Mail Address: 2220 W Dale Circle, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES BRENDA President 2220 W Dale Circle, DELAND, FL, 32720
Flowers Tammy Vice President 2689 flowing Well road, Deland, FL, 32720
REEVES BRENDA Agent 2220 W Dale Circle, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 2220 W Dale Circle, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2022-07-15 2220 W Dale Circle, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 2220 W Dale Circle, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2021-02-01 REEVES, BRENDA -
REINSTATEMENT 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
TRAVIS HUNT VS STATE OF FLORIDA 2D2020-0917 2020-03-12 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-2702

Parties

Name THE TRAVIS HUNT, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2020-11-13
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of TRAVIS HUNT
Docket Date 2020-10-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this court after the time had already expired.This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
Docket Date 2020-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-03-19
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 2020-03-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of TRAVIS HUNT
Docket Date 2020-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - ABDONEY - 27 PAGES
Docket Date 2020-03-12
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
TRAVIS HUNT VS STATE OF FLORIDA 2D2017-2932 2017-07-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF15-4832

Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-2702

Parties

Name THE TRAVIS HUNT, INC.
Role Appellant
Status Active
Representations KEVIN BRIGGS, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN P. HURLEY, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2018-03-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-03-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRAVIS HUNT
Docket Date 2018-01-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 17 PAGES
Docket Date 2018-01-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2018-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TRAVIS HUNT
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days.
Docket Date 2017-12-04
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 TRAVIS HUNT
Docket Date 2017-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 272 PAGES
Docket Date 2017-09-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-09-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of TRAVIS HUNT
Docket Date 2017-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ CARPANINI - UNREDACTED **CONFIDENTIAL** 203 PAGES
Docket Date 2017-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER ON INDIGENCY
On Behalf Of TRAVIS HUNT

Documents

Name Date
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-27
Domestic Non-Profit 2016-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State