Entity Name: | THE TRAVIS HUNT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 Nov 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N16000011229 |
FEI/EIN Number | 81-4443124 |
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 |
Name | Role | Address |
---|---|---|
REEVES BRENDA | Agent | 2220 W Dale Circle, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
REEVES BRENDA | President | 2220 W Dale Circle, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
Flowers Tammy | Vice President | 2689 flowing Well road, Deland, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-15 | 2220 W Dale Circle, DELAND, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-15 | 2220 W Dale Circle, DELAND, FL 32720 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-15 | 2220 W Dale Circle, DELAND, FL 32720 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | REEVES, BRENDA | No data |
REINSTATEMENT | 2021-02-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRAVIS HUNT VS STATE OF FLORIDA | 2D2020-0917 | 2020-03-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Feb 2025
Sources: Florida Department of State