Search icon

D.T.M., INC.

Company Details

Entity Name: D.T.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000043590
FEI/EIN Number 593641445
Address: 1915 SCHLOTTER CIRCLE #213, HOLIDAY, FL, 34690
Mail Address: 1915 SCHLOTTER CIRCLE #213, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS DUSTYN T Agent 1915 SCHLOTTER CIRCLE, HOLIDAY, FL, 34690

Director

Name Role Address
MOREN DUNTYN T Director 1905 SOHLISTER CIRCLE 213, HOLIDAY, FL, 34690

President

Name Role Address
MOREN DUNTYN T President 1905 SOHLISTER CIRCLE 213, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
D. T. M. VS GRADY C. JUDD, SHERIFF OF POLK COUNTY 2D2018-4631 2018-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
53-2018-MH-2080

Parties

Name D.T.M., INC.
Role Appellant
Status Active
Representations Kendra Eleanor Parris, Esq.
Name GRADY C. JUDD, SHERIFF OF POLK COUNTY
Role Appellee
Status Active
Representations ATTORNEY GENERAL, MARIO J. CABRERA, ESQ.
Name HONORABLE MICHELLE PINCKET
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).POLSTON, LABARGA, LAWSON, MUÑIZ, and COURIEL, JJ., concur.
Docket Date 2020-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of D. T. M.
Docket Date 2019-06-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of D. T. M.
Docket Date 2019-05-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE OF APPEAL ON FLORIDA ATTORNEY GENERAL IN CONFORMANCE WITH FLORIDA STATUTES 86.011
On Behalf Of D. T. M.
Docket Date 2020-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER WITH OPINION DATED 6/5/2020
Docket Date 2020-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-03-27
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of D. T. M.
Docket Date 2020-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **WITHDRAWN**
Docket Date 2019-10-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL **CONFIDENTIAL** 99 PAGES
Docket Date 2019-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of D. T. M.
Docket Date 2019-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ CONTAINED IN APPELLANT'S WAIVER OF REPLY BRIEF
On Behalf Of D. T. M.
Docket Date 2019-05-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of GRADY C. JUDD, SHERIFF OF POLK COUNTY
Docket Date 2019-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** 113 PAGES
Docket Date 2019-04-03
Type Response
Subtype Reply
Description REPLY ~ RESPONSE TO APPELLANT'S OPPOSITION TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD AND MOTION FOR LEAVE TO AMEND ANSWER BRIEF
On Behalf Of GRADY C. JUDD, SHERIFF OF POLK COUNTY
Docket Date 2019-04-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of GRADY C. JUDD, SHERIFF OF POLK COUNTY
Docket Date 2019-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD AND MOTION FOR LEAVE TO FILE AN AMENDED ANSWER BRIEF
On Behalf Of GRADY C. JUDD, SHERIFF OF POLK COUNTY
Docket Date 2019-03-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's motion to withdraw pleadings is granted and the Appellee's motion to strike is withdrawn. This order is without prejudice to Appellee to file a motion to supplement the record with the remaining transcripts.
Docket Date 2019-03-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S VOLUTARY DISMISSAL OF MOTION TO STRIKE AND RESPONSE
On Behalf Of D. T. M.
Docket Date 2019-03-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ***WITHDRAWN - SEE 3/27/19 ORDER***APPELLANT'S INITIAL BRIEF AND APPELLANT'S MOTION TO SUPPLEMENT THE RECORD AND APPELLEE'S MOTION FOR ORDER DIRECTING THE APPELLANT TO FILE A RECORD
On Behalf Of GRADY C. JUDD, SHERIFF OF POLK COUNTY
Docket Date 2019-03-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF AND APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of D. T. M.
Docket Date 2019-03-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall serve a response to Appellant's motion to supplement the record within fifteen days of the date of this order.
Docket Date 2019-03-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF APPELLANT'S COUNSEL (August 06, 2019 through August 23, 2019)
On Behalf Of D. T. M.
Docket Date 2019-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of D. T. M.
Docket Date 2019-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ PINCKET - REDACTED **CONFIDENTIAL** 323 PAGES
Docket Date 2019-02-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of D. T. M.
Docket Date 2019-02-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GRADY C. JUDD, SHERIFF OF POLK COUNTY
Docket Date 2019-01-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of D. T. M.
Docket Date 2019-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of D. T. M.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRADY C. JUDD, SHERIFF OF POLK COUNTY
Docket Date 2018-11-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (MENTAL HEALTH) ATTACHED ORDER APPEALED
On Behalf Of D. T. M.
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 22, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellee's motion for leave to file an amended answer brief is granted, and the amended answer brief shall be served on or before May 31, 2019. Appellant's response to the motion is noted. Appellee's "response to appellee's objection to the motion to supplement the record" is stricken as not authorized by the Florida Rules of Appellate Procedure.

Documents

Name Date
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State