Search icon

TERRY HENLEY, INC.

Company Details

Entity Name: TERRY HENLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2000 (24 years ago)
Document Number: P00000109396
FEI/EIN Number 593686689
Address: 204 MAIN ST, AUBURNDALE, FL, 33823
Mail Address: 204 MAIN ST, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HENLEY TERRY W Agent 111 ARIETTA SHORES DR, AUBURNDALE, FL, 33823

President

Name Role Address
HENLEY TERRY W President 204 MAIN STREET, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 111 ARIETTA SHORES DR, AUBURNDALE, FL 33823 No data

Court Cases

Title Case Number Docket Date Status
TERRY HENLEY, VS CITY OF NORTH MIAMI, 3D2022-0337 2022-02-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-248 AP

Parties

Name TERRY HENLEY, INC.
Role Appellant
Status Active
Representations JENNIFER E. DALEY, WILLIAM R. AMLONG
Name City of North Miami
Role Appellee
Status Active
Representations Richard B. Rosengarten, BROOKE L. EHRLICH, JEFF P.H. CAZEAU, JENNIFER L. WARREN, Laura K. Wendell
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Citation
Docket Date 2022-08-01
Type Response
Subtype Reply
Description REPLY ~ Petitioner's Reply to City's Response to Petition for Writ of Certiorari
On Behalf Of TERRY HENLEY
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including August 1, 2022.
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Petitioner's Unopposed Motion to Extend Time to File Reply to City's Response to Petition for Writ of CertiorarI
On Behalf Of TERRY HENLEY
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including July 18, 2022.
Docket Date 2022-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TERRY HENLEY
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for extension of time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including June 30, 2022.
Docket Date 2022-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Petitioner's Unopposed Motion to Extend Time to File Reply toCity's Response to Petition for Writ of Certiorari
On Behalf Of TERRY HENLEY
Docket Date 2022-05-23
Type Response
Subtype Response
Description RESPONSE ~ CITY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of North Miami
Docket Date 2022-05-23
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX ("S.A.") TO CITY'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of City of North Miami
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including May 25, 2022. Any further request for extension by Respondent may be denied absent a showing of extraordinary cause.
Docket Date 2022-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ CITY'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of North Miami
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including April 25, 2022.
Docket Date 2022-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ CITY'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of North Miami
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of North Miami
Docket Date 2022-02-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within seven (7) days of the filing of the response.
Docket Date 2022-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-02-21
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of TERRY HENLEY
Docket Date 2022-02-21
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TERRY HENLEY
Docket Date 2022-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State