Entity Name: | SOF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Oct 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2013 (11 years ago) |
Document Number: | P01000099572 |
FEI/EIN Number | 90-1016556 |
Address: | 5220 US Highway 1, Unit 104-301, Vero beach, FL, 32967, US |
Mail Address: | 5220 US Highway 1, Unit 104-301, Vero beach, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWSON TIMOTHY D | Agent | 5220 US Highway 1, Vero beach, FL, 32967 |
Name | Role | Address |
---|---|---|
LAWSON TIMOTHY D | President | 5220 US Highway 1, Vero beach, FL, 32967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000060781 | SHAELEE'S SWEETS | EXPIRED | 2018-05-20 | 2023-12-31 | No data | 5220 US HIGHWAY 1, UNIT 104 PMB 301, VERO BEACH, FL, 32967 |
G18000046875 | SHAELEE'S SWEETS | EXPIRED | 2018-04-11 | 2023-12-31 | No data | 5220 US HIGHWAY 1, UNIT 104 PMB 301, VERO BEACH, FL, 32967 |
G17000103483 | CGS | EXPIRED | 2017-09-18 | 2022-12-31 | No data | P.O.BOX 651445, VERO BEACH, FL, 32965 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-13 | 5220 US Highway 1, Unit 104-301, Vero beach, FL 32967 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 5220 US Highway 1, Unit 104-301, Vero beach, FL 32967 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 5220 US Highway 1, Unit 104-301, Vero beach, FL 32967 | No data |
AMENDMENT | 2013-09-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-05-25 | LAWSON, TIMOTHY D | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Terrence Lee Hayes, Appellant(s), v. State of Florida, Appellee(s). | 5D2024-1331 | 2024-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Terrence Lee Hayes |
Role | Appellant |
Status | Active |
Representations | Office of the Public Defender Seventh Circuit Appellate Division, Zachary Wiseman |
Name | SOF, INC. |
Role | Appellee |
Status | Active |
Representations | Criminal Appeals DAB Attorney General, Kaylee Danielle Tatman |
Name | Hon. Joel D Fritton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Citrus Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 147pages |
On Behalf Of | Citrus Clerk |
Docket Date | 2024-05-24 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Terrence Lee Hayes |
Docket Date | 2024-05-23 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Order Insolvency and Appointment of Counsel - 5TH JUD. CIRCUIT PD APPOINTED |
Docket Date | 2024-07-17 |
Type | Record |
Subtype | Supplemental Record |
Description | 2nd Supplemental Record; 28 pages |
On Behalf Of | Citrus Clerk |
Docket Date | 2024-11-20 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order on Motion to Withdraw as Counsel - Anders |
View | View File |
Docket Date | 2024-11-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Docket Date | 2024-08-12 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | SOF |
Docket Date | 2024-07-26 |
Type | Order |
Subtype | Anders Order |
Description | Anders Order |
View | View File |
Docket Date | 2024-07-24 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | Terrence Lee Hayes |
Docket Date | 2024-07-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders |
On Behalf Of | Terrence Lee Hayes |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Order |
Description | Order Appeal to Proceed; ABEYANCE LIFTED; IB BY 7/29/24 |
View | View File |
Docket Date | 2024-06-25 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | Notice of Pending Motion Correct Sentencing Error |
On Behalf Of | Terrence Lee Hayes |
Docket Date | 2024-06-14 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record; 22 pages |
On Behalf Of | Citrus Clerk |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 6/24/24; IB W/IN 20 DYS |
View | View File |
Docket Date | 2024-05-31 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Terrence Lee Hayes |
Docket Date | 2024-05-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 5/16/2024 |
On Behalf Of | Terrence Lee Hayes |
Docket Date | 2024-12-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2010-CF-10207-A |
Parties
Name | Tony Oshawn Mobley |
Role | Appellant |
Status | Active |
Name | SOF, INC. |
Role | Appellee |
Status | Active |
Representations | Criminal Appeals TLH Attorney General, Daren Larry Shippy |
Name | Hon. Kevin Anthony Blazs |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-21 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-05-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief; Mailbox 05/14/24 |
On Behalf Of | Tony Oshawn Mobley |
Docket Date | 2024-05-15 |
Type | Miscellaneous Document |
Subtype | Misc. Docket Entry |
Description | 3.800 Summary Record |
View | View File |
Docket Date | 2024-05-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | INITIAL BRF BY 8/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
View | View File |
Docket Date | 2024-08-07 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | SOF |
Docket Date | 2024-08-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED CITATION OPINION |
View | View File |
Docket Date | 2024-07-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief; Mailbox 07/12/24 |
On Behalf Of | Tony Oshawn Mobley |
Docket Date | 2024-06-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal; per 05/21 order; Mailbox 05/30/24 |
On Behalf Of | Tony Oshawn Mobley |
Docket Date | 2024-10-21 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice to Invok. Disc. Jur. FSC |
On Behalf Of | Tony Oshawn Mobley |
View | View File |
Docket Date | 2024-10-22 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Supreme Court Order/Disposition SC24-1502---CASE DISMISSED |
Docket Date | 2024-10-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-10-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | MOTION FOR REHEARING, ETC. DENIED |
View | View File |
Docket Date | 2024-08-23 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing; Written Opinion; Clarification; Mailbox 087/20/24 |
On Behalf Of | Tony Oshawn Mobley |
Docket Date | 2024-05-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Mailbox 5/8/2024 |
On Behalf Of | Tony Oshawn Mobley |
Docket Date | 2024-05-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State