Search icon

JOHN HUGHES, INC.

Company Details

Entity Name: JOHN HUGHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000016940
Address: 6668 CISCO GARDEN ROAD W., JACKSONVILLE, FL, 32219
Mail Address: 6668 CISCO GARDEN ROAD W., JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES JOHN S Agent 6668 CISCO GARDEN RD. W., JACKSONVILLE, FL, 32219

President

Name Role Address
HUGHES JOHN S President 6668 CISCO GARDEN RD. W., JACKSONVILLE, FL, 32219

Vice President

Name Role Address
TRUMAN VALERIE M Vice President 6668 CISCO GARDEN RD. W., JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
Lloyd P. Brewer, III, Petitioner(s), v. John Hughes, et al., Respondent(s). 3D2023-2138 2023-12-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
23-264-K

Parties

Name JOHN HUGHES, INC.
Role Respondent
Status Active
Representations Stuart Z Grossman, William Patrick Mulligan, Manuel A Arteaga-Gomez, Julian Jose Catala, Joel Stephen Perwin
Name Lesley Touzalin
Role Respondent
Status Active
Representations Stuart Z Grossman, William Patrick Mulligan, Manuel A Arteaga-Gomez, Julian Jose Catala
Name The Estate of Garrett Daniel Hughes
Role Respondent
Status Active
Name Hon. Mark Wilson
Role Judge/Judicial Officer
Status Active
Name Lloyd P. Brewer, III
Role Petitioner
Status Active
Representations Daniel Stuart Weinger, Daniel J. Santaniello, Patrick William Zalman

Docket Entries

Docket Date 2024-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt for copies
Docket Date 2024-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-06
Type Disposition by Opinion
Subtype Granted
Description Petitions granted.
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice
Description Updated Notice of Designation of E-Mail Addresses
On Behalf Of John Hughes
Docket Date 2024-02-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of John Hughes
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Hughes
Docket Date 2023-12-27
Type Response
Subtype Response
Description Response to Petition for Writ of Prohibition
On Behalf Of John Hughes
Docket Date 2023-12-20
Type Order
Subtype Order
Description Appellant's Notice of Withdrawal of Emergency Motion for Stay is noted.
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice
Description Notice of Withdrawal of Emergency Motion for Stay
On Behalf Of Lloyd P. Brewer, III
Docket Date 2023-12-18
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Lloyd P. Brewer, III
Docket Date 2023-12-08
Type Order
Subtype Order to File Response
Description The party, if any opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may (through General Counsel), show cause as to why the relief requested should not be granted, within twenty (20) days from the date of this Order.
View View File
Docket Date 2023-12-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9664212
On Behalf Of Lloyd P. Brewer, III
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
View View File
Docket Date 2023-12-01
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Lloyd P. Brewer, III
Docket Date 2023-12-01
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Lloyd P. Brewer, III
Docket Date 2024-02-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 11, 2023.
View View File

Documents

Name Date
Domestic Profit 2002-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State