Search icon

BRUCE MIMS, INC.

Company Details

Entity Name: BRUCE MIMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000020704
FEI/EIN Number 270002865
Address: 9451 SEDGFIELD ROAD, NORTH FORT MYERS, FL, 33917
Mail Address: 9451 SEDGFIELD ROAD, NORTH FORT MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MIMS BRUCE W President 9451 SEDGFIELD ROAD, NORTH FORT MYERS, FL, 33917

Secretary

Name Role Address
MIMS BRUCE W Secretary 9451 SEDGFIELD ROAD, NORTH FORT MYERS, FL, 33917

Treasurer

Name Role Address
MIMS BRUCE W Treasurer 9451 SEDGFIELD ROAD, NORTH FORT MYERS, FL, 33917

Director

Name Role Address
MIMS BRUCE W Director 9451 SEDGFIELD ROAD, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
BRUCE MIMS VS STATE OF FLORIDA 5D2019-1845 2019-06-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CF-28730

Parties

Name BRUCE MIMS, INC.
Role Appellant
Status Active
Representations Nancy Ryan, Brian F. Smith, Robert Blaise Trettis, Brevard Public Defender, Louis Rossi, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. Kelly J. McKibben
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2019-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-03
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2019-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-09-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-09-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2019-09-09
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of BRUCE MIMS
Docket Date 2019-09-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of BRUCE MIMS
Docket Date 2019-08-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB W/IN 10 DAYS
Docket Date 2019-08-27
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF LT 3.800(B) MOTION
On Behalf Of BRUCE MIMS
Docket Date 2019-08-07
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of BRUCE MIMS
Docket Date 2019-07-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EVIDENCE - WALLET MADE
On Behalf Of Clerk Brevard
Docket Date 2019-07-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Clerk Brevard
Docket Date 2019-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 299 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-06-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-06-24
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/21
On Behalf Of BRUCE MIMS

Documents

Name Date
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-22
Domestic Profit 2002-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State