Search icon

JOSEPH RAGSDALE, INC.

Company Details

Entity Name: JOSEPH RAGSDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2002 (23 years ago)
Document Number: P02000082587
FEI/EIN Number 223860383
Address: 432 BRANSCOMB RD, GREEN COVE SPRINGS, FL, 32043
Mail Address: 432 BRANSCOMB RD, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN ROBERT M Agent 10110 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

Director

Name Role Address
RAGSDALE JOSEPH M Director 432 BRANSCOMB RD, GREEN COVE SPRINGS, FL, 32043
RAGSDALE KIMBERLEE K Director 432 BRANSCOMB RD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 432 BRANSCOMB RD, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2004-04-13 432 BRANSCOMB RD, GREEN COVE SPRINGS, FL 32043 No data

Court Cases

Title Case Number Docket Date Status
JOSEPH RAGSDALE VS STATE OF FLORIDA 2D2021-0082 2021-01-08 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CF-3649

Parties

Name JOSEPH RAGSDALE, INC.
Role Petitioner
Status Active
Representations DONNA PERRY, ESQ., JULIANNE M. HOLT, P.D.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-02-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-13
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2021-01-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaROSE, BLACK, and SMITH
Docket Date 2021-01-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSEPH RAGSDALE
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-01-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOSEPH RAGSDALE
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JOSEPH RAGSDALE VS STATE OF FLORIDA 2D2020-3682 2020-12-28 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CF-3649

Parties

Name JOSEPH RAGSDALE, INC.
Role Petitioner
Status Active
Representations DONNA PERRY, ESQ., JULIANNE M. HOLT, P.D.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-30
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition or in the alternative petition for writ of mandamus is denied.
Docket Date 2020-12-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, LaROSE, and MORRIS
Docket Date 2020-12-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE TO PETITION FOR WRIT OF PROHIBITION OR IN THE ALTERNATIVE PETITION FOR WRIT OF MANDAMUS
On Behalf Of JOSEPH RAGSDALE
Docket Date 2020-12-29
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOSEPH RAGSDALE
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSEPH RAGSDALE

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State