Search icon

JOSEPH TURNER, INC.

Company Details

Entity Name: JOSEPH TURNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000132727
Address: 1116 E. MINNESOTA AVE, DELAND, FL, 32724
Mail Address: 1116 E. MINNESOTA AVE, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
INCORPORATE USA, INC. Agent

President

Name Role Address
TURNER JOSEPH D President 1116 E. MINNESOTA AVE, DELAND, FL, 32724

Vice President

Name Role Address
CHEVES RON Vice President 1116 E. MINNESOTA AVE, DELAND, FL, 32724

Secretary

Name Role Address
MAZZA MIKE Secretary 1116 E. MINNESOTA AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH TURNER VS STATE OF FLORIDA 5D2022-2551 2022-10-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2004-CF-35133-A

Parties

Name JOSEPH TURNER, INC.
Role Appellant
Status Active
Representations David M. Lamos
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Hon. Samuel Bookhardt, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2024-02-16
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Joseph Turner
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2024-01-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR RECONSIDERATION- AMENDED
On Behalf Of Joseph Turner
Docket Date 2024-01-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR RECONSIDERATION; SEE AMENDED MOTION
On Behalf Of Joseph Turner
Docket Date 2024-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-06-06
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joseph Turner
Docket Date 2023-05-19
Type Notice
Subtype Notice
Description Notice
On Behalf Of Joseph Turner
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 5/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ mailbox 4/6/2023
On Behalf Of Joseph Turner
Docket Date 2023-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 02/15/23
On Behalf Of Joseph Turner
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/22/23
Docket Date 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 01/18/2023
On Behalf Of Joseph Turner
Docket Date 2022-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 431 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-11-21
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ MOT CORRECT ROA GRANTED; SUMMARY ROA STRICKEN; LT W/IN 30 DYS TRANSMIT ROA; IB W/IN 30 DYS; MOT EOT DENIED...
Docket Date 2022-11-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MAILBOX 11/14/22
On Behalf Of Joseph Turner
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 11/14/22
On Behalf Of Joseph Turner
Docket Date 2022-10-26
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL ~ STRICKEN PER 11/21 ORDER
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/20/22
On Behalf Of Joseph Turner
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JOSEPH TURNER VS STATE OF FLORIDA 5D2021-1245 2021-05-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2004-CF-35133-A

Parties

Name JOSEPH TURNER, INC.
Role Appellant
Status Active
Representations David M. Lamos
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Allison L. Morris
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2021-10-12
Type Response
Subtype Response
Description RESPONSE ~ TO IB- NO AB
On Behalf Of State of Florida
Docket Date 2021-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph Turner
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Joseph Turner
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Turner
Docket Date 2021-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-07-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AND ADDITIONAL REASONING FOR EOT (MOTION EOT FILED ON 6/30 AND GRANTED 7/6); MAILBOX 7/1
On Behalf Of Joseph Turner
Docket Date 2021-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2ND; MAILBOX 6/27/21
On Behalf Of Joseph Turner
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ DUE 7/12
Docket Date 2021-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 6/1/21
On Behalf Of Joseph Turner
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 5/11/21
On Behalf Of Joseph Turner
Docket Date 2021-05-17
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2021-05-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOSEPH TURNER VS STATE OF FLORIDA 5D2021-0158 2021-01-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2004-CF-35133-A

Parties

Name JOSEPH TURNER, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MAILBOX 3/1/21
On Behalf Of Joseph Turner
Docket Date 2021-02-16
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion to Take Judicial Notice ~ THE COURT TAKES JUDICIAL NOTICE OF ITS RECORDS IN CASE NUMBER 5D20-2675
Docket Date 2021-02-10
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ MAILBOX 2/4/21
On Behalf Of Joseph Turner
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 1/28/21
On Behalf Of Joseph Turner
Docket Date 2021-01-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Brevard
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 12/28/2020
On Behalf Of Joseph Turner
JOSEPH TURNER VS STATE OF FLORIDA 5D2020-2675 2020-12-21 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2004-CF-35133

Parties

Name JOSEPH TURNER, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MAILBOX 3/1/21
On Behalf Of Joseph Turner
Docket Date 2021-03-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-02-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 2/8/21
On Behalf Of Joseph Turner
Docket Date 2021-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 2/25
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING; MAILBOX 1/21/21
On Behalf Of Joseph Turner
Docket Date 2021-01-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-01-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-01-06
Type Response
Subtype Response
Description RESPONSE ~ TO 12/23 OTSC; MAILBOX 1/4/21
On Behalf Of Joseph Turner
Docket Date 2020-12-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 15 DAYS
Docket Date 2020-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-12-21
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 12/16/2020
On Behalf Of Joseph Turner

Documents

Name Date
Domestic Profit 2002-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State