Search icon

RANDY CRAIG INC.

Company Details

Entity Name: RANDY CRAIG INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 2002 (22 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: P02000134529
Address: 13610 2ND AVENUE NE, BRADENTON, FL 34212
Mail Address: 13610 2ND AVENUE NE, BRADENTON, FL 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CRAIG, RANDY D Agent 13610 2ND AVENUE NE, BRADENTON, FL 34212

President

Name Role Address
CRAIG, RANDY D President 13610 2ND AVENUE NE, BRADENTON, FL 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 13610 2ND AVENUE NE, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2025-02-01 13610 2ND AVENUE NE, BRADENTON, FL 34212 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
SHERLYNN LYNCH VS RANDY CRAIG 2D2020-2220 2020-07-22 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-12417-FD

Parties

Name SHERLYNN LYNCH
Role Petitioner
Status Active
Representations MARK F. BASEMAN, ESQ.
Name RANDY CRAIG INC.
Role Appellee
Status Active
Representations ERIN K. BARNETT, ESQ., SCOTT P. DAVIS, ESQ., BRANDON S. VESELY, ESQ.
Name HON. DONEENE D. LOAR
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-11-20
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-08-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHERLYNN LYNCH
Docket Date 2020-08-13
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RANDY CRAIG
Docket Date 2020-08-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RANDY CRAIG
Docket Date 2020-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RANDY CRAIG
Docket Date 2020-08-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE MOTHER'S EMERGENCY MOTION TO REVIEW ORDER DENYING STAY
On Behalf Of RANDY CRAIG
Docket Date 2020-08-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RANDY CRAIG
Docket Date 2020-07-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENT TO MOTHER'S EMERGENCY MOTION TO REVIEW ORDER DENYING STAY
On Behalf Of SHERLYNN LYNCH
Docket Date 2020-07-23
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Within twenty days, respondent shall respond to the petition for writ of certiorari.Petitioner may file a reply within twenty days of service of the response.
Docket Date 2020-07-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SHERLYNN LYNCH
Docket Date 2020-07-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SHERLYNN LYNCH
Docket Date 2020-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to file response is treated as a motion to accept response as timely filed, which is granted.
Docket Date 2020-08-07
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Upon consideration of petitioner’s motion and supplement to review the denial of her motion to stay pending resolution of her petition for writ of certiorari, and the respondent's response to the motion, the provisional stay imposed on July 31, 2020, is lifted. We grant the motion to review the denial of a stay of that part of the order providing for the transportation of the children to Utah only to the extent that we have reviewed the order, and we approve the trial court's denial of a stay. See Fla. R. App. P. 9.310.
Docket Date 2020-07-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Upon consideration of petitioner’s motion to review the denial of her motion tostay pending resolution of her petition for writ of certiorari and the supplement to thatmotion, this court grants review to the extent that the court approves the denial of themotion to stay the temporary change of custody of the children to the paternalgrandparents. That part of the order denying a stay of transporting the children to Utahis provisionally stayed pending resolution of the motion to review. On or before noon onWednesday, August 5, 2020, the respondent shall respond to the petitioner’s motion toreview.
Docket Date 2020-07-30
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION TO REVIEW ORDER DENYING STAY
On Behalf Of SHERLYNN LYNCH
Docket Date 2020-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANDY CRAIG
Docket Date 2020-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Domestic Profit 2002-12-27

Date of last update: 30 Jan 2025

Sources: Florida Department of State