Entity Name: | STEPHEN BARTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Aug 2015 (10 years ago) |
Document Number: | P03000012807 |
FEI/EIN Number | 510449230 |
Mail Address: | PO BOX 915944, LONGWOOD, FL, 32791 |
Address: | 572 Whisperwood Drive, longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTON STEPHEN | Agent | 572 Whisperwood Drive, longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
BARTON NANCY | President | 572 WHISPERWOOD DR., LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
BARTON NANCY | Secretary | 572 WHISPERWOOD DR., LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
BARTON NANCY | Director | 572 WHISPERWOOD DR., LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
BARTON DAVID | Vice President | 4613 SW Inagua Street, PT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 572 Whisperwood Drive, longwood, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 572 Whisperwood Drive, longwood, FL 32779 | No data |
AMENDMENT | 2015-08-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-04-18 | 572 Whisperwood Drive, longwood, FL 32779 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN BARTON VS STATE OF FLORIDA | 4D2019-2697 | 2019-08-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEPHEN BARTON, INC. |
Role | Petitioner |
Status | Active |
Representations | Public Defender-S.L., MICHAEL BOWDISH |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Michael C. Heisey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Okeechobee |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-05 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Habeas ~ ORDERED that the petition for writ of habeas corpus is denied without prejudice to first move for reduction of bond in the trial court.WARNER, GERBER and FORST, JJ., concur. |
Docket Date | 2019-09-05 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Habeas Corpus / Acknowledgment letter |
Docket Date | 2019-08-27 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus |
On Behalf Of | STEPHEN BARTON |
Docket Date | 2019-08-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-15 |
Amendment | 2015-08-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State