Search icon

SCOTT CAMPBELL, INC.

Company Details

Entity Name: SCOTT CAMPBELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2003 (22 years ago)
Document Number: P03000038143
FEI/EIN Number 651182247
Address: 12708 SAN JOSE BLVD., STE 1, JACKSONVILLE, FL, 32223, US
Mail Address: 12708 SAN JOSE BLVD., STE 1, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL SCOTT D Agent 12708 SAN JOSE BLVD., STE 1, JACKSONVILLE, FL, 32223

President

Name Role Address
CAMPBELL SCOTT D President 12708 SAN JOSE BLVD., STE 1, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
CAMPBELL SCOTT D Vice President 12708 SAN JOSE BLVD., STE 1, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 12708 SAN JOSE BLVD., STE 1, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2018-01-26 12708 SAN JOSE BLVD., STE 1, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 12708 SAN JOSE BLVD., STE 1, JACKSONVILLE, FL 32223 No data

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA, Appellant(s) v. Scott Campbell, Appellee(s). 6D2023-1669 2022-12-21 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CF-299

Parties

Name SCOTT CAMPBELL, INC.
Role Appellee
Status Active
Representations WILLIAM R. PONALL, ESQ.
Name HON. THOMAS W. YOUNG
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations ALLEN L. HUANG, A.A.G., ROBERT C. FINKBEINER, JR., ESQ., ORANGE STATE ATTORNEY'S OFFICE - ORANGE COUNTY, DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, Kaylee Danielle Tatman, JEFFREY DESOUSA, ESQ.

Docket Entries

Docket Date 2024-12-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated after the time had already expired. This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
View View File
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Scott Campbell
Docket Date 2024-04-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Pursuant to the State's response to this Court's March 22, 2024, Order to Show Cause, the Order to Show Cause is hereby discharged.
Docket Date 2024-04-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on May 16, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges John K. Stargel, Jared E. Smith, and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2024-04-02
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO ORDERTO SHOW CAUSE
On Behalf Of STATE OF FLORIDA
Docket Date 2024-03-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ***DISCHARGED-SEE 04/08/24 ORDER**The Order on Appeal was rendered on November 21, 2022. The fifteen-day time period for the State to file notice of appeal expired on Tuesday, December 6, 2022. See Fla. R. App. P. 9.140(c)(2). The State filed its Notice of Appeal on December 20, 2022, fourteen days past the deadline. For these reasons, within fifteen (15) days of this Order, Appellant shall file a response with this Court and show cause why the above-styled appeal should not be dismissed as untimely.
Docket Date 2023-11-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ STATE'S REPLY BRIEF/ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief and cross-initial brief is granted to the extent that the answer brief and cross-initial brief is accepted as filed.
Docket Date 2023-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Scott Campbell
Docket Date 2023-10-12
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of Scott Campbell
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF/CROSS-INITIAL BRIEF
On Behalf Of Scott Campbell
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief/cross-initial brief is granted. The answer brief/cross-initial brief shall be served on or before October 9, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF/CROSS-INITIAL BRIEF
On Behalf Of Scott Campbell
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief/cross-initial brief is granted. The answer brief/cross-initial brief shall be served on or before September 28, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF/CROSS-INITIAL BRIEF
On Behalf Of Scott Campbell
Docket Date 2023-08-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed ~ Upon consideration that Appellant's initial brief has been filed in thisCourt, Appellant's motion for extension of time is granted and the initial brief is accepted as timely filed.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF/CROSS-INITIAL BRIEF//30- AB/CROSS IB DUE 08/29/23
On Behalf Of Scott Campbell
Docket Date 2023-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB/CROSS IB DUE 07/30/2023
On Behalf Of Scott Campbell
Docket Date 2023-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STATE OF FLORIDA
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AN AGREED EXTENSION OF TIME//30 - IB DUE 4/29/23 (LAST REQUEST)
On Behalf Of STATE OF FLORIDA
Docket Date 2023-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AN AGREED EXTENSION OF TIME//30 - IB DUE 3/30/23
On Behalf Of STATE OF FLORIDA
Docket Date 2023-02-14
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2023-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ UNREDACTED/**CONFIDENTIAL**/YOUNG - 1916 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of STATE OF FLORIDA
Docket Date 2023-01-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER PARTIALLY GRANTING AND PARTIALLY DENYING MOTION FOR POSTCONVICTION RELIEF
On Behalf Of HON. THOMAS W. YOUNG
Docket Date 2023-01-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Scott Campbell
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/22
On Behalf Of STATE OF FLORIDA
Docket Date 2022-12-21
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
STATE OF FLORIDA VS SCOTT CAMPBELL 5D2022-3022 2022-12-21 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CF-299

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Orange State Attorney, Robert C. Finkbeiner, Jr., Criminal Appeals DAB Attorney General
Name SCOTT CAMPBELL, INC.
Role Appellee
Status Active
Representations William R. Ponall
Name Hon. Thomas W. Young
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-21
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2022-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/22
On Behalf Of State of Florida

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State