Search icon

ANTHONY HANEY, INC.

Company Details

Entity Name: ANTHONY HANEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2003 (21 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: P03000091332
Address: 9848 JEROME DR., NEW PORT RICHEY, FL, 34654-4018
Mail Address: 9848 JEROME DR., NEW PORT RICHEY, FL, 34654-4018
Place of Formation: FLORIDA

Agent

Name Role Address
HANEY ANTHONY Agent 9848 JEROME DR., NEW PORT RICHEY, FL, 346544018

Director

Name Role Address
HANEY ANTHONY Director 9848 JEROME DR., NEW PORT RICHEY, FL, 346544018
HANEY LARRY Director 9848 JEROME DR., NEW PORT RICHEY, FL, 346544018

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
ANTHONY HANEY VS STATE OF FLORIDA 2D2011-5753 2011-11-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-8310CFAWS

Parties

Name ANTHONY HANEY, INC.
Role Appellant
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ANNE SHEER WEINER, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/25/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-06-29
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd
Docket Date 2012-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-06-27
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2012-06-26
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 06/25/12
On Behalf Of ANTHONY HANEY
Docket Date 2012-05-23
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2012-05-23
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of ANTHONY HANEY
Docket Date 2012-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTHONY HANEY
Docket Date 2012-01-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ ANDREWS - 01/12/12
Docket Date 2012-01-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2012-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME ANDREWS
Docket Date 2011-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY HANEY
Docket Date 2011-11-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Domestic Profit 2003-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State