Entity Name: | JOHN CURRY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN CURRY CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P03000117577 |
FEI/EIN Number |
421607043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2114 NEW VICTOR RD, OCOEE, FL, 32867 |
Mail Address: | 1583 E SILVER STAR RD, #346, OCOEE, FL, 34761 |
ZIP code: | 32867 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRY JOHN | President | 2114 NEW VICTOR RD, OCOEE, FL, 32867 |
carver bryce | Director | 1221 roscomare ave, orlando, FL, 32806 |
CURRY JOHN | Agent | 2114 NEW VICTOR RD, OCOEE, FL, 32867 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 2114 NEW VICTOR RD, OCOEE, FL 32867 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN CURRY VS STATE OF FLORIDA | 2D2019-4486 | 2019-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN CURRY CORP. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa, C. TODD CHAPMAN, A.A.G. |
Name | HON. WILLIAM H. BURGESS, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-22 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2020-09-23 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Case Initiated After Time Expired |
Docket Date | 2020-08-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Deny Clarification-78a ~ Appellant's motion for clarification is denied. |
Docket Date | 2020-08-03 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | JOHN CURRY |
Docket Date | 2020-07-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-01-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ APPELLEE'S NOTICE OF SUBSTITUTION OF COUNSEL |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2020-01-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix |
On Behalf Of | JOHN CURRY |
Docket Date | 2019-12-23 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN CURRY |
Docket Date | 2019-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2019-11-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
On Behalf Of | PINELLAS CLERK |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County CRC12-13584-CFANO |
Parties
Name | JOHN CURRY CORP. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-05-14 |
Type | Disposition by Order |
Subtype | Denied |
Description | p.a.i.a.a.c. denied ~ Petitioner's petition alleging ineffective assistance of appellate counsel is denied. |
Docket Date | 2018-05-14 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ BLACK, SALARIO, AND ROTHSTEIN-YOUAKIM |
Docket Date | 2018-05-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Docket Date | 2018-05-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JOHN CURRY |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-08-09 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-07-05 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State