Search icon

HENRY ANDERSON INC

Company Details

Entity Name: HENRY ANDERSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000138326
FEI/EIN Number 200414638
Address: 710 E. ELM ST., TAMPA, FL, 33604, US
Mail Address: 710 E. ELM ST., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON HENRY Agent 710 E ELM ST, TAMPA, FL, 33604

President

Name Role Address
ANDERSON HENRY President 710 E ELM ST, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 710 E. ELM ST., TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2004-04-01 710 E. ELM ST., TAMPA, FL 33604 No data

Court Cases

Title Case Number Docket Date Status
HENRY ANDERSON AND ETHEL ANDERSON VS MCCLOSKEY HOMES, INC., 5D2022-0162 2022-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-000042

Parties

Name HENRY ANDERSON INC
Role Appellant
Status Active
Representations Andrew B. Greenlee
Name Ethel Anderson
Role Appellant
Status Active
Name DAVID LITTIKEN PLUMBING, INC.
Role Appellee
Status Active
Name CKS MASONRY & CONCRETE, INC.
Role Appellee
Status Active
Name Lenhart Electric Company
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name MCCLOSKEY HOMES, INC.
Role Appellee
Status Active
Representations David Franklin Wright, Masha Ciampittiello, Bartley G. Vickers, Cole J. Copertino, Frank A. Miller

Docket Entries

Docket Date 2022-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-12
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2022-09-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED TO 10/18 AT 11 A.M.
Docket Date 2022-09-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AMENDED
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-09-13
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuation of Oral Argument
Docket Date 2022-09-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ W/OUT PREJUDICE
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Henry Anderson
Docket Date 2022-08-16
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Henry Anderson
Docket Date 2022-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Henry Anderson
Docket Date 2022-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/19 ORDER
On Behalf Of Henry Anderson
Docket Date 2022-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/15
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Henry Anderson
Docket Date 2022-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/3 NOTICE TREATED AS MOTION TO REMOVE APELLEE CKS MASONRY & CONCRETE, INC. AS A PARTY AND GRANTED
Docket Date 2022-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF VOL. DISMISSAL IN LT AND REQUEST TO BE REMOVED FROM SERVICE LIST- FOR AE, CKS MASONRY AND CONCRETE, INC.
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/14
On Behalf Of Henry Anderson
Docket Date 2022-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1493 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 2/4 NOTICE TREATED AS MOTION TO REMOVE APELLEE DAVID LITTIKEN PLUMBING, INC. AS A PARTY AND GRANTED
Docket Date 2022-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF VOL. DISMISSAL IN LT AND REQUEST TO BE REMOVED FROM SERVICE LIST
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-02-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 1/21 NOTICE TREATED AS MOTION TO REMOVE APELLEE LENHART ELECTIC CO. AS A PARTY AND GRANTED
Docket Date 2022-01-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE David Franklin Wright 0093009
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-01-21
Type Notice
Subtype Notice
Description Notice ~ OF VOLUNTARY DISMISSAL OF PARTY IN LOWER COURT AND REQUEST FOR REMOVAL...
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-01-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew B. Greenlee 96365
On Behalf Of Henry Anderson
Docket Date 2022-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Henry Anderson
Docket Date 2022-01-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-01-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/17/22
On Behalf Of Henry Anderson
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
STATE OF FLORIDA VS MELIZAIRE DORSICA, ET AL. 5D2014-4484 2014-12-15 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8703-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8562

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-5963

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12469

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11969-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7268

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11335

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12095

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11815

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-870

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-MM-12109

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11477

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-13372

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-2081

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12793

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-3642

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12669-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13314

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13768

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8703-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-5980

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8893

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9335

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7882

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11969-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11529

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10737-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9627

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CT-1418-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11572

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11120

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-14400

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10940-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9986

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13323

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13303

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8297

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12063

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-5938

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-2987

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12520

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-12732

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7652

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11304

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10141

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-1392

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-6040

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-9957

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11212

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10842

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8505

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12270

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10321

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13748

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10737-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9952

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12427

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7682

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-6272

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13819

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11729

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11230

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-MM-12219

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-3327

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8388

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8010

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9345

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12749

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-11257

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9997

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7855

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-5523-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-6323

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11776

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12742

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-6671

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11604

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-4846-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10751

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-4294

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8412

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-4918

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Kenneth Sloan Nunnelly
Name HERON CHLOE
Role Respondent
Status Active
Name MELIZAIRE DORSICA
Role Respondent
Status Active
Representations TAMARIE SULLIVAN, Luis Davila, KATHLEEN T. GILLARD, Matthew P. Ferry, Richard E. Hornsby, Leslie A. Sweet, KATHERINE MCGINNIS, John C. Notari, Christopher Robert Kaigle, ANDREW ZELMAN, LAWRENCE A. HASHISH, Eric J. Trabin, Orange/ Osceola Public Defender, Victor O. Mead, William Hefley, Frederick W. Trabold, I I I, Lazaro G. Blanco
Name RYAN AUSTIN LUNSFORD
Role Respondent
Status Active
Name TIMOTHY MARK PAGE
Role Respondent
Status Active
Name PATRICK JAMES CLARK
Role Respondent
Status Active
Name DARRYL WAYNE GRANTLAND
Role Respondent
Status Active
Name MARQUETTE WILLIAMS
Role Respondent
Status Active
Name CEDRICK IVAN JACKSON
Role Respondent
Status Active
Name LEAH MARIE ROE
Role Respondent
Status Active
Name JAMES LAWSON SPRINGSTEEN
Role Respondent
Status Active
Name TAVARIS MARQUIS JONES
Role Respondent
Status Active
Name TERRIE ERNEICE WITCHARD
Role Respondent
Status Active
Name HENRY ANDERSON INC
Role Respondent
Status Active
Name CURTIS GENE FEIGHT
Role Respondent
Status Active
Name KERVIN JEAN LESPERANCE
Role Respondent
Status Active
Name EURIDIZ TORO ORTIZ
Role Respondent
Status Active
Name WILLIAM HAMILTON, JR.
Role Respondent
Status Active
Name STEPHEN ALLEN MARSHALL
Role Respondent
Status Active
Name MARCUS EUGENE CARR
Role Respondent
Status Active
Name JASON ASTON ADAMS
Role Respondent
Status Active
Name GERALDINE CESAR
Role Respondent
Status Active
Name GUSTAVO GARCIA, INC.
Role Respondent
Status Active
Name BRIAN EDWARD OBANDO
Role Respondent
Status Active
Name FRITZ SMITH JOSEPH
Role Respondent
Status Active
Name STEVEN MARQUEZ
Role Respondent
Status Active
Name DEMETRICE HALL
Role Respondent
Status Active
Name CARLOS MANUEL FLORESZACARIAS
Role Respondent
Status Active
Name WILLIAM SHAKIS LOTT
Role Respondent
Status Active
Name SHANTA BRIJAL
Role Respondent
Status Active
Name OSCAR ABEL ARAUZ-ZAMBRANA
Role Respondent
Status Active
Name JOHN JAMES SHILLIBEER
Role Respondent
Status Active
Name ANDREW THOMPSON, INC.
Role Respondent
Status Active
Name ALEXANDER MARIE JOHNSON
Role Respondent
Status Active
Name ANGELA MICHELLE FYOCK
Role Respondent
Status Active
Name JANOS KIRSTEUER
Role Respondent
Status Active
Name WILLIAMS SUARTAS
Role Respondent
Status Active
Name KENNETH ANTHONY PAINE, JR.
Role Respondent
Status Active
Name AMANDA RUNDELL
Role Respondent
Status Active
Name LAMARCUS FOUNTAIN
Role Respondent
Status Active
Name JULIANA DE CONTI FARAH
Role Respondent
Status Active
Name WILLIAM CUARTAS
Role Respondent
Status Active
Name LOUIS BURNEY
Role Respondent
Status Active
Name MIGUEL ANGEL MENDEZ
Role Respondent
Status Active
Name SHERMAN VULSAINT
Role Respondent
Status Active
Name SANTRELL ELLISON GREENE
Role Respondent
Status Active
Name BRADLEY PHILLIP WALKER
Role Respondent
Status Active
Name GABRIEL LASALLE
Role Respondent
Status Active
Name RAFAEL ANGEL FIGUEROA, JR.
Role Respondent
Status Active
Name CODY LEE BURCHAM
Role Respondent
Status Active
Name DANIEL ANDREW BAPTISTE
Role Respondent
Status Active
Name CHRISTOPHER DUWAN CUMMINGS
Role Respondent
Status Active
Name MICHAEL MCKINNEY
Role Respondent
Status Active
Name CHARLES LEE HAYES
Role Respondent
Status Active
Name BROOKE R. HUTCHENS
Role Respondent
Status Active
Name MARK ANTHONY HYATT
Role Respondent
Status Active
Name DIAMOND LESHAY WERRY
Role Respondent
Status Active
Name EDWARD EMANUEL MOORE
Role Respondent
Status Active
Name JOSE MALDONADO, INC.
Role Respondent
Status Active
Name LARRY BUSH
Role Respondent
Status Active
Name DARON MARCUS FIGUEROA
Role Respondent
Status Active
Name RODJRICK JEROME THOMAS
Role Respondent
Status Active
Name TERRELL DESHAUN WILLIAMS
Role Respondent
Status Active
Name JAVIAR DAVID FELTON
Role Respondent
Status Active
Name LAWRENCE VASCO HARRISON
Role Respondent
Status Active
Name DARON MARQUIS FIGUEROA
Role Respondent
Status Active
Name ANDY ILARRAZA
Role Respondent
Status Active
Name CINETIARE ALVAREZ
Role Respondent
Status Active
Name MARLON TOLBERTSON
Role Respondent
Status Active
Name DARRELL LEE HARGROVE
Role Respondent
Status Active
Name BRENT ALLEN PINNOCK
Role Respondent
Status Active
Name MICHAEL A. ANDERSON
Role Respondent
Status Active
Name NAOMI FRANCELA VILLALTA
Role Respondent
Status Active
Name ANTOINE DEJUAN WILKERSON
Role Respondent
Status Active
Name OSCAR SANCHEZ TELLEZ
Role Respondent
Status Active
Name GILBERT ALAN GWYNN
Role Respondent
Status Active
Name JAVAN DEANTWANE WILLINGHAM
Role Respondent
Status Active
Name MARILYN VALENTIN
Role Respondent
Status Active
Name JEREMY LAMOND WALKER
Role Respondent
Status Active
Name BLANCA FLOR SANTOS DEJESUS
Role Respondent
Status Active
Name JAVARIS LANDRY SMITH
Role Respondent
Status Active
Name ERIC L. HOLCOMB
Role Respondent
Status Active
Name JASON TYRONE CHILDS
Role Respondent
Status Active

Docket Entries

Docket Date 2015-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-12-18
Type Order
Subtype Order
Description ORD-Moot ~ PT'S 12/17NOTICE VOL DIS IS MOOT
Docket Date 2014-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOOT PER 12/18ORDER
On Behalf Of State of Florida
Docket Date 2014-12-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-12-17
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2014-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 12-15-14
On Behalf Of State of Florida
Docket Date 2014-12-15
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-01
Domestic Profit 2003-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State