Search icon

JASPER DEMPSEY, INC.

Company Details

Entity Name: JASPER DEMPSEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000155844
FEI/EIN Number 200536193
Address: 426 AVENUE A, FT PIERCE, FL, 34950
Mail Address: 426 AVENUE A, FT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DEMPSEY JASPER Agent 426 AVENUE A, FORT PIERCE, FL, 34950

Director

Name Role Address
DEMPSEY JASPER Director 426 AVENUE A, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-04 DEMPSEY, JASPER No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 426 AVENUE A, FORT PIERCE, FL 34950 No data

Court Cases

Title Case Number Docket Date Status
JOHNATHAN EDWARDS- FREEMAN, et al. VS STATE OF FLORIDA 4D2014-0431 2014-02-06 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CF003495

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CF001437

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CF002689

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CF001300

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562007CF002252

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CF00135

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CF003593

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CF003592

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CF000340

Parties

Name Ashley Nicole Minton
Role Appellant
Status Active
Name JOSEPH D. BALDINO
Role Petitioner
Status Active
Name DOREEN BALDINO
Role Petitioner
Status Active
Name THOMAS J. BARNARD
Role Petitioner
Status Active
Name FRANCHIL DEVALON
Role Petitioner
Status Active
Name ARMANDO CUEVAS
Role Petitioner
Status Active
Name JASPER DEMPSEY, INC.
Role Petitioner
Status Active
Name JOHNATHAN EDWARDS-FREEMAN
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., MELVIN G. MOSIER
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-30
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2014-04-29
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the emergency motion filed April 24, 2014, to relinquish jurisdiction only as to petitioner Jasper Dempsey is hereby denied as moot.
Docket Date 2014-04-29
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion ~ Corrected opinion; Petition granted in part
Docket Date 2014-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO RELINQUISH JURISDICTION ONLY AS TO PETITIONER JASPER DEMPSEY
Docket Date 2014-03-13
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
Docket Date 2014-03-13
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
Docket Date 2014-03-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2014-02-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that petitioners' Motion to Seal Emergency Petition for Writ of Prohibition is treated as a "Notice of Confidential Information within Court Filing." Fla. R. Jud. Admin. 2.420(d)(2). The emergency petition for writ of prohibition, supplemental records, and appendix shall be maintained as confidential. Fla. R. Jud. Adm. 2.420(c)(3)(A) and 2.420(d)(1)(A); further, ORDERED that the State is directed to show cause within twenty (20) days from the date of this order why the petition for writ of prohibition should not be granted. Petitioners may reply within ten (10) days of service of the Response.
Docket Date 2014-02-07
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2014-02-07
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED, that the caption is hereby corrected to delete the name of the The Honorable Robert Belanger as a named respondent. All future pleadings shall reflect this change.
Docket Date 2014-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **VIEW RECORDS IN CONFIDENTIAL**
Docket Date 2014-02-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ EMERGENCY. **VIEW PETITION IN CONFIDENTIAL**
Docket Date 2014-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (GRANTED)TO SEAL EMERGENCY PETITION FOR WRIT OF PROH.
Docket Date 2014-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-07-27
Domestic Profit 2003-12-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State