Search icon

PATRICK D. FOGG, INC.

Company Details

Entity Name: PATRICK D. FOGG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000015430
Address: 4506 LOWERMEADOW ROAD, MULBERRY, FL, 33860
Mail Address: 4506 LOWERMEADOW ROAD, MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FOGG PATRICK D Agent 4506 LOWERMEADOW ROAD, MULBERRY, FL, 33860

President

Name Role Address
FOGG PATRICK D President 4506 LOWERMEADOW ROAD, MULBERRY, FL, 33860

Secretary

Name Role Address
FOGG PATRICK D Secretary 4506 LOWERMEADOW ROAD, MULBERRY, FL, 33860

Treasurer

Name Role Address
FOGG PATRICK D Treasurer 4506 LOWERMEADOW ROAD, MULBERRY, FL, 33860

Vice President

Name Role Address
FOGG PATRICK D Vice President 4506 LOWERMEADOW ROAD, MULBERRY, FL, 33860

Director

Name Role Address
FOGG PATRICK D Director 4506 LOWERMEADOW ROAD, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
PATRICK D. FOGG VS STATE OF FLORIDA 2D2012-4308 2012-08-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-12322

Parties

Name PATRICK D. FOGG, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations TONJA VICKERS ROOK, A. A. G.
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-07-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2013-10-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ motion to accept amended IB as timely
Docket Date 2013-10-28
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of PATRICK D. FOGG
Docket Date 2013-10-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of PATRICK D. FOGG
Docket Date 2013-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT AMENDED INITIAL BRIEF OF APPELLANT AS TIMELY FILED.
On Behalf Of PATRICK D. FOGG
Docket Date 2015-07-07
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description ORD-APPEAR FORMA PAUPERIS
Docket Date 2015-07-02
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2015-06-25
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of PATRICK D. FOGG
Docket Date 2015-06-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of PATRICK D. FOGG
Docket Date 2015-06-25
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ MOTION FOR ORDER OF INSOLVENCY
On Behalf Of PATRICK D. FOGG
Docket Date 2015-06-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-06-25
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2015-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE W/ATTACHED
On Behalf Of PATRICK D. FOGG
Docket Date 2015-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ rehearing en banc
Docket Date 2015-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PATRICK D. FOGG
Docket Date 2014-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file rehearing
Docket Date 2014-12-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of PATRICK D. FOGG
Docket Date 2014-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PATRICK D. FOGG
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PATRICK D. FOGG
Docket Date 2014-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PATRICK D. FOGG
Docket Date 2014-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2014-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PATRICK D. FOGG
Docket Date 2014-03-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2014-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ JT
Docket Date 2013-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ wall/JT-IB or dism
Docket Date 2013-09-18
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 PATRICK D. FOGG
Docket Date 2013-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-07-15
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 PATRICK D. FOGG
Docket Date 2013-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF ASSISTING PRISONER PS Patrick D. Fogg 522005
Docket Date 2013-05-09
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 PATRICK D. FOGG
Docket Date 2013-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-03-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF ASSISTING PRISONER PS Patrick D. Fogg 522005
Docket Date 2013-03-27
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 PATRICK D. FOGG
Docket Date 2013-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-01-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ wall/LAT-clarification
Docket Date 2013-01-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ PS Patrick D. Fogg 522005
Docket Date 2013-01-11
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 PATRICK D. FOGG
Docket Date 2013-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of PATRICK D. FOGG
Docket Date 2013-01-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of PATRICK D. FOGG
Docket Date 2012-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ wall/LT-12/03/12 mot
Docket Date 2012-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of PATRICK D. FOGG
Docket Date 2012-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of PATRICK D. FOGG
Docket Date 2012-11-20
Type Order
Subtype Order Striking Filing
Description strike IB premature - nonsummary
Docket Date 2012-11-16
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of STATE OF FLORIDA
Docket Date 2012-11-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ BRIEF OF AA
On Behalf Of STATE OF FLORIDA
Docket Date 2012-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES SEXTON
Docket Date 2012-10-19
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ ***STRICKEN***(see 11-20-12 ord)
On Behalf Of PATRICK D. FOGG
Docket Date 2012-08-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ AND DENY MOTION FOR APPT COUNSEL
Docket Date 2012-08-23
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2012-08-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK D. FOGG

Documents

Name Date
Domestic Profit 2004-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State