Search icon

KIRK W. BLEICH, INC.

Company Details

Entity Name: KIRK W. BLEICH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 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: P04000019225
Address: 7329 MITCHELL ROAD, BROOKSVILLE, FL, 34601
Mail Address: 7329 MITCHELL ROAD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ DANIEL F Agent 611 W. AZEELE STREET, TAMPA, FL, 33606

President

Name Role Address
BLEICH KIRK W President 7329 MITCHELL ROAD, BROOKSVILLE, FL, 34601

Secretary

Name Role Address
BLEICH KIRK W Secretary 7329 MITCHELL ROAD, BROOKSVILLE, FL, 34601

Director

Name Role Address
BLEICH KIRK W Director 7329 MITCHELL ROAD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-06-14 No data No data

Court Cases

Title Case Number Docket Date Status
KIRK W. BLEICH VS STATE OF FLORIDA 5D2012-1047 2012-03-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2010 CF 001431 A0

Parties

Name KIRK W. BLEICH, INC.
Role Appellant
Status Active
Representations Office of the Public Defender, Nancy Ryan
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-06-04
Type Record
Subtype Returned Records
Description Returned Records ~ 3VOL; 1SUP
Docket Date 2013-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ REMANDED FOR A NEW TRIAL
Docket Date 2012-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KIRK W. BLEICH
Docket Date 2012-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2012-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KIRK W. BLEICH
Docket Date 2012-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2012-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA 8/24; INIT BRF W/I 20 DYS OF SERVICE OF SUPP ROA
Docket Date 2012-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KIRK W. BLEICH
Docket Date 2012-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL
Docket Date 2012-04-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2012-03-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2012-03-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIRK W. BLEICH

Documents

Name Date
Amendment 2004-06-14
Domestic Profit 2004-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State