Search icon

ANTHONY PERRY, INC.

Company Details

Entity Name: ANTHONY PERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 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: P04000029679
Address: 2714 SW 21ST PLACE, CAPE CORAL, FL, 33914, US
Mail Address: 2714 SW 21ST PLACE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY ANTHONY L Agent 2714 SW 21ST PLACE, CAPE CORAL, FL, 33914

President

Name Role Address
PERRY ANTHONY L President 2714 SW 21ST PLACE, CAPE CORAL, FL, 33914

Secretary

Name Role Address
PERRY ANTHONY L Secretary 2714 SW 21ST PLACE, CAPE CORAL, FL, 33914

Treasurer

Name Role Address
PERRY ANTHONY L Treasurer 2714 SW 21ST PLACE, CAPE CORAL, FL, 33914

Vice President

Name Role Address
PERRY WAYNE Vice President 2714 SW 21ST PLACE, CAPE CORAL, FL, 33914

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
ANTHONY PERRY VS STATE OF FLORIDA 4D2020-0278 2020-01-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19001953CF10A

Parties

Name ANTHONY PERRY, INC.
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B., L. Karen Fagan, David John McPherrin
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kimberly T. Acuna, Matthew Steven Ocksrider, Attorney General-W.P.B.
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2020-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2020-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/16/20
Docket Date 2020-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2020-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/1/20
Docket Date 2020-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY PERRY
Docket Date 2020-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-10-05
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2020-07-29
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of ANTHONY PERRY
Docket Date 2020-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANTHONY PERRY
Docket Date 2020-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/1/20
Docket Date 2020-06-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Broward
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTHONY PERRY
Docket Date 2020-06-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of ANTHONY PERRY
Docket Date 2020-06-02
Type Record
Subtype Transcript
Description Transcript Received ~ 485 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-05-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ RE: TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2020-05-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2020-05-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part. The time for preparation and service of the transcript is extended to and including April 30, 2020. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2020-04-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2020-04-02
Type Response
Subtype Response
Description Response
Docket Date 2020-03-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2020-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court appreciates the efforts, during these difficult times, by all parties and Boss Reporting to provide expedited responses and replies to the March 24, 2020 motion for extension of time. Upon consideration of the responses and replies, it is ORDERED that, pursuant to Florida Rule of Appellate Procedure 9.600(a), the Chief Judge of the Seventeenth Judicial Circuit is directed to conduct a hearing by no later than Monday, April 6, 2020 for the purpose of: (1) ascertaining Boss Reporting’s ongoing ability to complete and file transcripts; and (2) recommending to this Court, as to each case, a reasonable deadline for completion and filing of the transcript. By no later than two (2) business days prior to the scheduled hearing, Boss Reporting shall provide to the Chief Judge of the Seventeenth Judicial Circuit, with copies to this Court and all parties, a list of all cases in this Court for which a transcript is pending. The list shall include the following information as to each case: (1) the name of the court reporter; (2) the current due date of the transcript; and (3) the current status of the completion and filing of the transcript. The Chief Judge of the Seventeenth Judicial Circuit shall file in this court copies of any orders entered in connection with the hearing by no later than Tuesday, April 7, 2020.
Docket Date 2020-03-30
Type Response
Subtype Response
Description Response
Docket Date 2020-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of the responses to Boss Reporting’s March 24, 2020 motion for extension of time, Boss Reporting shall file a reply to the responses by no later than Noon on Monday, March 30, 2020. Boss Reporting shall also serve the Chief Judge of the Seventeenth Judicial Circuit with a copy of the reply. Boss Reporting is advised that identical orders are being issued in Case Nos. 18-2640, 18-3269, 19-1007, 19-1326, 19-1795, 19-1901, 19-1938, 19- 1956, 19-2757, 19-3409, 19-3732, 19-3749, 19-3753, 19-3821, 19-3874, 19-3875, 19-3913, 19-3973, 20-0037, 20-0059, 20-0129, 20-0231, 20-0278, 20-0478, 20-0532, 20-0533, and 20-0752, and inconsistent replies should be avoided.
Docket Date 2020-03-26
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-03-25
Type Response
Subtype Response
Description Response
On Behalf Of ANTHONY PERRY
Docket Date 2020-03-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED, upon consideration of Boss Reporting’s March 24, 2020 motion for extension of time, both the appellant and the appellee shall file a response to the motion by no later than Noon on Thursday, March 26, 2020. The appellant and appellee may file a joint response. The parties shall also serve the Chief Judge of the Seventeenth Judicial Circuit with a copy of the response. The parties are also advised that identical orders are being issued in Case Nos. 18-2640, 18-3269, 19-1007, 19-1326, 19-1795, 19-1901, 19-1938, 19-1956, 19-2757, 19-3409, 19-3732, 19-3749, 19-3753, 19-3821, 19-3874, 19-3875, 19-3913, 19-3973, 20-0037, 20-0059, 20-0129, 20-0231, 20-0278, 20-0478, 20-0532, 20-0533, and 20-0752, and inconsistent responses filed by the same entity or attorney should be avoided.
Docket Date 2020-03-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including April 3, 2020. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2020-03-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2020-02-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-02-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ PD APPOINTED
On Behalf Of ANTHONY PERRY
Docket Date 2020-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY PERRY
Docket Date 2020-01-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Domestic Profit 2004-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State