Search icon

TERRY NORRIS, INC.

Company Details

Entity Name: TERRY NORRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2004 (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: P04000033540
FEI/EIN Number 200151390
Address: 238 BONITA ROAD, ST AUGUSTINE, FL, 32086
Mail Address: 238 BONITA ROAD, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
NORRIS TERRY L Agent 238 BONITA ROAD, ST AUGUSTINE, FL, 32086

President

Name Role Address
NORRIS TERRY L President 238 BONITA ROAD, ST AUGUSTINE, FL, 32086

Director

Name Role Address
NORRIS TERRY L Director 238 BONITA ROAD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
TERRY NORRIS VS STATE OF FLORIDA 5D2022-0968 2022-04-21 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2010-CF-00604

Parties

Name TERRY NORRIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Bonnie Jean Parrish
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-14
Type Response
Subtype Response
Description RESPONSE ~ TO IB- NO AB
On Behalf Of State of Florida
Docket Date 2022-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED IB; IB STRICKEN
Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 04/29/22; STRICKEN PER 5/10 ORDER
On Behalf Of Terry Norris
Docket Date 2022-04-25
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Sumter
Docket Date 2022-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/6/22
On Behalf Of Terry Norris
Docket Date 2022-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-21
Type Misc. Events
Subtype Order Appealed
Description order appealed
TERRY NORRIS VS STATE OF FLORIDA 5D2018-1556 2018-05-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2010-CF-604

Parties

Name TERRY NORRIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Bonnie Jean Parrish, Office of the Attorney General
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 8/8/18
On Behalf Of Terry Norris
Docket Date 2018-07-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 7/12/18
On Behalf Of Terry Norris
Docket Date 2018-07-06
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE IB W/IN 15 DAYS
Docket Date 2018-06-19
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB (IB NOT RECEIVED)
On Behalf Of State of Florida
Docket Date 2018-05-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 15 DAYS
Docket Date 2018-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ENV 5/21
On Behalf Of Terry Norris
Docket Date 2018-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-15
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2018-05-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 4/18/18
On Behalf Of Terry Norris
TERRY NORRIS VS STATE OF FLORIDA 5D2016-1769 2016-05-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2010-CF-604

Parties

Name TERRY NORRIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Bonnie Jean Parrish, Office of the Attorney General
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH DIRECTIONS.
Docket Date 2016-06-27
Type Response
Subtype Response
Description RESPONSE ~ TO 6/6 INIT BRF
On Behalf Of State of Florida
Docket Date 2016-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 6/1
On Behalf Of Terry Norris
Docket Date 2016-05-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2016-05-24
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 5/10/16
On Behalf Of Terry Norris
TERRY NORRIS VS STATE OF FLORIDA 5D2015-4077 2015-11-23 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2010-CF-604

Parties

Name TERRY NORRIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-11-23
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 11/10/15
On Behalf Of Terry Norris
TERRY NORRIS VS STATE OF FLORIDA 5D2014-2763 2014-08-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2010-CF-604

Parties

Name TERRY NORRIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Bonnie Jean Parrish, Office of the Attorney General
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-12-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 12/18
On Behalf Of Terry Norris
Docket Date 2014-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2014-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 7/31
On Behalf Of Terry Norris
Docket Date 2014-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-08-01
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2014-08-01
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 07/18/14
On Behalf Of Terry Norris

Documents

Name Date
ANNUAL REPORT 2005-09-08
Domestic Profit 2004-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State