Search icon

JERRY HILL INC

Company Details

Entity Name: JERRY HILL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 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: P04000061663
Address: 128 ANTHONY DR, SANFORD, FL, 32773
Mail Address: 128 ANTHONY DR, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HILL JERRY L Agent 128 ANTHONY DR, SANFORD, FL, 32773

President

Name Role Address
HILL JERRY L President 128 ANTHONY DR, SANFORD, FL, 32773

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
OCULUS ATLANTIC HOLDINGS, L L C VS FORT DENAUD 293, L L C., ET AL 2D2014-2277 2014-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-003736

Parties

Name OCULUS ATLANTIC HOLDINGS, INC.
Role Appellant
Status Active
Representations JULISSA RODRIGUEZ, ESQ., ELLIOT H. SCHERKER, ESQ.
Name JOSEPH LOBOSCO
Role Appellee
Status Active
Name JAN BAILLARGEON
Role Appellee
Status Active
Name KEYBANC CAPITAL MARKETS INC.
Role Appellee
Status Active
Name FORT DENAUD 293, L L C
Role Appellee
Status Active
Representations C. BERK EDWARDS, ESQ., J. JEFFREY RICE, ESQ., J. THOMAS SMOOT, I I I, ESQ., ELLEN B. NEWBERRY, ESQ., JOHN B. GIBBONS, ESQ., JON D. PARRISH, ESQ., JACK C. MORGAN, I I I, ESQ.
Name THOMAS E. WOODYARD
Role Appellee
Status Active
Name MARJORY M. PIZZUTI
Role Appellee
Status Active
Name JERRY HILL INC
Role Appellee
Status Active
Name JAMES AND TAYLOR INC
Role Appellee
Status Active
Name ESTATE OF FRANK D' ALESSANDRO
Role Appellee
Status Active
Name TAX FREE STRATEGIES, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-14
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure
Docket Date 2014-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 10/23/14
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/23/14
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to amend order supplementing record on appeal
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD FULLER ***ALSO FILED A FTP CORRECTED COVER SHEET ON 6/24/14 **
Docket Date 2014-05-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.
Docket Date 2014-05-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OCULUS ATLANTIC HOLDINGS, INC.

Documents

Name Date
Domestic Profit 2004-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State