Search icon

RODNEY TURNER, INC.

Company Details

Entity Name: RODNEY TURNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 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: P04000098792
Address: 4534 SILVER OAK ST., PENSACOLA, FL, 32505
Mail Address: 4534 SILVER OAK ST., PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER RODNEY A Agent 4534 SILVER OAK ST., PENSACOLA, FL, 32505

President

Name Role Address
TURNER RODNEY A President 4534 SILVER OAK ST, PENSACOLA, FL, 32505

Treasurer

Name Role Address
KNOWLES VELINDA L Treasurer 4534 SILVER OAK ST, PENSACOLA, FL, 32505

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
RODNEY TURNER VS STATE OF FLORIDA 5D2022-2977 2022-12-16 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CF-010956-O

Parties

Name RODNEY TURNER, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-16
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE BY 1/30/23
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 12/12/22
On Behalf Of Rodney Turner
RODNEY D. TURNER VS STATE OF FLORIDA 5D2019-2853 2019-09-25 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
17-CF-10956

Parties

Name RODNEY TURNER, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2019-10-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-09-25
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-09-25
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 9/23/19
On Behalf Of Rodney Turner
Docket Date 2019-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Domestic Profit 2004-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State