Search icon

AMOS HOYT, INC

Company Details

Entity Name: AMOS HOYT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 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: P04000104048
FEI/EIN Number 912186833
Address: 1317 CALATHEA DR, ORLANDO, FL, 32818
Mail Address: 1317 CALATHEA DR, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HOYT AMOS J Agent 1317 CALATHEA DR, ORLANDO, FL, 32818

President

Name Role Address
HOYT AMOS President 1317 CALATHEA DRIVE, ORLANDO, FL, 32818

Vice President

Name Role Address
KEATON ANDREW Vice President 1317 CALATHEA DRIVE, ORLANDO, FL, 32818

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
AMOS HOYT VS STATE OF FLORIDA 5D2019-1517 2019-05-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
1974-CF-1096-B

Parties

Name AMOS HOYT, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Allison L. Morris
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Opinion
Docket Date 2019-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Opinion ~ OF 9/20 OPIN; MAILBOX 9/29/19
On Behalf Of AMOS HOYT
Docket Date 2019-09-20
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FURTHER PRO SE FILINGS PROHIBITED
Docket Date 2019-09-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED RESPONSE ACCEPTED
Docket Date 2019-09-16
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO 8/13 SPENCER OTSC; MAILBOX 9/11/19
On Behalf Of AMOS HOYT
Docket Date 2019-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO AMEND 9/9 RESPONSE; MAILBOX 9/11/19
On Behalf Of AMOS HOYT
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ TO 8/13 SPENCER OTSC; MAILBOX 9/5/19
On Behalf Of AMOS HOYT
Docket Date 2019-08-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ SPENCER SHOW CAUSE
Docket Date 2019-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-22
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2019-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 7/1/19
On Behalf Of AMOS HOYT
Docket Date 2019-06-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 6/3/19
On Behalf Of AMOS HOYT
Docket Date 2019-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 5/13/19
On Behalf Of AMOS HOYT
Docket Date 2019-05-24
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
AMOS HOYT VS JULIE L. JONES, ETC. SC2017-2107 2017-11-29 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
481974CF001096000BOX

Parties

Name AMOS HOYT, INC
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-06
Type Disposition
Subtype Habeas Corpus DY
Description DISP-HABEAS CORPUS DY ~ Petitioner has filed a "Motion to Clarify Jurisdiction," an "Amended Motion to Clarify Jurisdiction," and a "Motion for Clarification," which the Clerk's Office has treated as a petition and supplemental petitions for writ of habeas corpus, respectively. To the extent Petitioner challenges the jurisdiction of the Fifth District Court of Appeal, the petition is hereby denied. See Jones v. Fla. Parole Comm'n, 48 So. 3d 704, 710 (Fla. 2010); Sneed v. Mayo, 69 So. 2d 653, 654 (Fla. 1954). To the extent Petitioner challenges his conviction and sentence, because the Court has determined that relief is not authorized, the petition is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2017-12-26
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Filed as Motion for Clarification
On Behalf Of AMOS HOYT
View View File
Docket Date 2017-12-13
Type Order
Subtype Petition Amendment/Supplement
Description ORDER-PETITION AMENDMENT/SUPPLEMENT GR ~ Petitioner's motion to amend petition for writ of habeas corpus is hereby granted and the amended petition was filed with this Court on December 12, 2017.
Docket Date 2017-12-12
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Filed as Amended Motion to Clarify Jurisdiction
On Behalf Of AMOS HOYT
View View File
Docket Date 2017-12-12
Type Motion
Subtype Petition Amendment/Supplement
Description MOTION-PETITION AMENDMENT/SUPPLEMENT ~ Filed as Motion to Amend
On Behalf Of AMOS HOYT
Docket Date 2017-12-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-04
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2017-11-29
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Motion to Clarify Jurisdiction" & treated as a Petition - Habeas Corpus
On Behalf Of AMOS HOYT
View View File
Docket Date 2017-11-29
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
AMOS HOYT VS KENNETH S. TUCKER, Secretary, etc. 4D2012-3453 2012-09-10 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
NONE PROVIDED

Parties

Name AMOS HOYT, INC
Role Appellant
Status Active
Name KENNETH S. TUCKER
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-12-20
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification
Docket Date 2012-11-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ T-
On Behalf Of AMOS HOYT
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 15 DAYS TO 11/23/12 TO FILE MOTION FOR CLARIFICATION
Docket Date 2012-11-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR CLARIFICATION
On Behalf Of AMOS HOYT
Docket Date 2012-10-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2012-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AMOS HOYT
Docket Date 2012-09-10
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2005-03-24
Domestic Profit 2004-07-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State