Search icon

JOHN CRAWFORD, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN CRAWFORD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN CRAWFORD, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2004 (21 years ago)
Date of dissolution: 06 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: P04000106893
FEI/EIN Number 202118552

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5212 SE Schooner Oaks, Stuart, FL, 34997, US
Mail Address: 5212 SE Schooner Oaks, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD JOHN S President 5212 SE Schooner Oaks, Stuart, FL, 34997
CRAWFORD JOHN SCOTT Agent 5212 SE Schooner Oaks, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 5212 SE Schooner Oaks, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2014-04-26 5212 SE Schooner Oaks, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 5212 SE Schooner Oaks, Stuart, FL 34997 -
NAME CHANGE AMENDMENT 2010-03-16 JOHN CRAWFORD, INC -
NAME CHANGE AMENDMENT 2008-01-22 CRAWFORD ALUMINUM & SCREENING, INC. -

Court Cases

Title Case Number Docket Date Status
DAVID EUGENE JOHNSON VS STATE OF FLORIDA 5D2023-0360 2022-11-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
45-2001-CF-000759-AXYX

Parties

Name David Eugene Johnson
Role Appellant
Status Active
Representations Jessica J. Yeary, Kathryn Rollison Radtke, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Virginia Chester Harris, Tallahassee Attorney General
Name Hon. James H. Daniel
Role Judge/Judicial Officer
Status Active
Name JOHN CRAWFORD, INC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of David Eugene Johnson
Docket Date 2023-07-05
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2023-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David Eugene Johnson
Docket Date 2023-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of David Eugene Johnson
Docket Date 2023-06-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AND AMENDED AB IS ACCEPTED
Docket Date 2023-05-30
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-05-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of State of Florida
Docket Date 2023-05-23
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL TRIAL TRANSCRIPT; 631 PAGES
On Behalf Of John Crawford
Docket Date 2023-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/30/23
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF ACCEPTED
Docket Date 2023-05-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State of Florida
Docket Date 2023-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2023-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/1
On Behalf Of State of Florida
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Eugene Johnson
Docket Date 2023-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/1
On Behalf Of David Eugene Johnson
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of David Eugene Johnson
Docket Date 2022-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1078 pages - CONTAINS CONFIDENTIAL INFORMATION
On Behalf Of John Crawford
Docket Date 2022-12-16
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of David Eugene Johnson
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 15, 2022.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of John Crawford
Docket Date 2022-11-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ appt conflict counsel
On Behalf Of John Crawford
MARQUIS DEON GAY VS STATE OF FLORIDA 5D2023-0301 2022-10-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
45-2020-CF-000619

Parties

Name Marquis Deon Gay
Role Appellant
Status Active
Representations Office of the Public Defender, Elizabeth Hogan Webb DNU, Fourth Judicial Circuit Public Defender, Joseph Chloupek
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General, David Welch
Name Hon. James H. Daniel
Role Judge/Judicial Officer
Status Active
Name JOHN CRAWFORD, INC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-20
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2022-12-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ counsel withdrawn, appt. PD
On Behalf Of Marquis Deon Gay
Docket Date 2022-12-09
Type Record
Subtype Transcript
Description Transcript Received ~ 576 pages
On Behalf Of John Crawford
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Ct Rptr Ext Record & Brief-Crim ~      The court reporter's motion docketed on October 20, 2022, is granted. Time for delivery of the transcript is extended to November 28, 2022. Time for service of the index to the record on appeal is extended to 10 days after delivery of the transcript, and time for service of the initial brief is extended to 30 days from service of the record. Additional briefs shall be served in accordance with Florida Rule of Appellate Procedure 9.210(f). Upon delivery of the transcripts to the lower court, the court reporter shall electronically file through the Florida Courts E-Filing Portal with this court a notice containing the date the transcripts were delivered to the lower tribunal clerk. Such notice must show service on all parties as well as the lower tribunal clerk.
Docket Date 2022-10-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-10-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Marquis Deon Gay
Docket Date 2022-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marquis Deon Gay
Docket Date 2022-10-13
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 28, 2022.
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of John Crawford
Docket Date 2023-11-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-03-02
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marquis Deon Gay
Docket Date 2023-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marquis Deon Gay
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Marquis Deon Gay
ADRIAN GRAY VS STATE OF FLORIDA 5D2023-0290 2022-10-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
45-2004-CF-160

Parties

Name Adrian K. Gray
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General
Name Hon. James H. Daniel
Role Judge/Judicial Officer
Status Active
Name JOHN CRAWFORD, INC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-20
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Adrian K. Gray
Docket Date 2022-11-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated October 4, 2022, requiring appellant to file an amended Notice of Appeal which contains a proper certificate of service showing service on Ashley Moody, Attorney General.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated October 4, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adrian K. Gray
Docket Date 2022-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 86 pages
On Behalf Of John Crawford
Docket Date 2022-10-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Adrian K. Gray
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Adrian K. Gray
Docket Date 2022-10-04
Type Order
Subtype Order
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on Ashley Moody, Attorney General.  A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Circuit Court Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on October 4, 2022, and in the lower tribunal on
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Frederick Johnson, Appellant(s), v. Wal-Mart Stores East, LP, A Foreign Limited Partnership, Appellee(s). 5D2023-0201 2022-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2019-CA-0446

Parties

Name Frederick Johnson
Role Appellant
Status Active
Representations James R. Holland II, Jessie L. Harrell, Todd Michaels
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Elliot H. Scherker DNU, Deana N. Dunham, Brigid F. Cech Samole, Bethany J. M. Pandher, Elliot H. Scherker, Todd T. Springer
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name JOHN CRAWFORD, INC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-10-23
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-10-02
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition SC35-1108---PETITION FOR REVIEW DENIED
Docket Date 2024-07-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Frederick Johnson
Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc and/or Certification; MOT DENIED
View View File
Docket Date 2024-05-22
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc AND/OR CERTIFICATION
On Behalf Of Frederick Johnson
Docket Date 2024-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; AA FILE MOT FOR REHEARING BY 5/22/24; J. MAKAR CONCURRING...
View View File
Docket Date 2024-04-30
Type Response
Subtype Objection
Description Objection to Motion for Extension of Time
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE MOTION FOR REHEARING, REHEARING EN BANC, AND/OR CERTIFICATION
On Behalf Of Frederick Johnson
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-05-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-05-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-05-09
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-05-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Frederick Johnson
Docket Date 2023-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Frederick Johnson
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ AND CROSS-ANSWER BRIEF TO 4/17
On Behalf Of Frederick Johnson
Docket Date 2023-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-02-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-01-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-01-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE/CROSS-AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/17 - AMENDED
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 1/6 ORDER
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Frederick Johnson
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
View View File
Docket Date 2022-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Supplement 1 - exhibits to be sent by CD or flash drive
On Behalf Of John Crawford
Docket Date 2022-11-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s motion filed November 14, 2022, seeking to supplement the record on appeal with exhibits A and B to Defendant’s response to Plaintiff’s motion for re-hearing filed June 3, 2022, filed under seal with the lower tribunal. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before December 1, 2022. The lower tribunal clerk shall provide the sealed records to this Court on a physical CD or flash drive, not by filing through the electronic filing portal. As the lower tribunal ordered that the documents remain under seal, the Clerk of this Court shall maintain confidentiality of the sealed records in accordance with Florida Rule of General Practice and Judicial Administration 2.420(g)(8). The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ and extension of time to file IB
On Behalf Of Frederick Johnson
Docket Date 2022-10-26
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 USB Drive)
Docket Date 2022-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 11/14/22
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Frederick Johnson
Docket Date 2022-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1726 pages
On Behalf Of John Crawford
Docket Date 2022-08-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ for Wal-Mart Stores East, LP
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-08-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Frederick Johnson
Docket Date 2022-08-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on August 8, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 2, 2022.
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of John Crawford
KEITH CURTIS WILLIAMS VS STATE OF FLORIDA 5D2023-0126 2022-05-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
45-2021-CF-000219-AXYX

Parties

Name Keith Curtis Williams
Role Appellant
Status Active
Representations Jasmine Russell Dixon, Jessica J. Yeary
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Trisha Meggs Pate, Tallahassee Attorney General, Trisha Meggs Pate DNU
Name Hon. James H. Daniel
Role Judge/Judicial Officer
Status Active
Name James H. Daniel
Role Judge/Judicial Officer
Status Active
Name JOHN CRAWFORD, INC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 pages
On Behalf Of John Crawford
Docket Date 2022-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Keith Curtis Williams
Docket Date 2022-09-23
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of Keith Curtis Williams
Docket Date 2022-09-27
Type Order
Subtype Order
Description Pro Se After Anders-No State Brief ~      Appellant in proper person is granted 30 days from the date of this order to serve an initial brief. Failure to timely serve a pro se brief will result in this case being presented to the court without benefit of a pro se brief. Pending further order of this court, appellee shall not be required to serve an answer brief. If the panel of judges which considers the merits of this appeal finds that the record or briefs support any arguable claims, additional briefing will be ordered in accordance with In re Anders Briefs, 581 So. 2d 149 (Fla. 1991).
Docket Date 2023-05-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-08-24
Type Order
Subtype Order
Description Order ~ Given the responses filed on August 17, 2022, and August 19, 2022, counsel for the appellant shall ensure preparation and transmittal of the supplemental record by the clerk of the trial court on or before September 6, 2022. The court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ to order to response to clerk's inability to file supp rec
On Behalf Of State of Florida
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO THE NOTICE OF INABILITY
On Behalf Of Keith Curtis Williams
Docket Date 2022-08-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 USB Drive)
Docket Date 2022-08-16
Type Order
Subtype Order to File Response
Description File Response to Motion ~ Within ten days of the date of this order, Appellant and Appellee shall file a response to the notice of inability, docketed on August 9, 2022.
Docket Date 2022-08-09
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ to transmit ROA
On Behalf Of John Crawford
Docket Date 2022-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 13 pages - Supplement 1
On Behalf Of John Crawford
Docket Date 2022-07-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed July 26, 2022, seeking to supplement the record on appeal with a copy of the Department of Highway and Safety Motor Vehicle’s driving record for Tamela Holloway and photos of the Catalina Drive home introduced into evidence at the October 28, 2021, hearing. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before August 12, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-07-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Keith Curtis Williams
Docket Date 2022-06-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Keith Curtis Williams
Docket Date 2022-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 238 pages
On Behalf Of John Crawford
Docket Date 2022-05-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 11, 2022.
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of John Crawford
Docket Date 2022-05-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ order declaring defendant indigent
On Behalf Of John Crawford

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-20
Name Change 2010-03-16
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-26

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20497.5
Current Approval Amount:
20497.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State