Search icon

JAMES MILLER, INC.

Company Details

Entity Name: JAMES MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000009859
FEI/EIN Number 202222682
Address: 9858 CLINT MOORE RD, C111-227, BOCA RATON, FL, 33496, US
Mail Address: 9858 CLINT MOORE RD, C111-227, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER LOREN Agent 15771 VIANA WINDS POINT, DELRAY BEACH, FL, 33446

President

Name Role Address
MILLER LOREN President 15771 VIANA WINDS POINT, DELRAY BEACH, FL, 33446

Director

Name Role Address
MILLER LOREN Director 15771 VIANA WINDS POINT, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-25 9858 CLINT MOORE RD, C111-227, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2006-09-25 9858 CLINT MOORE RD, C111-227, BOCA RATON, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2006-09-25 MILLER, LOREN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES MILLER VS HENDERSON MACHINE, INC. SC2020-0416 2020-03-20 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-841

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA002198AXXXCE

Parties

Name JAMES MILLER, INC.
Role Petitioner
Status Active
Name HENDERSON MACHINE, INC.
Role Respondent
Status Active
Representations MARK A. CULLEN
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-24
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-03-24
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-03-20
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of James Miller
View View File
Docket Date 2020-03-20
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
JAMES MILLER VS HENDERSON MACHINE, INC. SC2020-0396 2020-03-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-841

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA002198AXXXCE

Parties

Name JAMES MILLER, INC.
Role Petitioner
Status Active
Name HENDERSON MACHINE, INC.
Role Respondent
Status Active
Representations MARK A. CULLEN
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2020-03-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of James Miller
View View File
Docket Date 2020-03-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. ***03/20/20 Corrected the Lower Tribunal number****
LAWLOR WINSTON, LLP and BALKAN & PETERSON, LLP VS JIMMY JEROME MCCLENDON, JR., et al. 4D2014-4418 2014-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-000312 (04)

Parties

Name BALKAN & PATTERSON, LLP
Role Appellant
Status Active
Name LAWLOR WINSTON, LLP
Role Appellant
Status Active
Representations Ben Murphey, JOHN K. LAWLOR, Philip D. Parrish, Andrew A. Harris, Adam Balkan
Name LAW OFFICE OF JOSEPH C MADALON
Role Appellee
Status Dismissed
Name BADER & STILLMAN, PL
Role Appellee
Status Dismissed
Name GREGORY E. SCHWARTZ
Role Appellee
Status Active
Name GREGORY SCHWARTZ, PA
Role Appellee
Status Active
Name JIMMY JEROME MCCLENDON, JR.
Role Appellee
Status Active
Name JAMES MILLER, INC.
Role Appellee
Status Active
Name Philip Alain Stillman
Role Appellee
Status Dismissed
Representations Neil Rose, Sanford R. Topkin, Alan D. Sackrin, Robert D. Critton, Jr., MARGARET ANN PRESUTTI, William Robert Scherer, Albert L. Frevola, Janine Kalagher McGuire, WILLIAM R. SCHERER, I I I
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-05-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the May, 5, 2015 stipulation of settlement and dismissal, this case is now dismissed in its entirety; further,ORDERED that the April 24, 2015 motion for extension to file an amicus curiae brief in support of the appellant is determined to be moot.
Docket Date 2015-05-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the stipulation of partial settlement filed May 1, 2015, this appeal is dismissed as to appellee, Joseph Charles Madalon and The Law Offices of Joseph C. Madalon & Associates, P.A. only.
Docket Date 2015-05-04
Type Notice
Subtype Notice
Description Notice ~ OF MOOTNESS REGARDING PENDING MOTIONS
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ PARTIAL SETTLEMENT *AND* DISMISSAL OF JOSEPH CHARLES MADALON AND THE LAW OFFICES OF JOSEPH C. MADALON & ASSOCIATES, PA ONLY
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (MOOT 5/7/15)
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-04-24
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ OF BROWARD COUNTY JUSTICE ASSOC.
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that the Palm Beach County Justice Association's motion filed March 20, 2015, to file Amicus Curiae brief, is granted; further,ORDERED that the corresponding motion for extension of time to file an amicus curiae brief is granted and the amicus curiae brief in support of the appellants shall be filed within fifteen (15) days from the date of the entry of this order.
Docket Date 2015-04-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO FILE AMICUS BRIEF
On Behalf Of Philip Alain Stillman
Docket Date 2015-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 6/8/15 (MADALON)
On Behalf Of Philip Alain Stillman
Docket Date 2015-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 05/08/15
On Behalf Of Philip Alain Stillman
Docket Date 2015-03-26
Type Response
Subtype Response
Description Response ~ TO MOTIONS OF BROWARD JUSTICE ASSOC. AND PALM BEACH JUSTICE ASSOC.'S MOTIONS FOR LEAVE TO FILE AMICUS CURIAE BRIEFS
On Behalf Of Philip Alain Stillman
Docket Date 2015-03-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (GRANTED 4/9/15)
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-03-23
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (GRANTED 4/9/15)
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (GRANTED 4/9/15)
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-03-20
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (GRANTED 4/9/15)
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Alain Stillman
Docket Date 2015-02-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' unopposed motion filed February 17, 2015, to supplement the record, is granted and the record is hereby supplemented to include the July 19, 2013 hearing transcript. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-02-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-02-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' unopposed motion filed February 16, 2015, to supplement the record, is granted and the record is hereby supplemented to include the hearing transcript. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-02-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-02-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 03/13/15
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2015-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Alain Stillman
Docket Date 2015-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHTEEN (18) VOLUMES
Docket Date 2015-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/20/15
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2014-12-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the stipulation of partial settlement and dismissal filed December 24, 2014, this appeal is dismissed as to appellees, Philip Alain Stillman and Bader & Stillman, PL only.
Docket Date 2014-12-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ "PARTIAL SETTLEMENT AND DISMISSAL" AS TO PHILIP ALAIN STILLMAN AND BADER & STILLMAN, PL (FKA BADER STILLMAN & ADLER, PL)
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2014-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Alain Stillman
Docket Date 2014-11-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert D. Critton, Jr., John Lawlor, Margaret A. Presutti, Adam Balkan and Sandy Topkin have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 11/14/14
Docket Date 2014-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAWLOR WINSTON, LLP
Docket Date 2014-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES MILLER VS BENNETT L. DAVID, III etc., et al. 4D2013-0022 2013-01-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-27585 13

Parties

Name JAMES MILLER, INC.
Role Appellant
Status Active
Name SARA DAVID REALTY, INC.
Role Appellee
Status Active
Name BENNETT L. DAVID, I I I
Role Appellee
Status Active
Representations Trey E. Miller
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-11-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed as untimely filed.
Docket Date 2013-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court received Appellant, James Miller's, Notice of Appeal, dated January 2, 2013. Appellant attached an order granting dismissal and an order denying his motion for reconsideration, both non-final orders. An appeal of an appealable, non-final order must be commenced within (30) days of the rendition of the order to be reviewed. Fla. R. App. P. 9.130(b). An order is "rendered" when a signed, written order is filed with the clerk of the trial court. Fla. R. App. P. 9.020(i). The clerk of the court's date stamp, not the date the judge signed the order, is dispositive of the date of rendition. A motion for reconsideration of a non-final order does not toll the time to file an appeal from a non-final order. Agere Systems Inc. v. All American Crating, Inc., 931 So. 2d 244, 244 (Fla. 5th DCA 2006). Nor is an order on a motion for reconsideration from a non-final order appealable. Id. Thus, onlgranting dismissal may be the basis for appellant's appeal. The order granting dismissal does not bear the Broward County Clerk's date stamp.Therefore it isORDERED that appellant shall file within ten (10) days from the date of this order a conformed copy of the order granting dismissal. This copy must reflect the Broward County Clerk's time/date stamp so that timeliness can be determined. The date stamped by the clerk must be no more than thirty (30) days prior to January 2, 2013. It is further ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal. 1 This Court has not made any determination yet as to whether the order granting dismissal is an appealable order under Florida Rule of Appellate Procedure 9.130(a).
Docket Date 2013-07-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (RESPONSE AND MOTION TREATED AS REPLY BRIEF--SEE 7/18/13 ORDER)
Docket Date 2013-07-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Aa's response to aes' brief & m/strike filed 6/24/13 is treated as appellant's reply brief.
Docket Date 2013-06-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ALL REFERENCES IN BRIEF NOT ADMITTED IN LOWER TRIBUNAL (AND RESPONSE TO BRIEF) **SEE 7/18/13 ORDER**
On Behalf Of JAMES MILLER
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed June 10, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before June 24, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-06-10
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 JAMES MILLER
Docket Date 2013-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BENNETT L. DAVID, I I I
Docket Date 2013-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellant's motion filed March 18, 2013, to admit the second revised initial brief is granted, and the second revised initial brief of appellant is deemed filed the date of the entry of this order; further,ORDERED that appellant's motion filed March 15, 2013, to revise initial brief is hereby determined to be moot; further, ORDERED that appellee's motion filed April 4, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-04-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4) (SECOND REVISED) ***BRIEF PERMITTED--SEE 4/24/13***
On Behalf Of JAMES MILLER
Docket Date 2013-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ t -
On Behalf Of BENNETT L. DAVID, I I I
Docket Date 2013-03-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ T - ("TO ADMIT SECOND REVISED INITIAL BRIEF") (SECOND REVISED BRIEF ATTACHED)
On Behalf Of JAMES MILLER
Docket Date 2013-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JAMES MILLER
Docket Date 2013-03-15
Type Record
Subtype Appendix
Description Appendix ~ (1 - TWO VOLUMES) TO INITIAL BRIEF (WITH CD ROM)
On Behalf Of JAMES MILLER
Docket Date 2013-03-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ T - 4/9 ("TO REVISE INITIAL BRIEF") (REVISED BRIEF ATTACHED)
On Behalf Of JAMES MILLER
Docket Date 2013-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 03/15/13
Docket Date 2013-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) *AND* RESPONSE TO OTSC
On Behalf Of JAMES MILLER
Docket Date 2013-02-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) *AND* MOTION FOR EXTENSION OF TIME
On Behalf Of JAMES MILLER
Docket Date 2013-02-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 2/14/13
Docket Date 2013-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2013-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES MILLER

Documents

Name Date
REINSTATEMENT 2006-09-25
Domestic Profit 2005-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State