Search icon

KEITH BALL INC

Company Details

Entity Name: KEITH BALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2005 (20 years ago)
Date of dissolution: 14 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2007 (18 years ago)
Document Number: P05000013578
FEI/EIN Number 202235052
Address: 4331 SOUTH POLK AVE, LAKELAND, FL, 33813
Mail Address: 4331 SOUTH POLK AVE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BALL KEITH D Agent 4331 SOUTH POLK AVE, LAKELAND, FL, 33813

President

Name Role Address
BALL KEITH D President 4331 SOUTH POLK AVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-14 No data No data

Court Cases

Title Case Number Docket Date Status
STEVEN CARUTHERS, ET AL. VS POLK COUNTY SC2020-1089 2020-07-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532019CA004312000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D20-1427

Parties

Name Lisa Ball
Role Petitioner
Status Active
Name Jacquelyn Caruthers
Role Petitioner
Status Active
Name Robert Mumbauer
Role Petitioner
Status Active
Name Jean Mumbauer
Role Petitioner
Status Active
Name Jeffrey Hanshaw
Role Petitioner
Status Active
Name Kimberly Hanshaw
Role Petitioner
Status Active
Name KEITH BALL INC
Role Petitioner
Status Active
Name Steven Caruthers
Role Petitioner
Status Active
Representations A. Brent Geohagan
Name Polk County
Role Respondent
Status Active
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-28
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 Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); 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.
Docket Date 2020-07-28
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 Steven Caruthers
View View File
Docket Date 2020-07-28
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
STEVEN CARUTHERS, ET AL VS POLK COUNTY 2D2020-1427 2020-04-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-4312

Parties

Name VIRGINIA CHARLEE STEVENS
Role Appellant
Status Active
Name MICHAEL BRADFORD
Role Appellant
Status Active
Name KEITH BALL INC
Role Appellant
Status Active
Name LEDONN GRACE
Role Appellant
Status Active
Name ALAN MILLS
Role Appellant
Status Active
Name ROBERT PRESCOTT
Role Appellant
Status Active
Name JENNIFER GRENFELL
Role Appellant
Status Active
Name MICHAEL MORSE
Role Appellant
Status Active
Name ROBERT YELVINGTON
Role Appellant
Status Active
Name KENNETH WADE
Role Appellant
Status Active
Name JOHN REID INCORPORATED
Role Appellant
Status Active
Name ALICIA PRESCOTT
Role Appellant
Status Active
Name MARTIN GRENFELL
Role Appellant
Status Active
Name MICHAEL GRENFELL
Role Appellant
Status Active
Name JEFFREY HANSHAW
Role Appellant
Status Active
Name ALICE HORAK
Role Appellant
Status Active
Name JACQUELYN CARUTHERS
Role Appellant
Status Active
Name LISA BALL
Role Appellant
Status Active
Name MARSHA DICKINSON
Role Appellant
Status Active
Name CAROL CADENHEAD
Role Appellant
Status Active
Name ROBERT MUMBAUER
Role Appellant
Status Active
Name CHARLES CADENHEAD
Role Appellant
Status Active
Name MARGARET HALLMAN
Role Appellant
Status Active
Name KIMBERLY HANSHAW
Role Appellant
Status Active
Name NANCY GRENFELL
Role Appellant
Status Active
Name JACK GRENFELL
Role Appellant
Status Active
Name SCOTT MISHOE
Role Appellant
Status Active
Name LINDA BURSALL
Role Appellant
Status Active
Name LAWRENCE DICKINSON
Role Appellant
Status Active
Name LOIS REID
Role Appellant
Status Active
Name RICHARD HALLMAN
Role Appellant
Status Active
Name STEVEN CARUTHERS
Role Appellant
Status Active
Representations A. BRENT GEOHAGAN, ESQ.
Name JEAN MUMBAUER
Role Appellant
Status Active
Name GAIL YELVINGTON
Role Appellant
Status Active
Name FRANK YELVINGTON
Role Appellant
Status Active
Name AMANDA MORSE
Role Appellant
Status Active
Name JENNIFER SMITH, LLC
Role Appellant
Status Active
Name TAMI MILLS
Role Appellant
Status Active
Name MICHAEL DICKINSON
Role Appellant
Status Active
Name GARY KEENAN, INC.
Role Appellant
Status Active
Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name ROBERT CARDONA
Role Appellant
Status Active
Name POLK COUNTY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916(Fla. June 11, 2020); 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.
Docket Date 2020-07-28
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-07-27
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-07-27
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, ROTHSTEIN-YOUAKIM, and SMITH
Docket Date 2020-06-26
Type Disposition by Order
Subtype Dismissed
Description certiorari dismiss/untimely ~ The petition for writ of certiorari is dismissed as untimely.
Docket Date 2020-06-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-18
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF SHOWING CAUSE WHY PETITION FOR WRIT OF CERTIORARI SHOULD NOT BE DISMISSED
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days, petitioner shall show cause why the petition for writ of certiorari filed on April 29, 2020, should not be dismissed as untimely review of the order rendered March 25, 2020.
Docket Date 2020-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON APPEAL
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-05-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, petitioners shall supplement their petition with the order they want this court to review.
Docket Date 2020-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE SENT BY CIRCUIT COURT
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STEVEN CARUTHERS

Documents

Name Date
Voluntary Dissolution 2007-03-14
ANNUAL REPORT 2006-04-17
Domestic Profit 2005-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State