Search icon

BEVERLY J. HUTCHISON INC.

Company Details

Entity Name: BEVERLY J. HUTCHISON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000094313
FEI/EIN Number 203088579
Address: 10085 84TH ST N, SEMINOLE, FL, 33777
Mail Address: 10085 84TH ST N, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HUTCHISON-KEEHNLE BEVERLY J Agent 10085 84TH ST N, SEMINOLE, FL, 33777

President

Name Role Address
HUTCHISON-KEEHNLE BEVERLY J President 10085 84TH ST N, SEMINOLE, FL, 33777

Treasurer

Name Role Address
HUTCHISON-KEEHNLE BEVERLY J Treasurer 10085 84TH ST N, SEMINOLE, FL, 33777

Secretary

Name Role Address
HUTCHISON-KEEHNLE BEVERLY J Secretary 10085 84TH ST N, SEMINOLE, FL, 33777

Vice President

Name Role Address
SKAGGS KEVIN A Vice President 10085 84TH STREET N, SEMINOLE, FL, 33777
BRANDY MATEO L Vice President 5298 31ST AVENUE N, ST. PETERSBURG, FL, 33710
HAMMER CAROLYN A Vice President 10085 84TH STREET N, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-03 10085 84TH ST N, SEMINOLE, FL 33777 No data
REGISTERED AGENT NAME CHANGED 2007-04-25 HUTCHISON-KEEHNLE, BEVERLY J No data

Court Cases

Title Case Number Docket Date Status
BEVERLY J. HUTCHISON VS BANK OF NEW YORK MELLON 2D2016-3154 2016-07-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014-001993-CI

Parties

Name BEVERLY J. HUTCHISON INC.
Role Appellant
Status Active
Representations BENJAMIN HILLARD, ESQ., ALEXANDER R. ALLRED, ESQ.
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations RONNIE J. BITMAN, ESQ., MARINOSCI LAW GROUP, Bitman O’Brien & Morat, PLLC, K. DENISE HAIRE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied.
Docket Date 2016-11-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THIS COURT'S ORDER DATED NOVEMBER 16, 2016
On Behalf Of BEVERLY J. HUTCHISON
Docket Date 2016-11-16
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within ten days of the date of this order, appellant shall file a supplemental appendix to include the transcript of the June 15, 2016, hearing on the motion to set aside final judgment in lower court case number 2014-001993-CI. If the hearing was not reported, appellant shall so notify this court within five days.
Docket Date 2016-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FILED 10/07/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of BEVERLY J. HUTCHISON
Docket Date 2016-10-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ FILED 10/7/16 - DUE TO HURRICANE MATTHEW
On Behalf Of BEVERLY J. HUTCHISON
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-10-04
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 BEVERLY J. HUTCHISON
Docket Date 2016-09-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2016-08-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for extension of time is granted to the extent that the initial brief filed on August 12, 2016, is accepted as timely. The answer brief shall be served within twenty days of the date of this order.
Docket Date 2016-08-12
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of BEVERLY J. HUTCHISON
Docket Date 2016-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ The appellant's motion for extension of time is granted to the extent that the initial brief filed on August 12, 2016, is accepted as timely. The answer brief shall be served within twenty days of the date of this order.
On Behalf Of BEVERLY J. HUTCHISON
Docket Date 2016-07-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2016-07-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEVERLY J. HUTCHISON
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-30
Domestic Profit 2005-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State