Search icon

PETER LUBIN, INC.

Company Details

Entity Name: PETER LUBIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2005 (20 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: P05000105447
Address: 114 BESSEMER CIRCLE, BRANDON, FL, 33511, US
Mail Address: 114 BESSEMER CIRCLE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAMMOND TODD Agent 114 BESSEMER CIRCLE, BRANDON, FL, 33511

President

Name Role Address
HAMMOND TODD President 114 BESSEMER CIRCLE, BRANDON, FL, 33511

Vice President

Name Role Address
HAMMOND TODD Vice President 114 BESSEMER CIRCLE, BRANDON, FL, 33511

Secretary

Name Role Address
HAMMOND TODD Secretary 114 BESSEMER CIRCLE, BRANDON, FL, 33511

Treasurer

Name Role Address
HAMMOND TODD Treasurer 114 BESSEMER CIRCLE, BRANDON, FL, 33511

Director

Name Role Address
HAMMOND TODD Director 114 BESSEMER CIRCLE, BRANDON, FL, 33511

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
Yadira Mendez, et al., Petitioner(s), v. Sherea Green, etc., et al., Respondent(s). 3D2024-0300 2024-02-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
M24-3444

Parties

Name Yadira Mendez
Role Petitioner
Status Active
Representations John Eddy Morrison
Name Karla Omana Silva
Role Petitioner
Status Active
Representations John Eddy Morrison
Name PETER LUBIN, INC.
Role Petitioner
Status Active
Representations John Eddy Morrison
Name Khalfani Anthony Campbell
Role Petitioner
Status Active
Representations John Eddy Morrison
Name Yoemil Hernandez Antigua
Role Petitioner
Status Active
Representations John Eddy Morrison
Name Martravious Smikle
Role Petitioner
Status Active
Representations John Eddy Morrison
Name The State of Florida
Role Respondent
Status Active
Representations Magaly Rodriguez
Name Hon. Alicia Garcia Priovolos
Role Judge/Judicial Officer
Status Active
Name Hon. Yara Lorenzo Klukas
Role Judge/Judicial Officer
Status Active
Name Hon. Elisabeth Espinosa
Role Judge/Judicial Officer
Status Active
Name Sherea Green
Role Respondent
Status Active
Representations Patricia A. Jones Cummings, Shanika A. Graves

Docket Entries

Docket Date 2024-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-27
Type Response
Subtype Reply
Description Reply
On Behalf Of Martravious Smikle
View View File
Docket Date 2024-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Partial Voluntary Dismissal
On Behalf Of Martravious Smikle
View View File
Docket Date 2024-02-27
Type Record
Subtype Appendix
Description Index to Supplemental Appendix
On Behalf Of Martravious Smikle
View View File
Docket Date 2024-02-22
Type Order
Subtype Order to File Reply
Description Petitioners may file a reply, within five (5) days from the date of this Order, to the Responses to the Petition for Writ of Habeas Corpus.
View View File
Docket Date 2024-02-21
Type Response
Subtype Response
Description Respondent's Response to Petitioner's Petition for Writ of Habeas Corpus
On Behalf Of Sherea Green
View View File
Docket Date 2024-02-16
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within five (5) days from the date of this Order, to the Petition for Writ of Habeas Corpus.
View View File
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Issue Pending
On Behalf Of Martravious Smikle
View View File
Docket Date 2024-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Martravious Smikle
View View File
Docket Date 2024-02-15
Type Petition
Subtype Petition Habeas Corpus
Description Petition for Writ of Habeas Corpus
On Behalf Of Martravious Smikle
View View File
Docket Date 2024-03-01
Type Disposition by Order
Subtype Dismissed
Description Petitioners Peter Lubin and Yoemil Hernandez Antigua's Notice of Partial Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Habeas Corpus is hereby dismissed as to Petitioners Peter Lubin and Yoemil Hernandez Antigua. Upon consideration of the Petition for Writ of Habeas Corpus, and the Responses and Reply thereto, it is ordered that said Petition is hereby dismissed as to the remaining Petitioners. MILLER, GORDO and BOKOR, JJ., concur.
View View File

Documents

Name Date
Domestic Profit 2005-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State