Search icon

SEAN CASEY, INC

Company Details

Entity Name: SEAN CASEY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2005 (19 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: P05000166060
Address: 3610 GUILFORD ROAD, NAPLES, FL, 34112
Mail Address: 3610 GUILFORD ROAD, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CASEY SEAN Agent 3610 GUILFORD ROAD, NAPLES, FL, 34112

President

Name Role Address
CASEY SEAN President 3610 GUILFORD ROAD, NAPLES, FL, 34112

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
SEAN CASEY VS STATE OF FLORIDA 4D2022-2258 2022-08-17 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
99-8729CF10A

Parties

Name SEAN CASEY, INC
Role Appellant
Status Active
Representations Loren D. Rhoton
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Heidi Lynn Bettendorf
Name Hon. N. Hunter Davis
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of Sean Casey
Docket Date 2023-02-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's February 2, 2023, motion for leave to file an amended reply brief is granted.
Docket Date 2023-02-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Sean Casey
Docket Date 2023-02-02
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Sean Casey
Docket Date 2023-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **SEE AMENDED REPLY BRIEF FILED**
On Behalf Of Sean Casey
Docket Date 2023-01-05
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 Sean Casey
Docket Date 2022-12-13
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-11-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Sean Casey
Docket Date 2022-11-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Sean Casey
Docket Date 2022-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of State of Florida
Docket Date 2022-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sean Casey
Docket Date 2022-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (85 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Sean Casey
Docket Date 2022-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 10/14/22.
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sean Casey
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ HC DENIAL
On Behalf Of Sean Casey
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 16, 2023 motion for written opinion is denied.
Docket Date 2023-01-05
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 January 5, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-12-12
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant's November 30, 2022 motion to strike is granted, and appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not provide references to appropriate pages of the record on appeal and references matters outside of the record without requesting judicial notice. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2022-10-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 4, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
SEAN CASEY VS STATE OF FLORIDA 4D2011-2695 2011-07-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
99-8729 CF10A

Parties

Name SEAN CASEY, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sean Casey
Docket Date 2011-07-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1)
On Behalf Of Sean Casey
Docket Date 2011-07-15
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
Domestic Profit 2005-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State