Search icon

ELIZABETH CHANDLER, INC.

Company Details

Entity Name: ELIZABETH CHANDLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2006 (19 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: P06000046754
Address: 231 MIDWEST PKWY, SARASOTA, FL, 34232
Mail Address: 231 MIDWEST PKWY, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CHANDLER MARY E Agent 231 MIDWEST PKWY, SARASOTA, FL, 34232

Director

Name Role Address
CHANDLER MARY E Director 231 MIDWEST PKWY, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
ELIZABETH CHANDLER VS STATE OF FLORIDA 2D2016-0254 2016-01-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14-1626CF

Parties

Name ELIZABETH CHANDLER, INC.
Role Appellant
Status Active
Representations JOANNA B. CONNER, A. P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHELSEA N. SIMMS, A.A.G., ATTORNEY GENERAL
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-01
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2016-10-31
Type Brief
Subtype Anders Brief
Description Anders Brief ~ WORD
On Behalf Of ELIZABETH CHANDLER
Docket Date 2016-10-25
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Counsel's initial brief and the appellant's pro se brief filed in appeal 2D16-254 are stricken. Within 20 days of this order counsel shall file a consolidated initial brief. If counsel's brief is an Anders brief, the appellant may file a pro se brief within 30 days after service of the Anders brief.
Docket Date 2016-10-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D16-2902 OR, IN THE ALTERNATIVE, FOR THE CASES TO TRAVEL TOGETHER AND SHARE RECORDS ON APPEAL
On Behalf Of ELIZABETH CHANDLER
Docket Date 2016-09-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ELIZABETH CHANDLER
Docket Date 2016-08-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ ***SEE ORDER IN 2D16-2902***Based upon the appellee's notice of inadvertent case number error filed on August 11, 2016, it appears that the pro se initial brief that was stricken in appellate case number 2D16-2902 was actually meant to be filed in appellate case number 2D16-254. Because the pro se initial brief did not carry a case number, it was inadvertently docketed in the wrong appellate case. Accordingly, the pro se initial brief shall be redocketed in case number 2D16-254. The court also notes that the Office of the Public Defender has been appointed for case number 2D16-2902.
Docket Date 2016-08-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INADVERTENT CASE NUMBER ERROR BY APPELLANT
On Behalf Of STATE OF FLORIDA
Docket Date 2016-07-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELIZABETH CHANDLER
Docket Date 2016-06-22
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2016-06-21
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of ELIZABETH CHANDLER
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH CHANDLER
Docket Date 2016-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-05-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Supp(30)/IB(60)
Docket Date 2016-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ELIZABETH CHANDLER
Docket Date 2016-05-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-03-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ COPY OF LT AFFIDAVIT - PS ELIZABETH CHANDLER Y15643
On Behalf Of ELIZABETH CHANDLER
Docket Date 2016-03-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DETERMINING INSOLVENCY AND APPOINTING PUBLIC DEFENDER
On Behalf Of CHARLOTTE CLERK
Docket Date 2016-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED RECORD
Docket Date 2016-01-26
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2016-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES OUT OF 15-3698
On Behalf Of ELIZABETH CHANDLER
Docket Date 2016-01-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-01-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
ELIZABETH CHANDLER VS STATE OF FLORIDA 2D2015-3698 2015-08-27 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14-01626CF

Parties

Name ELIZABETH CHANDLER, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAVID CAMPBELL, A.A.G.
Name HON. DONALD H. MASON
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS
On Behalf Of HON. DONALD H. MASON
Docket Date 2016-01-15
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ SILBERMAN, BLACK, AND SLEET
Docket Date 2016-01-15
Type Disposition by Order
Subtype Granted
Description grant belated appeal; J & S
Docket Date 2015-12-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ REPORT AND RECOMMENDATION BY COMMISSIONER UPON PETITION FOR BELATED APPEAL
Docket Date 2015-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER RESETTING AN EVIDENTIARY HEARING ON PETITION FOR BELATED APPEAL ON DECEMBER 23, 2015
Docket Date 2015-11-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER SETTING AN EVIDENTIARY HEARING ON PETITION FOR BELATED APPEAL AND ORDER APPOINTING MICHAEL BAKER, ESQ., TO REPRESENT THE DEFENDANT AT THE EVIDENTIARY HEARING ON PETITION FOR BELATED APPEAL
Docket Date 2015-11-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER APPOINTING THE HONORABLE DONALD H. MASON AS COMMISSIONER OF THE SECOND DISTRICT COURT OF APPEAL
Docket Date 2015-10-30
Type Order
Subtype Order Appointing Commissioner
Description belated appeal; commissioner
Docket Date 2015-10-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2015-10-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE (AFFIDAVIT)
On Behalf Of STATE OF FLORIDA
Docket Date 2015-09-28
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response
Docket Date 2015-09-24
Type Petition
Subtype Petition
Description Petition Filed ~ SEE NEW APPEAL 16-254
On Behalf Of ELIZABETH CHANDLER
Docket Date 2015-08-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supp. petition
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2015-08-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIZABETH CHANDLER

Documents

Name Date
Domestic Profit 2006-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State