Search icon

JOHN ETHRIDGE, INC.

Company Details

Entity Name: JOHN ETHRIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000110272
FEI/EIN Number 205451084
Address: 7925 PORTAGE DR., PORT RICHEY, FL, 34668, US
Mail Address: 7925 PORTAGE DR., PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ETHRIDGE JOHN Agent 7925 PORTAGE DR., PORT RICHEY, FL, 34668

President

Name Role Address
ETHRIDGE JOHN President 7925 PORTAGE DR., PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-08-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
John Ethridge, Appellant(s) v. State of Florida, Appellee(s). 5D2024-0866 2024-04-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-0959

Parties

Name JOHN ETHRIDGE, INC.
Role Appellant
Status Active
Representations Geroge Edward Reres
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Joel D. Fritton
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-09
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/28/2024
On Behalf Of John Ethridge
Docket Date 2024-04-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOHN MORGAN ETHRIDGE VS DEPARTMENT OF CORRECTIONS AND STATE OF FLORIDA 5D2020-0468 2020-02-19 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-00959-A

Parties

Name JOHN ETHRIDGE, INC.
Role Appellant
Status Active
Name Department of Corrections, State of Florida - DNU
Role Appellee
Status Active
Representations Office of the Attorney General
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-07-21
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 7/9 ORDER
Docket Date 2020-07-09
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
Docket Date 2020-05-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDER ON MOTION TO APPT PD DENIED
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/29
Docket Date 2020-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2ND; MAILBOX 4/14/20
On Behalf Of John Ethridge
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/15; 4/7 ORDER DISCHARGED
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/9/20
On Behalf Of John Ethridge
Docket Date 2020-04-07
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DYS; DISCHARGED PER 4/14 ORDER
Docket Date 2020-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 52 PAGES
On Behalf Of Clerk Citrus
Docket Date 2020-03-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 2/28/20
On Behalf Of John Ethridge
Docket Date 2020-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-19
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2020-02-19
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 02/10/2020
On Behalf Of John Ethridge
JOHN MORGAN ETHRIDGE VS STATE OF FLORIDA 5D2015-3835 2015-11-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-959

Parties

Name JOHN ETHRIDGE, INC.
Role Appellant
Status Active
Representations Rachael E. Reese
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Ethridge
Docket Date 2016-01-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/2
On Behalf Of John Ethridge
Docket Date 2015-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL - EFILED (263 pages)
On Behalf Of Clerk Citrus
Docket Date 2015-11-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/2/15
On Behalf Of John Ethridge
Docket Date 2016-06-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-04-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Ethridge
Docket Date 2016-03-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 4/11
On Behalf Of John Ethridge

Documents

Name Date
REINSTATEMENT 2008-08-06
Domestic Profit 2006-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State