Entity Name: | JOHN ETHRIDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN ETHRIDGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Aug 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P06000110272 |
FEI/EIN Number |
205451084
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ETHRIDGE JOHN | President | 7925 PORTAGE DR., PORT RICHEY, FL, 34668 |
ETHRIDGE JOHN | Agent | 7925 PORTAGE DR., PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Ethridge, Appellant(s) v. State of Florida, Appellee(s). | 5D2024-0866 | 2024-04-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | Hon. Richard A. Howard |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Douglas T. Squire, Office of the Attorney General |
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 |
Name | Date |
---|---|
REINSTATEMENT | 2008-08-06 |
Domestic Profit | 2006-08-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State