Search icon

KEVIN SHAW, INC

Company Details

Entity Name: KEVIN SHAW, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2006 (18 years ago)
Date of dissolution: 20 Aug 2022 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 Aug 2022 (2 years ago)
Document Number: P06000133704
FEI/EIN Number 205743603
Address: 2315 SW 17th Avenue, Fort Lauderdale, FL, 33315, US
Mail Address: 2315 SW 17th Avenue, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHAW KEVIN Agent 2315 SW 17th Avenuw, Fort Lauderdale, FL, 33315

President

Name Role Address
SHAW KEVIN President 2315 SW 17th Avenue, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2315 SW 17th Avenuw, Fort Lauderdale, FL 33315 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2315 SW 17th Avenue, Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2019-04-30 2315 SW 17th Avenue, Fort Lauderdale, FL 33315 No data
REINSTATEMENT 2011-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
KEVIN SHAW VS STATE OF FLORIDA 2D2020-2990 2020-10-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CF-11791

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CF-11847

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CF-11963

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CF-11580

Parties

Name KEVIN SHAW, INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, and ROTHSTEIN-YOUAKIM
Docket Date 2021-01-19
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner's petition for writ of habeas corpus is dismissed for failure to comply with this court's order of November 13, 2020.
Docket Date 2020-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2020-10-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KEVIN SHAW
Docket Date 2020-11-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's petition appears to be incomplete as it merely alleges that appellate counsel was ineffective and then ends mid-sentence on page one. In addition, it appears that petitioner may have intended for the petition to be filed in circuit court. Within 20 days of the date of this order, petitioner shall file a new petition or a status report advising whether he intends for this court to review the petition as is or that he intended for it to be filed elsewhere. Failure to comply with this order will result in dismissal of this proceeding without further notice.

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-12-14
REINSTATEMENT 2010-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State