Entity Name: | THOMAS MILLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS MILLER, 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: | 13 Dec 2006 (18 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: | P06000152818 |
FEI/EIN Number |
208150130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 665 MELISSA RD, DUNEDIN, FL, 34698, US |
Mail Address: | 665 MELISSA RD, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER THOMAS V | President | 665 MELISSA RD, DUNEDIN, FL, 34698 |
MILLER AIMEE D | Vice President | 665 MELISSA RD., DUNEDIN, FL, 34698 |
MILLER THOMAS V | Agent | 665 MELISSA RD, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JASPER CONTRACTORS, INC. VS HERITAGE CONSTRUCTION & ROOFING, INC., JAMES TODD WELDONG, THOMAS MILLER, MARCOS TORREZ, AND BRANDON FREEMAN | 5D2019-2344 | 2019-08-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JASPER CONTRACTORS INC. |
Role | Petitioner |
Status | Active |
Representations | Michael Fox Orr, Jeremy Michael Paul |
Name | BRANDON FREEMAN |
Role | Respondent |
Status | Active |
Name | THOMAS MILLER, INC. |
Role | Respondent |
Status | Active |
Name | HERITAGE CONSTRUCTION & ROOFING, INC. |
Role | Respondent |
Status | Active |
Representations | Justin R. Falatek, Eric P. Larue, Ronda Denise Westfall, Aaron B. Thalwitzer, CESERY L. BULLARD |
Name | JAMES TODD WELDING |
Role | Respondent |
Status | Active |
Name | MARCOS TORREZ |
Role | Respondent |
Status | Active |
Name | Hon. Mike Murphy |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-03-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-03-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-02-11 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ MOT ATTY FEES AND COSTS IS GRANTED; CROSS-MOTION FOR ATTY FEES ADN COSTS IS DENIED |
Docket Date | 2020-02-11 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-09-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | Jasper Contractors, Inc. |
Docket Date | 2019-09-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/11 ORDER |
On Behalf Of | Jasper Contractors, Inc. |
Docket Date | 2019-09-06 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Jasper Contractors, Inc. |
Docket Date | 2019-08-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/11 ORDER |
On Behalf Of | HERITAGE CONSTRUCTION & ROOFING, INC. |
Docket Date | 2019-08-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/9 ORDER |
On Behalf Of | HERITAGE CONSTRUCTION & ROOFING, INC. |
Docket Date | 2019-08-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS |
Docket Date | 2019-08-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Jasper Contractors, Inc. |
Docket Date | 2019-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Jasper Contractors, Inc. |
Docket Date | 2019-08-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Jasper Contractors, Inc. |
Docket Date | 2019-08-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Family - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2019-DR-4432 |
Parties
Name | JOSHUA R. KATSUR |
Role | Petitioner |
Status | Active |
Representations | Damon A. Chase |
Name | THOMAS MILLER, INC. |
Role | Respondent |
Status | Active |
Representations | Andrew Joseph Chmelir |
Name | Hon. Jeffrey L. Ashton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-07-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-06-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NO NEW CASE WILL BE ESTABLISHED |
Docket Date | 2019-06-11 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-06-11 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2019-06-11 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ NOA TREATED AS DUPLICATE PET FOR WRIT OF PROHIBITION; FILED BELOW 6/9/19 |
On Behalf Of | JOSHUA R. KATSUR |
Docket Date | 2019-06-10 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ 5D19-1539 |
On Behalf Of | JOSHUA R. KATSUR |
Docket Date | 2019-06-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 6/9/19 |
On Behalf Of | JOSHUA R. KATSUR |
Docket Date | 2019-06-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | JOSHUA R. KATSUR |
Docket Date | 2019-06-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-06-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 6/9/19 |
On Behalf Of | JOSHUA R. KATSUR |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CF-4097-A-O |
Parties
Name | THOMAS MILLER, INC. |
Role | Appellant |
Status | Active |
Representations | Office of the Public Defender, Glendon George Gordon, Jr. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Pamela J. Koller, Office of the Attorney General |
Name | Hon. John M. Kest |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (246 PGS.) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-02-03 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter ~ AMENDED |
Docket Date | 2017-01-31 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2017-01-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2017-01-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-01-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/27/17; L.T. ORDER OF INSOLVENCY FILED 5/14/15 |
On Behalf Of | THOMAS MILLER |
Docket Date | 2018-01-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2018-01-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-12-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-12-12 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2017-11-03 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2017-10-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2017-10-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ANDERS BRF |
On Behalf Of | THOMAS MILLER |
Docket Date | 2017-10-18 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL |
On Behalf Of | THOMAS MILLER |
Docket Date | 2017-09-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/18 |
On Behalf Of | THOMAS MILLER |
Docket Date | 2017-09-07 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (2ND) 82 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-09-07 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ IB BY 9/18 |
Docket Date | 2017-07-31 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | 3.800(b) Filed-Abated Pending Disposition Below |
On Behalf Of | THOMAS MILLER |
Docket Date | 2017-06-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 7/31 |
On Behalf Of | THOMAS MILLER |
Docket Date | 2017-05-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 6/29 |
On Behalf Of | THOMAS MILLER |
Docket Date | 2017-05-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 55 PAGES **SUPPLEMENTAL RECORDS** |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-04-20 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SUPP ROA 5/9;INIT BRF W/I 20 DAYS |
Docket Date | 2017-04-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | THOMAS MILLER |
Docket Date | 2017-04-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SUPP ROA 5/1, INIT BRF W/I 20 DAYS |
Docket Date | 2017-04-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | THOMAS MILLER |
Docket Date | 2017-03-17 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 92CF3454 |
Parties
Name | THOMAS MILLER, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Donna McIntosh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-11-01 |
Type | Order |
Subtype | Order on Motion To Compel |
Description | Order Deny Motion to Compel |
Docket Date | 2016-08-29 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ "MOTION TO PRODUCE RECORD ON APPEAL"; CERT SERV 8/16 |
On Behalf Of | THOMAS MILLER |
Docket Date | 2016-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 06/17/16 |
On Behalf Of | THOMAS MILLER |
Docket Date | 2016-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2016-06-24 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Hendry County 2009CA399 |
Parties
Name | ESTATE OF DENNIS R. LIPFORD |
Role | Appellant |
Status | Active |
Name | WILLIAM C. BARTON, SR. |
Role | Appellant |
Status | Active |
Representations | JAMES G. DECKER, ESQ. |
Name | WILLIAM C BARTON JR INC |
Role | Appellant |
Status | Active |
Name | JEANNIE CORBITT |
Role | Appellee |
Status | Active |
Name | ESTATE OF BARBARA FAY WATKINS |
Role | Appellee |
Status | Active |
Name | RICHARD ALLEN CARTER |
Role | Appellee |
Status | Active |
Name | BRENDA STRATTON |
Role | Appellee |
Status | Active |
Representations | STEVEN J. POLHEMUS, ESQ. |
Name | THOMAS MILLER, INC. |
Role | Appellee |
Status | Active |
Name | HENDRY CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-07-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2014-01-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-12-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-12-11 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2013-10-30 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | WILLIAM C. BARTON, SR. |
Docket Date | 2013-10-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | WILLIAM C. BARTON, SR. |
Docket Date | 2013-09-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF |
Docket Date | 2013-09-13 |
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 | WILLIAM C. BARTON, SR. |
Docket Date | 2013-09-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ EMAILED 09/04/13 (COPIES FILED 09/09/13) |
On Behalf Of | BRENDA STRATTON |
Docket Date | 2013-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2013-08-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION FOR EOT |
On Behalf Of | WILLIAM C. BARTON, SR. |
Docket Date | 2013-08-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | BRENDA STRATTON |
Docket Date | 2013-08-12 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | WILLIAM C. BARTON, SR. |
Docket Date | 2013-07-10 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA James G. Decker, Esq. 0205591 |
Docket Date | 2013-07-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 07/08/13 |
On Behalf Of | WILLIAM C. BARTON, SR. |
Docket Date | 2013-07-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1 SUPPLEMENTAL VOL |
Docket Date | 2013-06-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD |
Docket Date | 2013-06-26 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | WILLIAM C. BARTON, SR. |
Docket Date | 2013-06-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Deny Motion to Supplement Record-30f ~ wall/JT-as moot |
Docket Date | 2013-06-21 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1 SUPPLEMENTAL VOL |
Docket Date | 2013-06-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplem/Record with/Attached |
On Behalf Of | WILLIAM C. BARTON, SR. |
Docket Date | 2013-05-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3 VOLUMES MASON |
Docket Date | 2013-05-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2013-05-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | WILLIAM C. BARTON, SR. |
Docket Date | 2013-03-25 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-03-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WILLIAM C. BARTON, SR. |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-05-18 |
Domestic Profit | 2006-12-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6691838804 | 2021-04-20 | 0455 | PPP | 3470 NW 21st St, Coconut Creek, FL, 33066-2243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6806389002 | 2021-05-23 | 0491 | PPS | 2053 NW 35th Ave, Gainesville, FL, 32605-2457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2591228803 | 2021-04-12 | 0455 | PPP | 1895 Hunter Creek Dr, Punta Gorda, FL, 33982-1135 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7284578610 | 2021-03-23 | 0455 | PPP | 11768 SOUTHWEST 20TH STREET, MIRAMAR, FL, 33029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2848578810 | 2021-04-13 | 0491 | PPP | 2053 NW 35th Ave, Gainesville, FL, 32605-2457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6487978803 | 2021-04-19 | 0455 | PPS | 11768 SOUTHWEST 20TH STREET, MIRAMAR, FL, 33029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2463977401 | 2020-05-05 | 0455 | PPP | 2404 Tudor House St Apt 306, Wesley Chapel, FL, 33544 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State