Search icon

SANTOS HERNANDEZ INC

Company Details

Entity Name: SANTOS HERNANDEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000043059
Address: 14406 HENSEL LANE, 270, TAMPA, FL, 33613
Mail Address: 14406 HENSEL LANE, 270, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ SANTOS Agent 14406 HENSEL LANE, TAMPA, FL, 33613

President

Name Role Address
HERNANDEZ SANTOS President 14406 HENSEL LANE 270, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
SANTOS HERNANDEZ, JR. VS STATE OF FLORIDA 2D2015-1559 2015-04-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF10-007443-XX

Parties

Name Santos Hernandez, Jr.
Role Appellant
Status Active
Name SANTOS HERNANDEZ INC
Role Appellant
Status Withdrawn
Representations ROBIN H. STEVENSON, ESQ.
Name JANIE CASTLEBERRY, CT. RPTR., (DNU)
Role Appellant
Status Withdrawn
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, MICHAEL SCHAUB, A.A.G.
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name HON. JALAL A. HARB
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SANTOS HERNANDEZ
Docket Date 2015-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTOS HERNANDEZ
Docket Date 2015-07-24
Type Letter-Case
Subtype Letter
Description Letter ~ 7 VOLUMES OF RECORD FORWARDED TO ATTY SEXTON
Docket Date 2015-11-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ GRANTING MOTION TO CORRECT ILLEGAL SENTENCED
Docket Date 2018-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-05-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Santos Hernandez, Jr.
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2018-04-12
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 STATE OF FLORIDA
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days of the date of this order.
Docket Date 2018-03-12
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 STATE OF FLORIDA
Docket Date 2018-03-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days.
Docket Date 2017-12-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of SANTOS HERNANDEZ
Docket Date 2017-11-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, Attorney Valerie Linnen shall respond to this court's August 24, 2017, order by certifying to this court that she has forwarded the record on appeal to successor counsel.
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTOS HERNANDEZ
Docket Date 2017-09-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ appointing new counsel for defendant
On Behalf Of HON. CATHERINE L. COMBEE
Docket Date 2015-10-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER SETTING STATUS CONFERENCE
Docket Date 2015-09-03
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ b2 suppl record due
Docket Date 2015-09-02
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of SANTOS HERNANDEZ
Docket Date 2015-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM/lb
Docket Date 2015-08-31
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 SANTOS HERNANDEZ
Docket Date 2015-08-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ lt order appointing conflict free counsel
On Behalf Of POLK CLERK
Docket Date 2015-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S CERTIFICATION OF MAILING RECORD
On Behalf Of SANTOS HERNANDEZ
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTOS HERNANDEZ
Docket Date 2015-07-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description appt conflict counsel-RC ~ cm
Docket Date 2015-07-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER APPOINTING NEW COUNSEL FOR APPEAL
Docket Date 2017-08-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Valarie Linnen's motion to withdraw as counsel is granted. Attorney Linnen is relieved of further responsibilities in this appeal.Jurisdiction is relinquished to the trial court for 20 days for Judge Catherine Combee or her successor to appoint successor counsel for the appellant. The trial court should note that both the Public Defender and Regional Counsel have withdrawn from this appeal due to conflicts of interest. Upon entry of the order appointing new counsel, the trial court shall provide a copy to this court; the appellee; the appellant, whose address is Santos Hernandez, Jr., DC #H45571, Martin Correctional Institution-Main Unit, 1150 Allapattah Road, Indiantown, Florida 34956; and Attorney Linnen, whose address is P. O. Box 33039, Atlantic Beach, Florida 32233. Within 10 days thereafter, Attorney Linnen shall forward the record on appeal and a copy of this order to new counsel and so certify to this court that she has done so. Successor counsel shall promptly file a notice of appearance in this court.The appellee shall refrain from serving an answer brief until successor counsel has had an opportunity to consult with the appellant and review the record and Attorney Linnen's initial brief.
Docket Date 2017-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SANTOS HERNANDEZ
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days of this order.
Docket Date 2017-06-29
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 STATE OF FLORIDA
Docket Date 2017-06-15
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The appellant's letter dated June 6, 2017, and filed on June 12, 2017, is treated as a motion to strike the initial brief filed by Attorney Valarie Linnen. The motion is stricken. The appellant must serve any motion in this case on his attorney and on the Attorney General at Concourse Center 4, 3507 E. Frontage Road, Suite 200, Tampa, Florida 33607-7013.
Docket Date 2017-06-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ****STRICKEN****
On Behalf Of Santos Hernandez, Jr.
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2017-05-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SANTOS HERNANDEZ
Docket Date 2017-05-19
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Attorney Valerie Linnen's response is noted. The court acknowledges that there has been no violation of Florida Rule of Appellate Procedure 9.440(b).By its own motion, the court strikes as unauthorized the order appointing counsel for defendant signed by Judge Combee on April 25, 2017, and the order granting motion to withdraw as counsel due to conflict of interest and appointing new counsel signed by Judge Harb on April 28, 2017. See Fla. R. App. P. 9.600(a), (d). Attorney Linnen remains counsel of record in this appeal.The appellant is cautioned that because this is an appellate proceeding, any pro se motions concerning counsel must be filed in this court. Attorney Linnen shall serve the initial brief within 20 days of the date of this order.
Docket Date 2017-05-11
Type Response
Subtype Response
Description RESPONSE ~ STATUS REPORT
On Behalf Of SANTOS HERNANDEZ
Docket Date 2017-05-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The Office of Criminal Conflict and Civil Regional Counsel shall respond to the trial court's April 28, 2017, order of appointment, a copy of which has been filed in this court. Regional Counsel withdrew from representation in this appeal due to conflict on July 27, 2015. Attorney Valerie Linnen appears to have sought withdrawal as counsel for the appellant directly from the trial court, as the circuit court's online docket reflects an order granting withdrawal rendered on April 26, 2017. Such withdrawal without the permission of this court would appear to be a violation of Florida Rule of Appellate Procedure 9.440(b), and from this court's perspective, Attorney Linnen remains counsel of record for the appellant. Attorney Linnen shall address this circumstance in a status report filed within 10 days of the date of this order. If Attorney Linnen still possesses the appellant's copy of the record, she shall retain the record until further order of this court.
Docket Date 2017-05-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ **STRICKEN AS UNAUTHORIZED**(see 05/19/17 ord) ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL DUE TO CONFLICT AND APPOINT OFFICE OF REGIONAL COUNSEL
Docket Date 2017-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - REDACTED - 748 PAGES
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2017-01-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COPY OF LT MOTION TO DISMISS COUNSEL AND APPOINT NEW COUNSEL - CC STACY BUTTERFIELD, CLERK
On Behalf Of POLK CLERK
Docket Date 2017-01-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
On Behalf Of JANIE CASTLEBERRY, CT. RPTR., (DNU)
Docket Date 2016-09-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2016-08-31
Type Order
Subtype Order re 3.800(b)(2) Motion
Description 3.800(b)(2) status order
Docket Date 2016-07-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2016-06-29
Type Order
Subtype Order re 3.800(b)(2) Motion
Description 3.800(b)(2) status order
Docket Date 2016-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL
Docket Date 2016-05-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ B2 SUPPLEMENTAL RECORD DUE
Docket Date 2016-05-03
Type Response
Subtype Response
Description RESPONSE ~ Pursuant to the Order of this Court rendered on April 29, 2016
On Behalf Of SANTOS HERNANDEZ
Docket Date 2016-04-29
Type Order
Subtype Order re 8.135(b)(2) Motion
Description rule 8.135; supp. record rec'd ~ ***VACATED***SEE ORDER DATED 05/05/16
Docket Date 2016-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-04-14
Type Order
Subtype Order re 3.800(b)(2) Motion
Description 3.800(b)(2) order but no supp record ~ B2 SUPPLEMENTAL RECORD DUE
Docket Date 2016-03-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DENYING DEFENDANT'S MOTION TO DECLARE MANDATORY MINIMUM SENTENCE UNCONSTITUTIONAL AS APPLIED TO JUVENILES
Docket Date 2016-02-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2016-02-04
Type Order
Subtype Order re 3.800(b)(2) Motion
Description 3.800(b)(2) status order
Docket Date 2015-12-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-12-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2015-12-09
Type Order
Subtype Order re 3.800(b)(2) Motion
Description 3.800(b)(2) status order
Docket Date 2015-07-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING NEW COUNSEL FOR APPEAL
On Behalf Of POLK CLERK
Docket Date 2015-07-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description 10th pd withdraw; appoint new counsel - J & S ~ CM
Docket Date 2015-07-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SANTOS HERNANDEZ
Docket Date 2015-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ COMBEE
Docket Date 2015-04-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2015-04-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-04-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POLK CLERK
SANTOS HERNANDEZ VS STATE OF FLORIDA 2D2011-1376 2011-03-14 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
03-CF-8770

Parties

Name SANTOS HERNANDEZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-05-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-03-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Casanueva, Crenshaw, and Black.
Docket Date 2011-03-31
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2011-03-14
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2011-03-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SANTOS HERNANDEZ

Documents

Name Date
Domestic Profit 2007-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State