Search icon

JOHN REID INCORPORATED

Company Details

Entity Name: JOHN REID INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000073514
FEI/EIN Number 800356353
Address: 24 SAN PABLO CIRCLE NORTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 24 SAN PABLO CIRCLE NORTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
REID TIFFANY Agent 24 SAN PABLO CIRCLE NORTH, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
REID JOHN A President 24 SAN PABLO CIRCLE NORTH, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
REID JOHN A Director 24 SAN PABLO CIRCLE NORTH, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
REID TIFFANY Secretary 24 SAN PABLO CIRCLE NORTH, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
REID TIFFANY Treasurer 24 SAN PABLO CIRCLE NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN REID VS STATE OF FLORIDA 2D2020-2140 2020-07-14 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
CF11-3564-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
CF12-1142-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
CF11-3562-XX

Parties

Name JOHN REID INCORPORATED
Role Appellant
Status Active
Representations KEVIN P. COX, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JAMES AARON HELLICKSON, A.A.G., Nina Lynn Scherach, A.A.G.
Name HON. MARK CARPANINI
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Assistant Attorney General James Aaron Hellickson is substituted as Appellee's counsel of record and Assistant Attorney General Nina Lynn Scherach is relieved of further appellate responsibilities.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Notice of Substitution of Counsel
On Behalf Of STATE OF FLORIDA
Docket Date 2020-12-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-12-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-10-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN REID
Docket Date 2020-10-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ CARPANINI - REDACTED - 250 PAGES
Docket Date 2020-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN REID
Docket Date 2020-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER OF INSOLVENCY
On Behalf Of JOHN REID
Docket Date 2020-07-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
STEVEN CARUTHERS, ET AL VS POLK COUNTY 2D2020-1427 2020-04-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-4312

Parties

Name VIRGINIA CHARLEE STEVENS
Role Appellant
Status Active
Name MICHAEL BRADFORD
Role Appellant
Status Active
Name KEITH BALL INC
Role Appellant
Status Active
Name LEDONN GRACE
Role Appellant
Status Active
Name ALAN MILLS
Role Appellant
Status Active
Name ROBERT PRESCOTT
Role Appellant
Status Active
Name JENNIFER GRENFELL
Role Appellant
Status Active
Name MICHAEL MORSE
Role Appellant
Status Active
Name ROBERT YELVINGTON
Role Appellant
Status Active
Name KENNETH WADE
Role Appellant
Status Active
Name JOHN REID INCORPORATED
Role Appellant
Status Active
Name ALICIA PRESCOTT
Role Appellant
Status Active
Name MARTIN GRENFELL
Role Appellant
Status Active
Name MICHAEL GRENFELL
Role Appellant
Status Active
Name JEFFREY HANSHAW
Role Appellant
Status Active
Name ALICE HORAK
Role Appellant
Status Active
Name JACQUELYN CARUTHERS
Role Appellant
Status Active
Name LISA BALL
Role Appellant
Status Active
Name MARSHA DICKINSON
Role Appellant
Status Active
Name CAROL CADENHEAD
Role Appellant
Status Active
Name ROBERT MUMBAUER
Role Appellant
Status Active
Name CHARLES CADENHEAD
Role Appellant
Status Active
Name MARGARET HALLMAN
Role Appellant
Status Active
Name KIMBERLY HANSHAW
Role Appellant
Status Active
Name NANCY GRENFELL
Role Appellant
Status Active
Name JACK GRENFELL
Role Appellant
Status Active
Name SCOTT MISHOE
Role Appellant
Status Active
Name LINDA BURSALL
Role Appellant
Status Active
Name LAWRENCE DICKINSON
Role Appellant
Status Active
Name LOIS REID
Role Appellant
Status Active
Name RICHARD HALLMAN
Role Appellant
Status Active
Name STEVEN CARUTHERS
Role Appellant
Status Active
Representations A. BRENT GEOHAGAN, ESQ.
Name JEAN MUMBAUER
Role Appellant
Status Active
Name GAIL YELVINGTON
Role Appellant
Status Active
Name FRANK YELVINGTON
Role Appellant
Status Active
Name AMANDA MORSE
Role Appellant
Status Active
Name JENNIFER SMITH, LLC
Role Appellant
Status Active
Name TAMI MILLS
Role Appellant
Status Active
Name MICHAEL DICKINSON
Role Appellant
Status Active
Name GARY KEENAN, INC.
Role Appellant
Status Active
Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name ROBERT CARDONA
Role Appellant
Status Active
Name POLK COUNTY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916(Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003);Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So.2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla.1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-07-28
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-07-27
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-07-27
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, ROTHSTEIN-YOUAKIM, and SMITH
Docket Date 2020-06-26
Type Disposition by Order
Subtype Dismissed
Description certiorari dismiss/untimely ~ The petition for writ of certiorari is dismissed as untimely.
Docket Date 2020-06-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-18
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF SHOWING CAUSE WHY PETITION FOR WRIT OF CERTIORARI SHOULD NOT BE DISMISSED
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days, petitioner shall show cause why the petition for writ of certiorari filed on April 29, 2020, should not be dismissed as untimely review of the order rendered March 25, 2020.
Docket Date 2020-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON APPEAL
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-05-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, petitioners shall supplement their petition with the order they want this court to review.
Docket Date 2020-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE SENT BY CIRCUIT COURT
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STEVEN CARUTHERS

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-09-04
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State