Search icon

JERRY HOLMES, INC.

Company Details

Entity Name: JERRY HOLMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000004989
Address: 1018 ABRAMS BLVD., LEHIGH ACRES, FL 33971
Mail Address: 1018 ABRAMS BLVD., LEHIGH ACRES, FL 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES, JERRY Agent 1018 ABRAMS BLVD., LEHIGH ACRES, FL 33971

President

Name Role Address
HOLMES, JERRY President 1018 ABRAMS BLVD, LEHIGH ACRES, FL 33971

Secretary

Name Role Address
HOLMES, JERRY Secretary 1018 ABRAMS BLVD, LEHIGH ACRES, FL 33971

Treasurer

Name Role Address
HOLMES, JERRY Treasurer 1018 ABRAMS BLVD, LEHIGH ACRES, FL 33971

Director

Name Role Address
HOLMES, JERRY Director 1018 ABRAMS BLVD, LEHIGH ACRES, FL 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JERRY HOLMES VS STATE OF FLORIDA 2D2018-3997 2018-10-09 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-004145-XX

Parties

Name JERRY HOLMES, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Pamela Cordova Papasov, A.A.G, Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-09
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Villanti, Khouzam, and Rothstein-Youakim
Docket Date 2019-04-09
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary ~ The petition for belated appeal of the summary denial of petitioner's postconviction motion in the trial court is granted in circuit court case number CF13-004145-XX for review of the trial court's order of June 7, 2018. The circuit court clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time. The summary record shall be transmitted to this court when the certified copy of this order is returned by the trial court clerk.After a new appellate case number is assigned and an acknowledgment letter has issued, this court will issue an order advising the appellant of the due date of the optional initial brief.
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JERRY HOLMES
Docket Date 2019-03-12
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to the October 9, 2018, petition for a belated appeal within 20 days. The response shall include any information that refutes claims in the petition. Petitioner may serve a reply 10 days thereafter.
Docket Date 2019-03-01
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of JERRY HOLMES
Docket Date 2019-02-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's petition for writ of mandamus is treated as a motion to compel. The motion to compel is denied without prejudice to the petitioner seeking the requested documents from the clerk of the circuit court. However, petitioner is advised that if the petition for belated appeal is granted, he will receive a copy of the record, which will include a copy of the order sought.
Docket Date 2019-02-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURTESY COPY OF PETITION FILED WITH CIRCUIT COURT CLERK - PP JERRY HOLMES 048610
On Behalf Of JERRY HOLMES
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ Petitioner's motion for extension of time is granted and petitioner shall have thirty days from the date of this order to serve the supplemental petition for belated appeal.
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ forwarded from the circuit court
On Behalf Of JERRY HOLMES
Docket Date 2019-01-09
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of JERRY HOLMES
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ Petitioner's motion for extension of time is granted and petitioner shall have thirty days from the date of this order to serve the supplemental petition for belated appeal.
Docket Date 2018-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JERRY HOLMES
Docket Date 2018-11-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
Docket Date 2018-11-06
Type Order
Subtype Order to Supplement Petition
Description supp B/A with certif of service ~ Within 20 days petitioner shall supplement the petition for belated appeal with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and the State Attorney in the county from which the conviction in question originated. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2018-10-09
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of JERRY HOLMES
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
Domestic Profit 2009-01-16

Date of last update: 26 Jan 2025

Sources: Florida Department of State