Search icon

CRAIG WASHINGTON INC - Florida Company Profile

Company Details

Entity Name: CRAIG WASHINGTON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG WASHINGTON 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: 07 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000098942
FEI/EIN Number 611581675

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 331 SANDAL LANE, PALM BEACH SHORES, FL, 33404
Mail Address: 331 SANDAL LANE, PALM BEACH SHORES, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON CRAIG Director 331 SANDAL LANE, PALM BEACH SHORES, FL, 33404
WASHINGTON CRAIG Agent 331 SANDAL LANE, PALM BEACH SHORES, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
CRAIG WASHINGTON, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2024-1247 2024-05-17 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CF010442A

Parties

Name CRAIG WASHINGTON INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Caroline Cahill Shepherd
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Petitioner's Voluntary Dismissal of "Petition for Belated Appeal"
Docket Date 2024-07-17
Type Notice
Subtype Notice of Filing
Description Letter to Clerk
Docket Date 2024-07-15
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2024-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
Docket Date 2024-07-12
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Optional Brief
Docket Date 2024-07-03
Type Order
Subtype Order on Petition
Description Ordered that appellant will respond to this court's orders of June 18, 2024, within seven (7) days of the date of this order or the petition will be dismissed.
View View File
Docket Date 2024-06-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-05-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-17
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
Docket Date 2024-07-18
Type Order
Subtype Order Striking Filing
Description ORDERED that Petitioner's July 12, 2024, Motion for Extension of Time to File Optional Brief is stricken as unauthorized. No briefs are permitted in this belated appeal proceeding; further, ORDERED that Petitioner has failed to comply with this Court's May 20, 2024, order requiring a properly sworn and sufficient petition. Having considered Petitioner's July 17, 2024, notice of inquiry, which requests clarification or a copy of the May 20, 2024, order, Petitioner is given a final opportunity to comply. Within ten (10) days of service of this order, Petitioner shall file an amended petition that is properly sworn and that contains all the information required by Florida Rule of Appellate Procedure 9.141(c)(4).
View View File
CRAIG WASHINGTON, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2024-1031 2024-04-24 Open
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CF010442A

Parties

Name CRAIG WASHINGTON INC
Role Petitioner
Status Active
Name Hon. Caroline Cahill Shepherd
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active

Docket Entries

Docket Date 2024-06-27
Type Response
Subtype Response
Description Petitioner Response to Respondent Show Cause
Docket Date 2024-05-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-30
Type Record
Subtype Appendix
Description Appendix to Response to Order to Show Cause
Docket Date 2024-04-30
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-04-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2024-06-28
Type Order
Subtype Order Striking Filing
Description ORDERED that the document filed by Petitioner on June 27, 2024, titled "Petitioner Response to Respondent to Show Cause" is stricken as unauthorized. This case was dismissed on May 31, 2024 and is closed. No further filings are permitted in this proceeding.
View View File
CRAIG WASHINGTON VS STATE OF FLORIDA 4D2020-2609 2020-12-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CF010442

Parties

Name CRAIG WASHINGTON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's June 1, 2021 motion for rehearing and written opinion is denied.
Docket Date 2021-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPINION
On Behalf Of Craig Washington
Docket Date 2021-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Craig Washington
Docket Date 2020-12-03
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Craig Washington
Docket Date 2020-12-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
CRAIG WASHINGTON VS STATE OF FLORIDA 4D2020-2394 2020-11-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CF010442AMB

Parties

Name CRAIG WASHINGTON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Kimberly T. Acuna
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's November 4, 2020 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2020-11-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2020-11-18
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-11-06
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-11-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Craig Washington
Docket Date 2020-11-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-11-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Craig Washington
CRAIG B. WASHINGTON VS STATE OF FLORIDA 4D2020-0272 2020-01-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CF010442AMB

Parties

Name CRAIG WASHINGTON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Craig Washington
Docket Date 2020-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Craig Washington
Docket Date 2020-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-29
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Craig Washington
Docket Date 2020-01-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-17
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
CRAIG WASHINGTON VS STATE OF FLORIDA 4D2019-3353 2019-10-28 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CF010442A

Parties

Name CRAIG WASHINGTON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus is dismissed as premature. Dismissal is without prejudice for petitioner to seek mandamus relief if the trial court has not ruled on the amended motion within 180 days from the date of filing. TAYLOR, MAY and CIKLIN, JJ., concur.
Docket Date 2019-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-29
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-10-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Craig Washington
Docket Date 2019-10-28
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Craig Washington
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
CRAIG WASHINGTON VS STATE OF FLORIDA 4D2019-0746 2019-03-15 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CF010442AMB

Parties

Name CRAIG WASHINGTON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Kimberly T. Acuna
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-03
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's March 15, 2019 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2019-06-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2019-06-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State of Florida
Docket Date 2019-06-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within sixty-five (65) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2019-04-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2019-04-29
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2019-04-09
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-03-19
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-03-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Craig Washington
Docket Date 2019-03-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Craig Washington
Docket Date 2019-03-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CRAIG WASHINGTON VS STATE OF FLORIDA 4D2018-2559 2018-08-20 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CF010442A

Parties

Name CRAIG WASHINGTON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-09-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the August 20, 2018 petition for ineffective assistance of appellate counsel is denied on the merits.GROSS, CONNER and KUNTZ, JJ., concur.
Docket Date 2018-08-27
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2018-08-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Craig Washington
Docket Date 2018-08-20
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2018-08-20
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition - Ineffective Assistance of Counsel
On Behalf Of Craig Washington
CRAIG WASHINGTON VS STATE OF FLORIDA 4D2016-4305 2016-12-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CF010442A

Parties

Name CRAIG WASHINGTON INC
Role Appellant
Status Active
Representations JARED DOKOVNA, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Kimberly T. Acuna
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 25, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within sixty (60) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-01-25
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 Craig Washington
Docket Date 2018-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 1/26/18
On Behalf Of State of Florida
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 11/24/17
On Behalf Of State of Florida
Docket Date 2017-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ 2nd AMENDED
On Behalf Of Craig Washington
Docket Date 2017-08-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's August 28, 2017 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not show page numbers for each issue for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-08-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN 08/30/2017**
On Behalf Of Craig Washington
Docket Date 2017-08-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's August 22, 2017 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 08/28/2017**
On Behalf Of Craig Washington
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 10, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-08-10
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 Craig Washington
Docket Date 2017-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 29, 2017 first motion for extension of time is granted, and appellant shall serve the initial brief within one hundred twenty (120) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-03-29
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 Craig Washington
Docket Date 2017-03-13
Type Record
Subtype Transcript
Description Transcript Received ~ 223 PAGES
Docket Date 2017-02-10
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPTS, ETC.
Docket Date 2017-02-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-01-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 6, 2017 motion for extension of time is granted, and the time in which to pay this court's $300.00 filing fee is extended twenty (20) days from the date of the entry of this order.
Docket Date 2017-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO BE DECLARED INDIGENT FOR COSTS AND WAIVE THE PAYMENT OF THE FILING FEE
On Behalf Of Craig Washington
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Craig Washington
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State