Search icon

ANG MOBILE, INC. - Florida Company Profile

Company Details

Entity Name: ANG MOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANG MOBILE, 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: 12 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000003424
FEI/EIN Number 27-1665340

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

Address: 14 NW 11TH AVE., FT LAUDERDALE, FL, 33311
Mail Address: 14 NW 11TH AVE., FT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZRAH AMIR President 14 N.W. 11TH AVE., FORT LAUDERDALE, FL, 33311
MAZRAH AMIR Treasurer 14 N.W. 11TH AVE., FORT LAUDERDALE, FL, 33311
MAZRAH AMIR Secretary 14 N.W. 11TH AVE., FORT LAUDERDALE, FL, 33311
MAZRAH AMIR Agent 14 N.W. 11TH AVE., FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-03 MAZRAH, AMIR -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 14 N.W. 11TH AVE., FORT LAUDERDALE, FL 33311 -

Court Cases

Title Case Number Docket Date Status
JONATHAN K. LEWIS VS ANG MOBILE SC2018-1317 2018-08-06 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA002836AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1203

Parties

Name Mr. Jonathan K. Lewis
Role Petitioner
Status Active
Name ANG MOBILE, INC.
Role Respondent
Status Active
Representations Peter N. Hanna
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-09
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2018-09-11
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Petitioner's copy of disposition; refused. Placed with file.
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-08-27
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by the Court.
Docket Date 2018-08-20
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **08/20/2018 - Ack. Letter and In Forma Pauperis Order placed with file; no forwarding address located**
View View File
Docket Date 2018-08-09
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2018-08-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-08-06
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-08-06
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-08-06
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
JONATHAN K. LEWIS VS ANG MOBILE, INC. 4D2018-1947 2018-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-002836

Parties

Name Jonathan K. Lewis *P*
Role Appellant
Status Active
Name ANG MOBILE, INC.
Role Appellee
Status Active
Representations Peter Hanna
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-768
Docket Date 2018-10-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jonathan K. Lewis *P*
Docket Date 2018-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's July 19, 2018 jurisdictional brief, it is ORDERED that this appeal is DISMISSED for lack of jurisdiction. Further ORDERED that appellant shall show cause, within ten (10) days from the date of this order, why this court should not impose the sanction of no longer accepting appellant's pro se filings. See Delgado v. Hearn, 805 So. 2d 1017, 1018 (Fla. 2d DCA 2001); Testa v. Testa, 171 So. 3d 244, 245 (Fla. 4th DCA 2015), Johnson v. Bank of New York Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Riethmiller v. Riethmiller,133 So. 3d 926 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186 (Fla. 2006). Appellant has filed at least 38 proceedings in this court, none of which have been successful. Twenty-two of them were dismissed, voluntarily or involuntarily, or denied as legally insufficient. (See 4D18-1463, 4D18-1203, 4D18-925, 4D18-390, 4D18-256, 4D17-3925, 4D17-2414, 4D17-1991, 4D17-1968, 4D17-1965, 4D17-1869, 4D17-661, 4D17-447, 4D17-422, 4D17-235, 4D16-4304, 4D16-1207, 4D16-1038, 4D16-282, 4D13-2050, 4D12-2021, 4D11-3733). Further, appellant has previously been warned against abusive and frivolous filings. (See 9/30/16 order in 4D16-138, 6/21/12 order in 4D12-2021, and 7/25/12 order in 4D11-2826).GERBER, C.J., WARNER and KUNTZ, JJ., concur.
Docket Date 2018-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jonathan K. Lewis *P*
Docket Date 2018-07-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jonathan K. Lewis *P*
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 9, 2018 motion for extension of time is granted and the time to comply with this court’s June 28, 2018 order is extended twenty (20) days from the current due date.
Docket Date 2018-07-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jonathan K. Lewis *P*
Docket Date 2018-06-28
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting a motion for extension and denying a motion for default is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jonathan K. Lewis *P*
JONATHAN K. LEWIS VS ANG MOBILE SC2018-1046 2018-06-22 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA002836AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1203

Parties

Name Mr. Jonathan K. Lewis
Role Petitioner
Status Active
Name ANG MOBILE, INC.
Role Respondent
Status Active
Representations Peter N. Hanna
Name Hon. Sandra Joy Perlman
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-20
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition to invoke all writs jurisdiction is hereby voluntarily dismissed.
Docket Date 2018-07-19
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-07-03
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 6/22/2018.LetterPursuant to your request in the above letter, please see enclosed copies.
Docket Date 2018-06-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-29
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE-PRISONER CIVIL ~ The jurisdiction of this Court was invoked by the filing of a Petition to Invoke All Writs Jurisdiction; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including July 30, 2018, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with section 57.085(2), Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2018-06-22
Type Letter-Case
Subtype Letter
Description LETTER ~ Copy Request
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-06-22
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS ~ Filed as "Petition for Certiorari" & treated as a Petition to Invoke All Writs Jurisdiction
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-06-22
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
JONATHAN K. LEWIS VS ANG MOBILE 4D2018-1203 2018-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-002836

Parties

Name Jonathan K. Lewis *P*
Role Appellant
Status Active
Name ANG MOBILE, INC.
Role Appellee
Status Active
Representations Peter Hanna
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1317
Docket Date 2018-08-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1317
Docket Date 2018-07-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1046
Docket Date 2018-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's May 14, 2018 jurisdictional brief, it is ORDERED sua sponte that the above-styled case is dismissed for lack of jurisdiction.GERBER, C.J., MAY and CIKLIN, JJ., concur.
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's June 14, 2018 motion for rehearing/reinstatement of case is granted, and the above-styled appeal is reinstated.
Docket Date 2018-06-29
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-1046 (RE: FILING FEE)
Docket Date 2018-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Jonathan K. Lewis *P*
Docket Date 2018-05-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED. SEE 07/09/2018 ORDER.** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **DUPLICATE**
Docket Date 2018-05-14
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ "RESPONSE TO 4-19-18"
On Behalf Of Jonathan K. Lewis *P*
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 30, 2018 motion for extension of time is granted and the time to comply with this court’s April 19, 2018 requiring appellant to file a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended twenty (20) days from the date of this order.
Docket Date 2018-04-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE JURISDICTIONAL BRIEF
On Behalf Of Jonathan K. Lewis *P*
Docket Date 2018-04-19
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying the motion to appoint civil counsel is an appealable order. The appellant shall also attach a conformed copy of the order being appealed to this brief jurisdictional statement. Fla. R. App. P. 9.110. This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jonathan K. Lewis *P*
JONATHAN K. LEWIS VS ANG MOBILE 4D2018-0256 2018-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA002836

Parties

Name Jonathan K. Lewis *P*
Role Appellant
Status Active
Name ANG MOBILE, INC.
Role Appellee
Status Active
Representations Peter Hanna
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that appellant's February 1, 2018 motion to fix case number is granted. The case style is amended to reflect that the lower tribunal case number is 062017CA002836. Upon consideration of appellant's February 1, 2018 jurisdictional statements, this court finds that appellant is seeking review of the lower tribunal's October 25, 2017 order granting the motion to dismiss. However, the order is not a final, appealable order because it granted leave to amend. See Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (orders granting motions to dismiss and affording leave to amend are non-final and non-appealable). Further, on January 3, 2018, the lower tribunal entered an order continuing defendant's motion for a final judgment of dismissal. No final judgment of dismissal appears to have been entered yet. Accordingly, it is ORDERED that this appeal is DISMISSED without prejudice to appellant to timely appeal from the entry of a final judgment of dismissal.WARNER, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2018-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FIX CASE NUMBER.
On Behalf Of Jonathan K. Lewis *P*
Docket Date 2018-02-01
Type Notice
Subtype Notice
Description Notice ~ TO CLERK.
On Behalf Of Jonathan K. Lewis *P*
Docket Date 2018-02-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jonathan K. Lewis *P*
Docket Date 2018-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address what order the appellant is attempting to appeal and how that order is appealable pursuant to Florida Rule of Appellant Procedure 9.140 or 9.141. The appellant should further address whether a conviction has been entered by the circuit court; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-01-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jonathan K. Lewis *P*
JONATHAN K. LEWIS VS ANG MOBILE SC2017-1532 2017-08-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA002836AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-1968

Parties

Name Mr. Jonathan K. Lewis
Role Petitioner
Status Active
Name ANG MOBILE, INC.
Role Respondent
Status Active
Representations Peter N. Hanna
Name Hon. Sandra Joy Perlman
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied.
Docket Date 2018-05-09
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-04-26
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the appendix to the jurisdictional brief in accordance with this Court's order dated April 4, 2018. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2018-04-04
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the appendix to the jurisdictional brief in accordance with this Court's order dated March 7, 2018. Failure to file the above referenced document with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-03-20
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 3/19/2018.Response to Order dated March 7, 2018Please see enclosed copy of the Notice to Invoke Discretionary Jurisdiction with attached order.
Docket Date 2018-03-19
Type Response
Subtype Response
Description RESPONSE ~ Response to Order dated March 7, 2018
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-03-07
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on March 6, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before March 27, 2018, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-03-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-02-28
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-02-26
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Petitioner's copy of amended 12/7/17 order. Forwarded to Joseph V. Conte facility 2/27/18.
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-02-23
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 2/20/2018.Letter requesting copiesPursuant to your request in the above letter, please see enclosed copies. -SC17-1532, Lewis v. ANG Mobile: Motion-In Forma Pauperis (8/16/17); Motion-Reinstatement (12/4/17); Order-Dismissal re: Failure to Comply (1/23/18); Motion-Ext of Time (2/6/18); Order-Ext of Time Granted (2/9/18). Copies of other case pleadings and orders were mailed to you February 21, 2018, and have not been included in this mailing.-SC17-1466, Lewis v. Florida Dept. of Corrections: Notice-Appeal (8/4/17); Motion-In Forma Pauperis (8/4/17); Disposition (8/9/17)-SC17-1191, Lewis v. Popeyes Chicken:Petition-Mandamus (6/21/17); Petition-Amendment/Supplement (6/21/17); Order-Filing Fee Due (6/26/17); Motion-In Forma Pauperis (7/21/17); Order-In Forma Pauperis Granted (7/24/17); Notice of Filing (8/4/17); Disposition (9/7/17)-SC17-1190, Lewis v. Union Correctional Institution:Petition-Mandamus (6/21/17); Order-Filing Fee Due (6/26/17); Motion-In Forma Pauperis (8/4/17); Order-In Forma Pauperis Granted (8/8/17); Disposition (11/9/17)-SC17-833, Lewis v. Allstate Insurance Co.:Motion-Ext of Time (6/21/17); Jurisdiction Initial Brief (6/26/17); Motion-Ext of Time (7/21/17); Motion-Ext of Time (12/4/17); Motion-Reinstatement (12/4/17); Disposition-Reinstatement Denied (12/11/17). Copies of other case pleadings and orders were mailed to you February 21, 2018, and have not been included in this mailing.-SC17-300, Lewis v. Allstate Insurance Co.:Notice-Discretionary Juris (2/22/17); Order-Stay Proceedings FSC (2/23/17); Juris Initial Brief (3/28/17); Copy of District Court Order Denying Rehearing (3/29/17); Disposition (3/30/17)
Docket Date 2018-02-20
Type Letter-Case
Subtype Letter
Description LETTER ~ Request for copies
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-02-09
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 2/6/2018.LetterIn response to the above letter, please be advised that SC17-1532 is the only case that you currently have pending before this Court. A list of previously-filed cases is enclosed for your information. A copy of the Notice to Invoke Discretionary Jurisdiction and a copy of the docket report from this case are also enclosed.
Docket Date 2018-02-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's "Response to Order Dated 1-23-18" has been treated as a motion for extension of time, and said motion is hereby granted. Petitioner is allowed to and including March 1, 2018, in which to serve the brief on jurisdiction. No further continuances will be granted. The record on appeal will be requested by the Court if it accepts jurisdiction. All other times will be extended accordingly.
Docket Date 2018-02-06
Type Letter-Case
Subtype Letter
Description LETTER ~ Dated 1/30/2018 Re: Copy Request
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-02-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Filed as "Response to Order on 1-23-18"
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2018-01-23
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdiction brief with appendix in accordance with this Court's order dated December 7, 2017. Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-01-16
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ Redact before releasing. Contains SSN.
On Behalf Of Mr. Jonathan K. Lewis
Docket Date 2018-01-04
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 12/8/17 letter with copies of docket reports. Forwarded to updated address 1/5/2018.
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2017-12-28
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Petitioner's copy of December 7, 2017, order reinstating case. Forwarded December 29, 2017, with a copy of the amended order.
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2017-12-08
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 12/4/2017.LetterPursuant to your request in the above letter, please see enclosed docket reports from cases SC17-1532, SC17-1466, SC17-1191, SC17-1190, SC17-833, SC17-300, SC16-2194, and SC16-1540. These are all of the cases that have been active with this Court within the past calendar year.As to your request for information regarding the status of SC17-1466, which was transferred to the First District Court of Appeal on August 9, 2017, please contact the transferee Court at 2000 Drayton Drive, Tallahassee, Florida 32399.
Docket Date 2017-12-07
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ Petitioner's Emergency Motion for Extention to File Rehearing or Jurisdictional Brief has been treated as a motion for reinstatement. Said motion is hereby granted and it is ordered that the above case is reinstated.Petitioner is allowed to and including January 16, 2018, in which to serve a brief on jurisdiction with an appendix. Respondent shall have twenty days after service of petitioner's jurisdictional brief in which to serve a jurisdictional brief. ***AMENDED December 29, 2017, to allow petitioner until January 16, 2018, to serve initial brief.***
Docket Date 2017-12-04
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter dated 11/27/2017: Request for copies
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2017-12-04
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as "Emergency Motion for Extention to File Rehearing or Jurisdictional Brief"
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2017-11-22
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 11/17/2017.Letter dated 11/9/2017Pursuant to your request in the above letter, please see enclosed copies of this Court's orders dated August 18, 2017; September 27, 2017; October 23, 2017; and November 16, 2017.
Docket Date 2017-11-17
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter dated 11/9/2017: Request for copies.
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2017-11-16
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief in accordance with this Court's order dated October 23, 2017. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.***REINSTATED 12/7/2017***
Docket Date 2017-10-23
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief and appendix in accordance with this Court's order dated September 27, 2017, and Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-10-18
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Petitioner's copy of order dated September 27, 2017. Forwarded October 19, 2017.
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2017-09-27
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the motion for rehearing filed in the Fourth District Court of Appeal is now final, petitioner is allowed to and including October 12, 2017, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have twenty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
Docket Date 2017-09-26
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA,FOURTH DISTRICT -- ORDERED that the appellant's August 11, 2017 motion for rehearing is denied.
View View File
Docket Date 2017-08-18
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2017-08-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-08-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-08-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy**
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2017-08-16
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Mr. Jonathan K. Lewis
View View File
Docket Date 2017-08-16
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
JONATHAN K. LEWIS VS ANG MOBILE 4D2017-1968 2017-06-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17002836

Parties

Name Jonathan K. Lewis *P*
Role Appellant
Status Active
Name ANG MOBILE, INC.
Role Respondent
Status Active
Representations Peter Hanna
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1532 (MOTION FOR REINSTATEMENT IS DENIED)
Docket Date 2018-04-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1532
Docket Date 2017-12-29
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1532 *AMENDED* - GRANTING REINSTATEMENT
Docket Date 2017-12-07
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1532 (CASE IS REINSTATED)
Docket Date 2017-11-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1532
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 11, 2017 motion for rehearing is denied.
Docket Date 2017-08-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1532
Docket Date 2017-08-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-08-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2017-08-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Jonathan K. Lewis *P*
Docket Date 2017-07-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-07-28
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that Jonathan Lewis’s June 19, 2017 petition for writ of mandamus is denied as legally insufficient, but without prejudice to his right to file a notice for hearing in the trial court on his motion for appointment of counsel. See Al-Hakim v. State, 783 So. 2d 293 (Fla. 5th DCA 2001).DAMOORGIAN, CONNER and KUNTZ, JJ., concur.
Docket Date 2017-07-24
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's July 20, 2017 motion for extension of time is determined to be moot. The filing fee has been waived.
Docket Date 2017-07-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE INDIGENCY PAPERWORK.
On Behalf Of Jonathan K. Lewis *P*
Docket Date 2017-07-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2017-06-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2017-06-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of Jonathan K. Lewis *P*
Docket Date 2017-06-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Jonathan K. Lewis *P*

Documents

Name Date
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State