Search icon

WALTER HERNANDEZ, INC.

Company Details

Entity Name: WALTER HERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000028974
Address: 5003 W NASSAU STREET, TAMPA, FL, 33607
Mail Address: 5003 W NASSAU STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VAIL LINDA A Agent 5003 W NASSAU STREET, TAMPA, FL, 33607

President

Name Role Address
HERNANDEZ WALTER President 5003 W NASSAU STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
WALTER HERNANDEZ, VS THE STATE OF FLORIDA, 3D2015-1691 2015-06-05 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-35659

Parties

Name WALTER HERNANDEZ, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. no motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2015-09-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-09-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner¿s pro se motion for rehearing and clarification is hereby denied. SHEPHERD, LAGOA and SCALES, JJ., concur.
Docket Date 2015-09-01
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of WALTER HERNANDEZ
Docket Date 2015-08-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or clarification
On Behalf Of WALTER HERNANDEZ
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Petitioner¿s pro se motion for extension of time to file a motion for rehearing is granted to and including September 25, 2015.
Docket Date 2015-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of WALTER HERNANDEZ
Docket Date 2015-08-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-08-06
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ The petition for writ of habeas corpus is treated as a petition under Fla. R. App. P. 9.141(d) for ineffective assistance of appellate counsel, and it is ordered that said petition is hereby denied.
Docket Date 2015-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-07-06
Type Letter-Case
Subtype Letter
Description Letter ~ Requesting information and notice of inquiry
On Behalf Of WALTER HERNANDEZ
Docket Date 2015-06-05
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2015-06-05
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 14-2428, 13-1517, 12-1211, 09-3256
On Behalf Of WALTER HERNANDEZ

Documents

Name Date
Domestic Profit 2010-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State