Search icon

WILLIE COOKS INC. - Florida Company Profile

Company Details

Entity Name: WILLIE COOKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIE COOKS 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: 21 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000018143
FEI/EIN Number 275466921

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

Address: 5540 SANTA CLAUS LANE, VALDOSTA, GA, 31601, US
Mail Address: 5540 SANTA CLAUS LANE, VALDOSTA, GA, 31601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKS WILLIE President 5540 SANTA CLAUS LANE, VALDOSTA, GA, 31601
COOKS WILLIE Treasurer 5540 SANTA CLAUS LANE, VALDOSTA, GA, 31601
COOKS WILLIE Director 5540 SANTA CLAUS LANE, VALDOSTA, GA, 31601
BROWN TOMMIE Secretary 2306 SOUTH AVENUE, LEESBURG, FL, 34748
BARTON ARTHUR Agent 1906 MACLEAN ROAD, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-18 BARTON, ARTHUR -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 1906 MACLEAN ROAD, JACKSONVILLE, FL 32209 -

Court Cases

Title Case Number Docket Date Status
WILLIE COOKS, Appellant(s) v. STATE OF FLORIDA, Appellee(s) 4D2023-0346 2023-02-07 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
502020CF007077A

Parties

Name WILLIE COOKS 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 2023-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry Returned mail
Docket Date 2023-10-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2023-11-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description **Returned Mail for Appellant**
Docket Date 2023-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Willie Cooks
Docket Date 2023-03-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Willie Cooks
Docket Date 2023-02-21
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 Willie Cooks
Docket Date 2023-02-21
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 February 21, 2023 motion for extension of time is granted, and appellant may serve the initial brief on or before May 15, 2023.
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Willie Cooks
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-07
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
WILLIE COOKS VS STATE OF FLORIDA 4D2022-0279 2022-01-19 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF007077A

Parties

Name WILLIE COOKS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
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 2022-03-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the March 14, 2022 pro se petition for writ of certiorari is dismissed because petitioner is represented by counsel in his pending direct appeal in 4D21-908. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Certiorari relief is also unavailable because petitioner has an adequate remedy at law if his direct appeal is affirmed. Fla. R. App. P. 9.141(d); see Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, MAY and CIKLIN, JJ., concur.
Docket Date 2022-03-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Willie Cooks
Docket Date 2022-03-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Willie Cooks
Docket Date 2022-02-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the January 19, 2022 pro se petition for writ of certiorari is dismissed because petitioner is represented by counsel in his pending direct appeal in 4D21-908. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Certiorari relief is also unavailable because petitioner has an adequate remedy at law if his direct appeal is affirmed. Fla. R. App. P. 9.141(d); see Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, MAY and CIKLIN, JJ., concur.
Docket Date 2022-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Indigent per 21-908
On Behalf Of Willie Cooks
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Willie Cooks
Docket Date 2022-01-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Willie Cooks
WILLIE COOKS VS STATE OF FLORIDA 4D2022-0032 2022-01-03 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF007741

Parties

Name WILLIE COOKS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
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 2022-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-26
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the pro se petition for writ of certiorari is dismissed as petitioner is represented by counsel in his pending direct appeal in case number 4D21-908. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Additionally, certiorari relief is not available as petitioner has an adequate remedy at law. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, CIKLIN and ARTAU, JJ., concur.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ *AFFIDAVIT OF INDIGENT STATUS
On Behalf Of Willie Cooks
Docket Date 2022-01-20
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 an Affidavit of Indigency, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021).
Docket Date 2022-01-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2022-01-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ Cover Sheet
On Behalf Of Willie Cooks
Docket Date 2022-01-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Willie Cooks
Docket Date 2022-01-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Willie Cooks
WILLIE COOKS VS STATE OF FLORIDA 4D2021-0908 2021-02-24 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
502020CF007077AMB

Parties

Name WILLIE COOKS INC.
Role Appellant
Status Active
Representations Mara Herbert, Karen E. Ehrlich, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Rachael Kaiman
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 9999-12-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ *no GR*AR (email 1-5-22)
Docket Date 2022-10-10
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Willie Cooks
Docket Date 2022-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Willie Cooks
Docket Date 2022-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 3 DAYS TO 12/22/2021
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Willie Cooks
Docket Date 2021-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-11-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2021-11-09
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of State of Florida
Docket Date 2021-10-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Willie Cooks
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that appellant's September 15, 2021 motion for appointment of counsel is denied. See Jones v. State, 74 So. 3d 149, 151 (Fla. 2d DCA 2011) ("Criminal defendants do not have the right to appointed counsel of their choice.”).
Docket Date 2021-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2021-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/19/2021
Docket Date 2021-10-18
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S PRO SE MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of Willie Cooks
Docket Date 2021-10-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the Office of the Public Defender is directed to respond, within ten (10) days from the date of this order, to appellant’s September 15, 2021 pro se motion for appointment of counsel.
Docket Date 2021-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/20/21.
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2021-09-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of Willie Cooks
Docket Date 2021-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Willie Cooks
Docket Date 2021-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ **STRICKEN**
On Behalf Of Willie Cooks
Docket Date 2021-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Willie Cooks
Docket Date 2021-08-18
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 18, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-08-18
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 Willie Cooks
Docket Date 2021-07-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Willie Cooks
Docket Date 2021-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ **STRICKEN**
On Behalf Of Willie Cooks
Docket Date 2021-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's June 21, 2021 pro se “petition requesting appeal counsel” is stricken as unauthorized as appellant is represented by the Office of the Public Defender.
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Willie Cooks
Docket Date 2021-07-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/18/2021
Docket Date 2021-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Willie Cooks
Docket Date 2021-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/17/2021
Docket Date 2021-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Willie Cooks
Docket Date 2021-05-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/17/2021
Docket Date 2021-04-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-16
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of Willie Cooks
Docket Date 2021-04-15
Type Record
Subtype Transcript
Description Transcript Received ~ 418 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Willie Cooks
Docket Date 2021-02-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2021-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Willie Cooks
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 2, 2022 pro se motion for rehearing is denied.
Docket Date 2021-10-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's October 28, 2021 pro se response to the Public Defender’s response is stricken as unauthorized.
Docket Date 2021-09-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 30, 2021 pro se motion for appointment of counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s office within fifteen (15) days from the date of this order.
Docket Date 2021-02-25
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.
WILLIE COOKS VS STATE OF FLORIDA 4D2019-0532 2019-02-27 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
502017CF005528A

Parties

Name WILLIE COOKS INC.
Role Appellant
Status Active
Representations Public Defender-P.B., Ikram Jonathan Ally
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Alexandra A. Folley, Attorney General-W.P.B.
Name Hon. Jeffrey J. Colbath
Role Judge/Judicial Officer
Status Active
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Willie Cooks
Docket Date 2020-11-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Willie Cooks
Docket Date 2019-12-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-09-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee’s September 29, 2020 motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-09-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of State of Florida
Docket Date 2020-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State of Florida
Docket Date 2020-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/28/2020
Docket Date 2020-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2020-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2020-07-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/28/2020
Docket Date 2020-06-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/29/2020
Docket Date 2020-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2020-05-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant’s May 27, 2020 “motion to accept initial brief as timely filed” is granted, and the initial brief is deemed timely filed as of May 28, 2020.
Docket Date 2020-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Willie Cooks
Docket Date 2020-05-27
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Willie Cooks
Docket Date 2020-05-12
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 May 6, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-05-06
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 Willie Cooks
Docket Date 2020-04-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s April 6, 2020 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within seven (7) days from receipt of the supplemental record.
Docket Date 2020-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Willie Cooks
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant’s March 16, 2020 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for fifteen (15) days.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO EXTEND RELINQUISHMENT PERIOD
On Behalf Of Willie Cooks
Docket Date 2020-02-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s January 23, 2020 opposed motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of permitting reconstruction of the records referenced at trial. Appellant shall cause the clerk of the lower tribunal to file the reconstructed record with this court within this 30-day period. Appellant shall forward to this court a copy of any order issued during relinquishment. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case is stayed until the expiration of relinquishment or until the filing of the reconstructed record, whichever comes first.
Docket Date 2020-01-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Willie Cooks
Docket Date 2020-01-23
Type Response
Subtype Response
Description Response ~ TO CLERK'S STATUS REPORT
On Behalf Of Willie Cooks
Docket Date 2020-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s January 22, 2020 response, it is ORDERED that, within three (3) days from the date of this order, appellant’s counsel shall confer with the clerk of the lower tribunal and/or trial counsel in order to resolve any outstanding issues concerning the record and file a supplemental response or other appropriate motion if necessary.
Docket Date 2020-01-22
Type Response
Subtype Response
Description Response
On Behalf Of Willie Cooks
Docket Date 2020-01-15
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the lower tribunal’s January 13, 2020 status report.
Docket Date 2020-01-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2020-01-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 52 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant’s December 16, 2019 and December 17, 2019 motions to supplement the record and toll time are granted. The material requested in the motions shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant’s initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Willie Cooks
Docket Date 2019-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Willie Cooks
Docket Date 2019-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ AUTO-SUPPLEMENT (23 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-09-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1000 DISMISSED
Docket Date 2019-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 25 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-27
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Willie Cooks
Docket Date 2019-06-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-06-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's June 24, 2019 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Willie Cooks
Docket Date 2019-06-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 09/18/19
Docket Date 2019-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Willie Cooks
Docket Date 2019-06-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1000
Docket Date 2019-05-24
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of Willie Cooks
Docket Date 2019-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (442 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on April 18, 2019, Court Reporting Services is ordered to file a report within three (3) days from the date of this order, as to the status of the preparation of the transcripts.
Docket Date 2019-04-23
Type Response
Subtype Response
Description Response
Docket Date 2019-04-18
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPTS
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Willie Cooks
Docket Date 2019-04-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-04-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **INCLUDES LT DATE STAMP**
On Behalf Of Willie Cooks
WILLIE COOKS VS STATE OF FLORIDA 4D2018-2301 2018-07-31 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
502017CF005528A

Parties

Name WILLIE COOKS INC.
Role Appellant
Status Active
Representations Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Alexandra A. Folley
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-04
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2019-02-26
Type Disposition by Order
Subtype Granted
Description ORD-Grant HC Belated Appeal-Plenary Appeal ~ ORDERED that this court adopts the recommendation in the Commissioner’s February 1, 2019 report. The petition for belated appeal is granted. In accordance with Florida Rule of Appellate Procedure 9.141(c)(6)(D), this order shall be filed with the lower tribunal and treated as the notice of appeal of the judgment and sentence entered on June 25, 2018 in Palm Beach circuit court case number 502017CF005528A. Upon receipt, the clerk of the lower court shall certify a copy of this order to this court. Fla. R. App. P. 9.040(g). The appeal shall proceed under a new case number, which shall be assigned upon receipt in this court of the certified order. All time requirements of the Florida Rules of Appellate Procedure shall run from the date of this order. If the petitioner qualifies for appointed counsel, the trial court shall appoint counsel to represent petitioner on appeal.GROSS, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2019-02-26
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-02-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COMMISSIONER'S REPORT
On Behalf Of State of Florida
Docket Date 2018-12-31
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ ORDERED that the Chief Judge of the Fifteenth Judicial Circuit is directed to appoint a circuit judge as commissioner with directions to make findings of fact as to whether petitioner timely requested counsel to file a notice of appeal or whether petitioner timely turned over a pro se notice of appeal to prison officials for mailing. The commissioner shall file a report and recommendation in this court no later than sixty (60) days from the date of this order. No transcript shall be filed unless required by further order. The parties shall have ten (10) days from receipt of the report to file objections in this court to the commissioner’s findings of fact. If no objections are filed within the time allowed, the commissioner’s findings and recommendation will be adopted by this court.
Docket Date 2018-12-28
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Willie Cooks
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's November 26, 2018 motion for extension of time is granted in part. The time for petitioner to file a reply to the State's response is extended thirty (30) days from the date of this order.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Willie Cooks
Docket Date 2018-11-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2018-11-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2018-10-29
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that, within twenty (20) days of this order, the State shall file a response to the amended petition and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2018-10-26
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ (AMENDED)
On Behalf Of Willie Cooks
Docket Date 2018-09-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the document filed by petitioner and docketed on September 24, 2018 is stricken. The only issue in this proceeding is whether petitioner is entitled to a belated appeal.
Docket Date 2018-09-24
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Willie Cooks
Docket Date 2018-09-24
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ **DUPLICATE OF THE 08/10/2018 PETITION.**
On Behalf Of Willie Cooks
Docket Date 2018-09-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the State’s September 4, 2018 response, the Court agrees that the petition is insufficient as it fails to specify the date Petitioner allegedly asked counsel to appeal. Within twenty (20) days of service of this order Petitioner shall file an amended petition that is properly sworn and which contains all the information required by Florida Rule of Appellate Procedure 9.141(c)(4), including the date Petitioner allegedly asked counsel to appeal. Fla. R. App. P. 9.141(c)(4)(F)(i).
Docket Date 2018-09-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2018-08-20
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2018-08-16
Type Order
Subtype Order Reclassifying Case
Description NOA redesignated as Petition for Belated Appeal ~ ORDERED that the above-styled Notice of Appeal is redesignated and shall proceed in this court as a Petition for Belated Appeal.
Docket Date 2018-08-10
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of Willie Cooks
Docket Date 2018-08-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Willie Cooks
Docket Date 2018-08-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2018-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-01
Type Order
Subtype Order to File Response re Jurisdiction
Description Order for Untimely Filing of NOA-Mailbox Rule ~ This court has received the Notice of Appeal in the above-styled case and finds, from the face of the notice, that the appeal appears to be untimely filed. The notice was filed on July 30, 2018, and the order being appealed reflects June 25, 2018 as the date of rendition; further, ORDERED that appellant shall, within twenty (20) days from the date of this order, file with this court documentation showing the date on which appellant turned over the notice of appeal to prison personnel for mailing. See Fla. R. App. P. 9.420(a)(2)(A). This documentation may take the form of (but need not be limited to) a certified copy of a portion of the prison's outgoing mail log or a sworn statement of a prison employee who has personal knowledge of the date on which appellant turned over the notice of appeal. If the prison institution has no system for handling legal mail or has a system which does not provide for recording the date a document is turned over for mailing, appellant shall file a sworn response to that effect within twenty (20) days from the date of this order, in which case the notice of appeal will be presumed to have been filed on the date indicated on the certificate of service. See Fla. R. App. P. 9.420(a)(2); Haag v. State, 591 So. 2d 614 (Fla. 1992); Davis v. State, 198 So. 3d 995, 996 (Fla. 4th DCA 2016); Rivera v. Dep't of Health, 177 So. 3d 1 (Fla. 1st DCA 2015). Appellant's failure to timely comply with this order will result in the dismissal of this appeal.
Docket Date 2018-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Willie Cooks
Docket Date 2018-07-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
WILLIE COOKS VS STATE OF FLORIDA 4D2018-1709 2018-06-04 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
502018AP000052

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017TR074796

Parties

Name WILLIE COOKS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Alexandra A. Folley, Attorney General-W.P.B.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-08-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR WILLIE COOKS. UPDATED ADDRESS AND RE-MAILED THE 07/27/2018 ORDER.
Docket Date 2018-08-15
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of Willie Cooks
Docket Date 2018-07-27
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the amended petition filed by petitioner on July 25, 2018, this proceeding is dismissed. Petitioner appears to seek a belated appeal of a judgment entered in a traffic court case. Dismissal is without prejudice for petitioner to file a legally sufficient petition for belated appeal in the circuit court. Fla. R. App. P. 9.141(c). Any such petition must be sworn and contain all the information required by the rule.GERBER, C.J., CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2018-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-25
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ (AMENDED)
On Behalf Of Willie Cooks
Docket Date 2018-07-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the State's response, appellant shall file an amended petition within twenty (20) days of this order that contains all the information required by Florida Rule of Appellate Procedure 9.141(c)(4), including the date that petitioner allegedly asked counsel to appeal. Failure to timely file an amended petition will result in dismissal of this proceeding.
Docket Date 2018-07-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the document filed by petitioner on July 12, 2018 titled: "additional notice of appeal information" is stricken as unauthorized.
Docket Date 2018-07-12
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN** "ADDITIONAL NOTICE OF APPEAL INFORMATION"
On Behalf Of Willie Cooks
Docket Date 2018-07-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2018-07-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2018-06-11
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2018-06-07
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2018-06-04
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2018-06-04
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of Willie Cooks

Documents

Name Date
ANNUAL REPORT 2012-04-18
Domestic Profit 2011-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State