Search icon

JERRY WHITE INC.

Company Details

Entity Name: JERRY WHITE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000034628
Address: 907 SONJA PLACE, APOPKA, FL 32703
Mail Address: 907 SONJA PLACE, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMBO, BYRON Agent 6931 TALLOW TREE RD, SANFORD, FL 32771

President

Name Role Address
WHITE, JERRY L President 907 SONJA PLACE, APOPKA, FL 32703

Vice President

Name Role Address
BACHARACH, KAREN S Vice President 907 SONJA PLACE, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JERRY WHITE VS STATE OF FLORIDA 4D2011-1327 2011-04-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-10214 CF10A

Parties

Name JERRY WHITE INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-04-01
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2011-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY WHITE

Documents

Name Date
Domestic Profit 2012-04-11

Date of last update: 23 Jan 2025

Sources: Florida Department of State