Search icon

JOHN GRAHAM, INC.

Company Details

Entity Name: JOHN GRAHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 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: P12000051872
Address: 9209 SEMINOLE BLVD, #51, SEMINOLE, FL 33772
Mail Address: 9209 SEMINOLE BLVD, #51, SEMINOLE, FL 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM, JOHN HJR Agent 9209 SEMINOLE BLVD, #51, SEMINOLE, FL 33772

President

Name Role Address
GRAHAM, JOHN HJR President 9209 SEMINOLE BLVD, SEMINOLE, FL 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2012-09-24 JOHN GRAHAM, INC. No data

Court Cases

Title Case Number Docket Date Status
JOHN GRAHAM, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2022-3312 2022-10-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-02796-CF

Parties

Name JOHN GRAHAM, INC.
Role Appellant
Status Active
Representations Howard L. Dimmig, II, P.D.10 S.A.P.D., Steven Gerald Mason
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Taylor Anne Schell, Attorney General, Tampa
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-22
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion for extension of time to file initial brief is granted to the extent that the initial brief filed September 15, 2023, is accepted as timely filed.
Docket Date 2023-09-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN GRAHAM
Docket Date 2023-09-06
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 JOHN GRAHAM
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 6, 2023.
Docket Date 2023-07-05
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 JOHN GRAHAM
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 6, 2023.
Docket Date 2023-05-05
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 JOHN GRAHAM
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN GRAHAM
Docket Date 2023-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 47 PAGES - UNREDACTED
Docket Date 2023-03-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-03-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of timeis granted. Supplemental directions having already been filed, the clerk of the trial courtis directed to supplement the record within thirty days, and the initial brief shall beserved within sixty days of this order.
Docket Date 2023-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AND FOR AN EXTENSION OF TIME
On Behalf Of JOHN GRAHAM
Docket Date 2023-02-23
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided ~ The lower tribunal has appointed the local Public Defender to represent Appellantin this proceeding. In lieu of a designation, this court appoints the 10th Circuit PublicDefender Howard L. Dimmig to represent Appellant in this appeal.
Docket Date 2023-02-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ANDREWS - 293 PAGES UNREDACTED ***CONFIDENTIAL***
On Behalf Of Pinellas Clerk
Docket Date 2023-02-08
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
Docket Date 2023-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant requests the appointment of counsel in his amended notices of appeal,but the Sixth Circuit Public Defender has already been appointed to represent Appellantin this case.
Docket Date 2023-01-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of JOHN GRAHAM
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil 30 days from the date of this order.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay ~ COURT REPORTER'S REQUEST FOR EXTENSION
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order.
Docket Date 2022-11-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-10-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2022-10-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2022-10-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER DETERMINING DEFENDANT INDIGENT FOR PURPOSE OF APPEAL AND ORDER APPOINTING PUBLIC DEFENDER
On Behalf Of Pinellas Clerk
Docket Date 2022-10-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S AMENDED ACKNOWLEDGEMENT
Docket Date 2022-10-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGEMENT
Docket Date 2022-10-11
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN GRAHAM
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JOHN GRAHAM AND LAURA BYRNE VS COASTAL OAKS CONSTRUCTION, INC., A FLORIDA CORPORATION, ALEXANDER GRACE CONSULTING, INC., A FLORIDA CORPORATION, AND GEOFFREY WAYNE GARTNER, JR. 5D2021-2574 2021-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2017-CA-1397

Parties

Name JOHN GRAHAM, INC.
Role Appellant
Status Active
Representations Fred E. Moore, Daniel P. Van Etten, Kimberly Held Israel
Name Laura Byrne
Role Appellant
Status Active
Name ALEXANDER GRACE CONSULTING, INC.
Role Appellee
Status Active
Name COASTAL OAKS CONSTRUCTION INC
Role Appellee
Status Active
Representations W. Braxton Gillam, IV, Bryan S. Gowdy, Sanjo S. Shatley, Patrick Joyce, Michael P. McSoley
Name Geoffrey Wayne Gartner, Jr.
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 10/21 MOTION FOR ATTY'S FEES IS PROVISIONALLY GRANTED
Docket Date 2022-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ PER 1/20 ORDER
On Behalf Of Coastal Oaks Construction, Inc.
Docket Date 2022-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AE, COASTAL OAKS W/IN 10 DYS ADVISE THIS COURT RE: IF VOLUNTARY DISMISSAL MOOTS ITS MOT FOR APPELLATE ATTY FEES
Docket Date 2022-01-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 1/19 ORDER
On Behalf Of John Graham
Docket Date 2022-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/19 ORDER
On Behalf Of John Graham
Docket Date 2022-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/14
On Behalf Of John Graham
Docket Date 2022-01-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS, AAs TO RESPOND TO NOTICE OF INABILITY
Docket Date 2022-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coastal Oaks Construction, Inc.
Docket Date 2022-01-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-11-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of John Graham
Docket Date 2021-11-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2021-10-29
Type Response
Subtype Response
Description RESPONSE ~ PER 10/22 ORDER TO MOT TO DISMISS
On Behalf Of John Graham
Docket Date 2021-10-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE W. Braxton Gillam, IV 122076
On Behalf Of Coastal Oaks Construction, Inc.
Docket Date 2021-10-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RESPONSE W/IN 10 DYS TO MOT TO DISMISS
Docket Date 2021-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/1 ORDER
On Behalf Of Coastal Oaks Construction, Inc.
Docket Date 2021-10-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Coastal Oaks Construction, Inc.
Docket Date 2021-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John Graham
Docket Date 2021-10-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/21
On Behalf Of John Graham

Documents

Name Date
Name Change 2012-09-24
Domestic Profit 2012-06-06

Date of last update: 23 Jan 2025

Sources: Florida Department of State