Search icon

ANTHONY SELVESTER INC

Company Details

Entity Name: ANTHONY SELVESTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000028183
Address: 313 SOUTH HARRISON STREET, BEVERLY HILLS, FL, 34465
Mail Address: 313 SOUTH HARRISON STREET, BEVERLY HILLS, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SELVESTER ANTHONY J Agent 313 SOUTH HARRISON STREET, BEVERLY HILLS, FL, 34465

President

Name Role Address
SELVESTER ANTHONY L President 313 SOUTH HARRISON STREET, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY SELVESTER VS STATE OF FLORIDA 5D2017-3170 2017-10-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-000284-A

Parties

Name ANTHONY SELVESTER INC
Role Appellant
Status Active
Representations Brittany N. O'Neil, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD- EFILED
Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-05-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2018-04-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of ANTHONY SELVESTER
Docket Date 2018-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of ANTHONY SELVESTER
Docket Date 2018-04-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ & INIT BRF 4/23
Docket Date 2018-04-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3RD) 30 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-03-26
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of ANTHONY SELVESTER
Docket Date 2018-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 15 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-02-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 3/19
Docket Date 2018-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANTHONY SELVESTER
Docket Date 2018-01-12
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ IB BY 2/12
Docket Date 2018-01-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2018-01-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2017-12-19
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER AND MOT FOR APPT OF COUNSEL; MAILBOX 12/14
On Behalf Of ANTHONY SELVESTER
Docket Date 2017-11-29
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/I 15 DAYS; DISCHARGED 12/19
Docket Date 2017-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 183 PAGES
On Behalf Of Clerk Citrus
Docket Date 2017-10-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/6/17; INSOLVENT 1/6/16
On Behalf Of ANTHONY SELVESTER
Docket Date 2018-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 48 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-02-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 2/27
Docket Date 2018-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANTHONY SELVESTER
ANTHONY SELVESTER VS STATE OF FLORIDA 5D2017-3169 2017-10-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-1177-A

Parties

Name ANTHONY SELVESTER INC
Role Appellant
Status Active
Representations Office of the Public Defender, Brittany N. O'Neil
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2018-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANTHONY SELVESTER
Docket Date 2018-01-12
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ IB BY 2/12
Docket Date 2018-01-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2018-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-26
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-04-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-03-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2018-03-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of ANTHONY SELVESTER
Docket Date 2018-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of ANTHONY SELVESTER
Docket Date 2018-03-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB W/IN 10 DAYS
Docket Date 2018-03-14
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL CONTINUE TO BE HELD IN ABEYANCE; W/DRWN PER 3/15 ORDER
Docket Date 2018-03-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 25 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-02-27
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of ANTHONY SELVESTER
Docket Date 2018-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 22 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-02-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 2/27
Docket Date 2017-12-19
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER AND MOT FOR APPT OF COUNSEL; MAILBOX 12/14
On Behalf Of ANTHONY SELVESTER
Docket Date 2017-11-29
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/I 15 DAYS; DISCHARGED 12/19
Docket Date 2017-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 163 PAGES
On Behalf Of Clerk Citrus
Docket Date 2017-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/6/17; INSOLVENT 12/28/15
On Behalf Of ANTHONY SELVESTER
Docket Date 2017-10-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Domestic Profit 2013-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State