Entity Name: | CHARLES CASEY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLES CASEY, 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: | 15 Sep 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P14000076172 |
Address: | 6705 BEST ORCHID LN, LEESBURG, FL, 34748 |
Mail Address: | 6705 BEST ORCHID LN, LEESBURG, FL, 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASEY CHARLES | President | 6705 BEST ORCHID LN, LEESBURG, FL, 34748 |
CASEY CATHERINE | Vice President | 6705 BEST ORCHID LN, LEESBURG, FL, 34748 |
VOELZ KEVIN | Director | 34142 E 4TH ST., PAISLEY, FL, 32767 |
CASEY CHARLES | Agent | 6705 BEST ORCHID LN, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-11-06 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES LAMONT CASEY VS STATE OF FLORIDA | 5D2018-3009 | 2018-09-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHARLES CASEY, INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Pamela J. Koller, Office of the Attorney General |
Name | Hon. Heidi Davis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2019-03-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-03-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-02-20 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2019-01-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MAILBOX 1/25/19 |
On Behalf Of | CHARLES CASEY |
Docket Date | 2019-01-22 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO STATES RESPONSE; MAILBOX 1/16/19 |
On Behalf Of | CHARLES CASEY |
Docket Date | 2019-01-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-12-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/30 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2018-11-30 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AE W/IN 30 DAYS |
Docket Date | 2018-10-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO IB -NO AB |
On Behalf Of | State of Florida |
Docket Date | 2018-10-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 10/9/18 |
On Behalf Of | CHARLES CASEY |
Docket Date | 2018-09-24 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2018-09-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 9/17/18 |
On Behalf Of | CHARLES CASEY |
Docket Date | 2018-09-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2006-CF-3703 |
Parties
Name | CHARLES CASEY, INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Pamela J. Koller |
Name | Hon. Mark Anthony Nacke |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 10/13/17 |
On Behalf Of | CHARLES CASEY |
Docket Date | 2017-10-18 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-Denying Lower CT. Motion |
Docket Date | 2017-10-18 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2018-02-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-02-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-01-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SPENCER CAUTION |
Docket Date | 2018-01-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-12-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO INIT BRF-NO ANS BRF |
On Behalf Of | State of Florida |
Docket Date | 2017-11-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 11/22/17 |
On Behalf Of | CHARLES CASEY |
Docket Date | 2017-10-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 12/15 |
Docket Date | 2017-10-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 10/24 |
On Behalf Of | CHARLES CASEY |
Docket Date | 2017-10-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2006-CF-3703 |
Parties
Name | CHARLES CASEY, INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Pamela J. Koller, Office of the Attorney General |
Name | Hon. Mark Anthony Nacke |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-06-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5 VOL - EFILED *HYPER* (903 pages) |
Docket Date | 2016-01-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2016-01-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-12-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2015-09-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO INIT BRF-NO ANS BRF |
On Behalf Of | State of Florida |
Docket Date | 2015-08-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 8/14 |
On Behalf Of | CHARLES CASEY |
Docket Date | 2015-07-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-07-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 7/23 |
On Behalf Of | CHARLES CASEY |
Docket Date | 2015-06-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 6/22 |
On Behalf Of | CHARLES CASEY |
Docket Date | 2015-05-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-05-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Docket Date | 2015-05-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 5/11/15 |
On Behalf Of | CHARLES CASEY |
Docket Date | 2015-05-18 |
Type | Order |
Subtype | Order Expediting Case |
Description | EXP. SUB. APPEAL DOC.-HC APPEA |
Name | Date |
---|---|
Amendment | 2014-11-06 |
Domestic Profit | 2014-09-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State