Search icon

HOWARD HAMILTON INC

Company Details

Entity Name: HOWARD HAMILTON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000005574
FEI/EIN Number 47-2883672
Address: 305 LAWRENCE ST, SEVILLE, FL, 32190, US
Mail Address: 305 LAWRENCE ST, SEVILLE, FL, 32190, US
ZIP code: 32190
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON HOWARD Agent 305 LAWRENCE ST, SEVILLE, FL, 32190

President

Name Role Address
HAMILTON HOWARD President 305 LAWRENCE ST, SEVILLE, FL, 32190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 305 LAWRENCE ST, SEVILLE, FL 32190 No data
CHANGE OF MAILING ADDRESS 2018-04-25 305 LAWRENCE ST, SEVILLE, FL 32190 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 305 LAWRENCE ST, SEVILLE, FL 32190 No data

Court Cases

Title Case Number Docket Date Status
Howard Hamilton, Appellant(s) v. State of Florida, Appellee(s). 2D2024-2047 2024-08-29 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2003-CF-2903

Parties

Name HOWARD HAMILTON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations David Campbell
Name Hon. Frederick Peter Mercurio
Role Judge/Judicial Officer
Status Active
Name Hon. Peter A. Dubensky
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Howard Hamilton
Docket Date 2024-09-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal not certified.
Docket Date 2024-08-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-08-30
Type Order
Subtype Summary Appeals
Description This will proceed as a summary postconviction appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should Appellant choose to file one, must be served within thirty days of the date of this order.
View View File
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Record
Subtype Record on Appeal
Description SUMMARY REDACATED
On Behalf Of Manatee Clerk
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Howard Hamilton
Docket Date 2024-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
HOWARD HAMILTON VS STATE OF FLORIDA 2D2023-1470 2023-07-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2003-CF-2903

Parties

Name HOWARD HAMILTON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired-Capital
Docket Date 2023-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HOWARD HAMILTON
Docket Date 2023-07-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED MERCURIO
On Behalf Of MANATEE CLERK
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOWARD HAMILTON
Docket Date 2023-07-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
HOWARD LEE HAMILTON VS STATE OF FLORIDA 2D2021-0983 2021-04-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2003-CF-2903

Parties

Name HOWARD HAMILTON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired-Capital
Docket Date 2021-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-05-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The Acknowledgment of New Case issued April 6, 2021, states that this appeal is a summary postconviction appeal. Florida Rule of Appellate Procedure 9.141(b)(2)(A) specifies what documents are to comprise a record for a summary appeal. This court received from the clerk of the circuit court for Manatee County on April 6, 2021, a summary record complying with this rule.On April 26, 2021, this court received from appellant a Motion “for the Court to take Judicial Notice” and a Motion for an Order “directing the Clerk of the Court of County of Manatee the State of Florida to Complete the Record on Appeal” which requested documents and transcripts beyond what is outlined by rule 9.141(b)(2)(A). Together these Motions are being considered as a motion to supplement the summary record. However, rule 9.141(b)(2)(A) does not authorize appellant to file such motions in a summary postconviction appeal.The role of this court under Florida Rule of Appellate Procedure 9.141(b)(2)(D) is to determine whether or not the circuit court orders under judicial review including the records relied upon by the circuit court conclusively show that appellant is not entitled to relief. It is not the role of this court under the rule to create an alternative record beyond what rule 9.141(b)(2)(A) specifies and provide this to appellant.Appellant has not established in the motion to supplement that the requested documents and transcripts are necessary for this court to fulfill its responsibilities under the law. Accordingly, appellant’s Motion “for the Court to take Judicial Notice” and Motion for an Order “directing the Clerk of the Court of County of Manatee the State of Florida to Complete the Record on Appeal” together treated as a motion to supplement the record are denied.
Docket Date 2021-04-26
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice
On Behalf Of HOWARD HAMILTON
Docket Date 2021-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant may file an optional initial brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2021-04-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
Docket Date 2021-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOWARD HAMILTON
HOWARD LEE HAMILTON VS STATE OF FLORIDA 2D2012-6267 2012-12-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
03-CF-2903

Parties

Name HOWARD HAMILTON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOWARD HAMILTON
Docket Date 2012-12-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-12-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HOWARD HAMILTON

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-10
Domestic Profit 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State