Search icon

ACE HUNTER INC.

Company Details

Entity Name: ACE HUNTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2016 (9 years ago)
Document Number: P16000064802
FEI/EIN Number 81-3911755
Address: 1110 15th STREET WEST, PALMETTO, FL, 34221, US
Mail Address: 1110 15th STREET WEST, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ELSENHEIMER CHARLES E Agent 1110 15th STREET WEST, PALMETTO, FL, 34221

Director

Name Role Address
ELSENHEIMER CHARLES E Director 1110 15th STREET WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 1110 15th STREET WEST, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2020-04-15 1110 15th STREET WEST, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2020-04-15 ELSENHEIMER, CHARLES E. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 1110 15th STREET WEST, PALMETTO, FL 34221 No data

Court Cases

Title Case Number Docket Date Status
Ace Hunter, Appellant(s), v. Richard Fannin and Amy Fannin, Appellee(s). 5D2024-3137 2024-11-15 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-001705

Parties

Name ACE HUNTER INC.
Role Appellant
Status Active
Name Richard Fannin
Role Appellee
Status Active
Representations Rhonda Burns Boggess
Name Amy Fannin
Role Appellee
Status Active
Representations Ashleigh Jennifer Smith
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Amended Notice of Appeal
Description FILED: 11/22 ; PER: 11/15 ORDER
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/12/2024
On Behalf Of Ace Hunter
Docket Date 2024-11-25
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
ACE HUNTER VS RICHARD FANNIN SC2021-1753 2021-12-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D19-4293

Circuit Court for the Fourth Judicial Circuit, Duval County
162018CA001705XXXXMA

Parties

Name Richard Fannin
Role Respondent
Status Active
Representations Ashleigh J. Smith, Rhonda B. Boggess
Name Hon. Adrian Gentry Soud
Role Judge/Judicial Officer
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name ACE HUNTER INC.
Role Petitioner
Status Active
Representations Michael J. Korn, William J. Spradley III, Joshua A. Woolsey, Nicholas W. Morcom

Docket Entries

Docket Date 2022-02-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Richard Fannin
View View File
Docket Date 2022-02-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Award of Appellate Attorneys' Fees with attachments.
On Behalf Of Richard Fannin
View View File
Docket Date 2022-01-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Amended Brief on Jurisdiction
On Behalf Of Ace Hunter
View View File
Docket Date 2022-01-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction -- Stricken 1/6/22 for noncompliance. Does not contain a statement of the issues. No appendix filed.
On Behalf Of Ace Hunter
View View File
Docket Date 2021-12-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-12-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Ace Hunter
View View File
Docket Date 2021-12-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-12-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ace Hunter
View View File
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-26
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorneys' fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorneys' fees pursuant to a proposal for settlement.
View View File
Docket Date 2022-01-06
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on January 5, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 13, 2022, to file an amended jurisdictional brief with appendix which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-09
Domestic Profit 2016-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State