Entity Name: | HENRY & LEWIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000005604 |
Address: | 330 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 330 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY JOSEPH | Agent | 330 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
LEWIS HUGH | President | 330 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
LEWIS HUGH | Director | 330 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411 |
HENRY JOSEPH G | Director | 330 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
HENRY JOSEPH G | Secretary | 330 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2017-02-07 | HENRY & LEWIS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-07 | HENRY, JOSEPH | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HENRY LEWIS VS STATE OF FLORIDA | 4D2021-2003 | 2021-06-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HENRY & LEWIS, INC. |
Role | Petitioner |
Status | Active |
Representations | Jennito Simon |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Paul Patti, Attorney General-W.P.B. |
Name | Hon. Martin S. Fein |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-12 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that, having considered the response to this Court’s order to show cause, the petition for writ of prohibition is denied on the merits.WARNER, MAY and DAMOORGIAN, JJ., concur. |
Docket Date | 2021-08-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-07-21 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | State of Florida |
Docket Date | 2021-07-21 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | State of Florida |
Docket Date | 2021-07-07 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days, respondent shall file a response to the petition for writ of prohibition. This order does not stay the proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2021-07-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ SECOND AMENDED |
On Behalf Of | Henry Lewis |
Docket Date | 2021-07-01 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ SECOND AMENDED |
On Behalf Of | Henry Lewis |
Docket Date | 2021-07-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Henry Lewis |
Docket Date | 2021-06-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2021-06-28 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *STRICKEN* |
Docket Date | 2021-06-28 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Henry Lewis |
Docket Date | 2021-06-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-06-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 16-019068 |
Parties
Name | PATRICIA LEWIS, INC. |
Role | Appellant |
Status | Active |
Representations | Bruce K. Herman |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | HENRY & LEWIS, INC. |
Role | Appellant |
Status | Active |
Name | THE BANK OF NEW YORK MELLON, ETC. |
Role | Appellee |
Status | Active |
Representations | Nancy M. Wallace, William P. Heller, Adam G. Levine |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the January 7, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-01-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-01-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PATRICIA LEWIS |
Docket Date | 2019-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ December 5, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 4, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2019-12-05 |
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 | PATRICIA LEWIS |
Docket Date | 2019-11-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 5, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 6, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2019-11-05 |
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 | PATRICIA LEWIS |
Docket Date | 2019-10-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 3, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 6, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2019-10-03 |
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 | PATRICIA LEWIS |
Docket Date | 2019-09-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (556 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-08-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2019-07-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-07-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-07-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PATRICIA LEWIS |
Name | Date |
---|---|
Amendment and Name Change | 2017-02-07 |
Domestic Profit | 2017-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State