Search icon

HENRY & LEWIS, INC.

Company Details

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

Agent

Name Role Address
HENRY JOSEPH Agent 330 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
LEWIS HUGH President 330 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411

Director

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

Secretary

Name Role Address
HENRY JOSEPH G Secretary 330 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411

Events

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

Court Cases

Title Case Number Docket Date Status
HENRY LEWIS VS STATE OF FLORIDA 4D2021-2003 2021-06-28 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-006626 CF10A

Parties

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.
PATRICIA LEWIS and HENRY LEWIS VS THE BANK OF NEW YORK MELLON, etc. 4D2019-2418 2019-07-30 Closed
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

Documents

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