Search icon

WHOLLY HEMP INC

Company Details

Entity Name: WHOLLY HEMP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: P17000101062
FEI/EIN Number 823816437
Address: 583 E SR 434, LONGWOOD, FL, 32750, US
Mail Address: 583 E. SR 434, Suite 2000, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Visser Christopher R Agent 169 Old Park Way, Lake Mary, FL, 32746

President

Name Role Address
Visser Christopher R President 169 Old Park Way, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037558 CANNABIDIOL LIFE ACTIVE 2020-04-02 2025-12-31 No data 583 E. SR 434, SUITE 2000, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 583 E SR 434, STE 2000, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2021-08-26 583 E SR 434, STE 2000, LONGWOOD, FL 32750 No data
REINSTATEMENT 2020-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-28 Visser, Christopher R No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 169 Old Park Way, Lake Mary, FL 32746 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000199073 ACTIVE 2021-CA-008059-O ORANGE COUNTY 2023-08-24 2029-04-09 $125,000 ZACHARY STEPHENSON, 1948 ESSEX PLACE, ORLANDO, FL 32806
J21000023444 ACTIVE 1000000872499 SEMINOLE 2021-01-08 2031-01-20 $ 32.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
WHOLLY HEMP, INC., Appellant(s) v. ZACHARY STEPHENSON, Appellee(s). 6D2023-3572 2023-09-27 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008059-O

Parties

Name WHOLLY HEMP INC
Role Appellant
Status Active
Representations ANTHONY N. LEGENDRE, II., ESQ., Andrew Brooks Greenlee
Name ZACHARY STEPHENSON
Role Appellee
Status Active
Representations THOMAS S. CARGILL, ESQ., PATRICIA B. HELMAN, ESQ., Benjamin Alan Webster
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 12/22/2024
On Behalf Of WHOLLY HEMP, INC.
Docket Date 2024-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 11/22/2024
On Behalf Of WHOLLY HEMP, INC.
Docket Date 2024-09-23
Type Record
Subtype Record on Appeal
Description Record - 3205 pages
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Appellant's motion to supplement the record on appeal is treated as a motion for extension of time to transmit the record and is granted. To any extent necessary, appellant shall make arrangements within three days with the clerk of the lower tribunal for transmission of the record, with the record to be transmitted to this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within thirty days from the transmission of the record on appeal.
Docket Date 2024-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description **Treated as a motion for extension of time to transmit the record **OPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of WHOLLY HEMP, INC.
Docket Date 2024-05-31
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND TO EXTEND TIME FOR INITIAL BRIEF
On Behalf Of ZACHARY STEPHENSON
Docket Date 2024-05-21
Type Notice
Subtype Notice
Description NOTICE OF PAYMENT FOR RECORD ON APPEAL
On Behalf Of WHOLLY HEMP, INC.
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WHOLLY HEMP, INC.
Docket Date 2024-05-06
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ **LOCATED IN iDCA CONFIDENTIAL**
Docket Date 2023-12-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of WHOLLY HEMP, INC.
Docket Date 2023-12-08
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ Pursuant to the Order of this court dated November 15, 2023, the Appellant was required to file a Response to the Order of Referral to Mediation with this Court within 10 days of the date of that Order. At this time, the response has not yet been received. Within 5 days from the date of this order, upload the required response via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.
Docket Date 2023-11-15
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-11-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of ZACHARY STEPHENSON
Docket Date 2023-10-24
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-10-24
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WHOLLY HEMP, INC.
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WHOLLY HEMP, INC.
Docket Date 2023-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WHOLLY HEMP, INC.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-12-20
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Richard F. Joyce, mediator number 21371 CFRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 15, 2023

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-26
Domestic Profit 2017-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State