Search icon

JEREMY ATKINS INC

Company Details

Entity Name: JEREMY ATKINS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000012243
FEI/EIN Number 83-3562740
Address: 21527 SW RAINTREE STREET, DUNNELLON, FL, 34431
Mail Address: 21527 SW RAINTREE STREET, DUNNELLON, FL, 34431
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ATKINS JEREMY S Agent 9290 SW HWY 484, Ocala, FL, 34481

President

Name Role Address
ATKINS JEREMY S President 12521 SW HWY 484, DUNNELLON, FL, 34431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060962 RELIABLE FENCE ACTIVE 2020-06-02 2025-12-31 No data 21527 SW RAINTREE STREET, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 9290 SW HWY 484, Ocala, FL 34481 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000504157 TERMINATED 1000001006249 MARION 2024-08-05 2034-08-07 $ 558.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
JEREMY ATKINS VS STATE OF FLORIDA and GREGORY TONY, as Sheriff of Broward County in his official capacity only 4D2022-1341 2022-05-16 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19-014652CF10A

Parties

Name JEREMY ATKINS INC
Role Petitioner
Status Active
Representations Joseph P. Klock, Hilton Napoleon
Name Gregory Tony, as Sheriff
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kimberly T. Acuna, William T. Sinclair, Harold Fernandez Pryor, Jr., Attorney General-W.P.B.
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that, upon review of the state’s response to the June 7, 2022 order to show cause and the petitioner’s reply, the state’s July 8, 2022 motion to strike the reply is denied. Further, ORDERED that the Court rejects petitioner’s contention in the reply that the state submitted a packet of materials to the lower court ex parte.
Docket Date 2022-07-25
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2022-07-11
Type Response
Subtype Response
Description Response ~ TO STATE'S MOTION TO STRIKE
On Behalf Of Jeremy Atkins
Docket Date 2022-07-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of State of Florida
Docket Date 2022-07-07
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Jeremy Atkins
Docket Date 2022-06-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2022-06-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2022-06-07
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of habeas corpus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-06-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX
On Behalf Of Jeremy Atkins
Docket Date 2022-05-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Jeremy Atkins
Docket Date 2022-05-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
On Behalf Of Jeremy Atkins
Docket Date 2022-05-17
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 habeas corpus 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 filed separately from the pleading to which it applies, was not filed as one document, 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.
Docket Date 2022-05-17
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2022-05-16
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Jeremy Atkins
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2022-07-25
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the petition is granted, and the court’s order denying the defendant’s motion to set bond is quashed. The record shows that the court may not have applied the correct standard when it stated that “I’m not saying the State has proven the case against these guys beyond a reasonable doubt.” Elderbroom v. Knowles, 621 So. 2d 518, 520 (Fla. 4th DCA 1993) (“[T]he state is held to a degree of proof greater than that required to establish guilt beyond a reasonable doubt.”). The court shall rule on the motion to set bond applying the proper standard. This Court admonishes petitioner’s counsel for the reply’s unprofessional use of inflammatory rhetoric, which is unnecessary and not helpful to this Court’s decision-making process.CIKLIN, GERBER and CONNER, JJ., concur.
Docket Date 2022-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of Jeremy Atkins
Docket Date 2022-05-25
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing a copy of the motion to set bond at issue, any response filed below, the court’s order on the motion, and all materials considered by the court in entering its ruling.
Docket Date 2022-05-19
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 habeas corpus 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 consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
Domestic Profit 2019-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State