Search icon

JOHN HAMILTON INC

Company Details

Entity Name: JOHN HAMILTON INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 2020 (5 years ago)
Document Number: P20000034206
FEI/EIN Number 85-1000075
Address: 3211 Mystic Pond Loop, LAKELAND, FL 33811
Mail Address: 3211 Mystic Pond Loop, Lakeland, FL 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON, JOHN Agent 3211 Mystic Pond Loop, Lakeland, FL 33811

President

Name Role Address
Hamilton, John H President 3211 Mystic Pond Loop, Lakeland, FL 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 3211 Mystic Pond Loop, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2024-01-22 3211 Mystic Pond Loop, LAKELAND, FL 33811 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 3211 Mystic Pond Loop, Lakeland, FL 33811 No data

Court Cases

Title Case Number Docket Date Status
BRIAN G. FISHER, AS PERSONAL REPRESENTATIVE OF THE ESTATE AND AS TRUSTEE OF THE JAMES H. NANCE REVOCABLE TRUST OF 2001, AS AMENDED VS HELEN BEER, ANGELA COFELICE, KIMBERLY CONNOR, JOHN HAMILTON, BRENDA HARRIS, ELIZABETH K. NANCE, JAMES N. NANCE AND SEACOAST NATIONAL BANK 5D2022-2352 2022-10-03 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2021-CP-049603

Parties

Name Brian G. Fisher
Role Appellant
Status Active
Representations Andrew A. Harris
Name James H. Nance Revocable Trust of 2001
Role Appellant
Status Active
Name Seacoast National Bank, N.A.
Role Appellee
Status Active
Name Elizabeth K. Nance
Role Appellee
Status Active
Name Kimberly Connor
Role Appellee
Status Active
Name JOHN HAMILTON INC
Role Appellee
Status Active
Name Helen Beer
Role Appellee
Status Active
Representations Keith S. Kromash, Alec D. Russell, Joshua Levine, Erika Mcbryde, William Sunter, David J. Volk, Scott Krasny, Allan P. Whitehead
Name JAMES N. NANCE
Role Appellee
Status Active
Name Brenda Harris
Role Appellee
Status Active
Name Angela Cofelice
Role Appellee
Status Active
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-11-15
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-02
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE FOR AES, BRENDA HARRIS AND KIMBERLY CONNOR
On Behalf Of Helen Beer
Docket Date 2022-11-01
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Helen Beer
Docket Date 2022-11-01
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE FOR AE, ANGELA COFELICE
On Behalf Of Helen Beer
Docket Date 2022-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/12 ORDER
On Behalf Of Brian G. Fisher
Docket Date 2022-10-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2022-10-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/29
On Behalf Of Brian G. Fisher
GUY B. ASTREE, et al. VS WELLS FARGO BANK, N.A. and ELITE CAPITAL & DEVELOPMENT, INC. 4D2018-3003 2018-10-10 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA001176

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GUY B. ASTREE
Role Appellant
Status Active
Name JOHN HAMILTON INC
Role Appellant
Status Active
Name DONG NGUYEN
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Elizabeth Ann Henriques, Albertelli Law, Kelly & Grant P.A.
Name ELITE CAPITAL & DEVELOPMENT INC.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 5555-01-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR JOHN HAMILTON. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2018-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-10-11
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUY B. ASTREE

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-01
Domestic Profit 2020-05-05

Date of last update: 16 Jan 2025

Sources: Florida Department of State