Search icon

ANTHONY HARTLEY INC

Company Details

Entity Name: ANTHONY HARTLEY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P22000044575
Address: 165 SW 7TH AVENUE, SOUTH BAY, FL, 33493, US
Mail Address: 165 SW 7TH AVENUE, SOUTH BAY, FL, 33493, US
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HARTLEY FITZROY Agent 165 SW 7TH AVENUE, SOUTH BAY, FL, 33493

President

Name Role Address
FITZROY HARTLEY President 165 SW 7TH AVENUE, SOUTH BAY, FL, 33493

Vice President

Name Role Address
FITZROY HARTLEY Vice President 165 SW 7TH AVENUE, SOUTH BAY, FL, 33493

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY HARTLEY VS STATE OF FLORIDA 2D2018-4344 2018-10-31 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CF-020523

Parties

Name ANTHONY HARTLEY INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name Hon. Ramiro Manalich
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Villanti, and Crenshaw
Docket Date 2018-10-31
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of LEE CLERK
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY HARTLEY
Docket Date 2018-10-31
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-11-08
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ This appeal is dismissed for lack of jurisdiction because there is no circuit court order to review. The notice which initiated this appeal states: "The court has not ruled in the required mandated 60 days. Pursuant to Rule, the 3.800 is denied."A motion to correct sentencing error filed pursuant to Florida Rule of Criminal Procedure 3.800(b)(2) is only authorized when there is a pending direct appeal of a sentence. See Perry v. State, 849 So. 2d 324 (Fla. 2d DCA 2003). Rule 3.800(b)(2), which is not applicable to appellant's circumstances, contains a provision automatically denying a motion if the circuit court does not rule on the motion within 60 days. However, rule 3.800(a) does not. Therefore, the motion identified in the notice of appeal could not have been automatically denied by the passage of time without a ruling.If appellant did file a rule 3.800(a) motion as alleged in the notice of appeal, appellant can seek to compel the circuit court to rule on the motion by filing a petition for a writ of mandamus with this court. See White v. State, 805 So. 2d 917 (Fla. 2d DCA 2001). Florida Rule of Appellate Procedure 9.100 outlines the process for filing a petition for a writ of mandamus.
Docket Date 2018-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-01
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
ANTHONY HARTLEY VS STATE OF FLORIDA 2D2014-4649 2014-10-06 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CF-20523

Parties

Name ANTHONY HARTLEY INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PETER KOCLANES, A.A.G., ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-12-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Casanueva, Wallace and Morris
Docket Date 2014-12-08
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2014-11-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE
On Behalf Of ANTHONY HARTLEY
Docket Date 2014-10-31
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO PETITION ALLEGING INEFFECTIVE ASSISTANCE OF APPELLATE COUNSEL REPLY NOTED/JPC-11/20/14
On Behalf Of STATE OF FLORIDA
Docket Date 2014-10-24
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2014-10-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTHONY HARTLEY
Docket Date 2014-10-06
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
ANTHONY HARTLEY VS STATE OF FLORIDA 2D2013-1885 2013-04-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CF-20523

Parties

Name ANTHONY HARTLEY INC
Role Appellant
Status Active
Representations JEAN-JACQUES DARIUS
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PETER KOCLANES, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY HARTLEY
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-09-24
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL VOL
Docket Date 2013-08-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2013-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ANTHONY HARTLEY
Docket Date 2013-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME THOMPSON
Docket Date 2013-07-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-04-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2013-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY HARTLEY
ANTHONY HARTLEY VS STATE OF FLORIDA 2D2011-2280 2011-05-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-20523CF

Parties

Name ANTHONY HARTLEY INC
Role Appellant
Status Active
Representations MARGARET H. WHITE - SMALL, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations GINA M. GIRARDOT, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2012-04-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 4/6/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2011-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2011-11-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 11/15/11
On Behalf Of ANTHONY HARTLEY
Docket Date 2011-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-10-25
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 ANTHONY HARTLEY
Docket Date 2011-08-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ STEINBECK - 08/18/11 STRIKING MOTION TO CORRECT ILLEGAL SENTENCE
Docket Date 2011-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES STEINBECK (4 VOLS OF RECORDS & 2 VOLS OF TRANSCRIPTS)
Docket Date 2011-08-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2011-06-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2011-06-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2011-05-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ STEINBECK - 05/09/11
Docket Date 2011-05-10
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2011-05-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY HARTLEY

Documents

Name Date
Domestic Profit 2022-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State