Search icon

PAUL S SHEARER INC

Company Details

Entity Name: PAUL S SHEARER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 2022 (3 years ago)
Document Number: P22000066458
FEI/EIN Number 88-3899911
Address: 15347 GILLIGAN CT, WINTER GARDEN, FL 34787
Mail Address: 15347 GILLIGAN CT, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHEARER, PAUL S Agent 15347 GILLIGAN CT, WINTER GARDEN, FL 34787

President

Name Role Address
SHEARER, PAUL S President 15347 GILLIGAN CT, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-28 SHEARER, PAUL S No data

Court Cases

Title Case Number Docket Date Status
PAUL S. SHEARER VS STATE OF FLORIDA 2D2014-4694 2014-10-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 01-04399 CFANO

Parties

Name PAUL S SHEARER INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G., ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PAUL S. SHEARER
Docket Date 2015-08-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant may file a reply to the Attorney General's August 24, 2015, response within ten days from the date of this order.
Docket Date 2015-08-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2015-08-05
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2015-02-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PAUL S. SHEARER
Docket Date 2014-10-22
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2014-10-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-10-09
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-10-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL S. SHEARER
PAUL S. SHEARER VS MICHAEL D. CREWS, SECRETARY 2D2013-5596 2013-11-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC01-04399CFANO-M

Parties

Name PAUL S SHEARER INC
Role Appellant
Status Active
Representations CHARLES D. RADELINE, ESQ.
Name MICHAEL D. CREWS, SECRETARY
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-12-05
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2013-12-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Wallace, Khouzam and Crenshaw
Docket Date 2013-11-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PAUL S. SHEARER
Docket Date 2013-11-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-28
Domestic Profit 2022-08-23

Date of last update: 11 Feb 2025

Sources: Florida Department of State