Search icon

ROGER CRAWFORD, INC.

Company Details

Entity Name: ROGER CRAWFORD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000031439
FEI/EIN Number 65-0484818
Address: 2458 SW DALPHINA RD, SUITE 102, PT ST LUCIE, FL 34953
Mail Address: 2458 SW DALPHINA RD, SUITE 102, PT ST LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GOOGE, HOWARD EJR. Agent 401 E OSCEOLA ST, SUITE 102, STUART, FL 34994

Director

Name Role Address
CRAWFORD, ROGER Director 2458 SW DALPINA RD, PORT ST LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2458 SW DALPHINA RD, SUITE 102, PT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 1995-05-01 2458 SW DALPHINA RD, SUITE 102, PT ST LUCIE, FL 34953 No data

Court Cases

Title Case Number Docket Date Status
ROGER CRAWFORD VS RICK WELLS, SHERIFF OF MANATEE COUNTY AND STATE OF FLORIDA 2D2021-2783 2021-09-08 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CF-001692

Parties

Name ROGER CRAWFORD, INC.
Role Petitioner
Status Active
Representations JERRY EDWARDS, ESQ., JACQUELINE NICOLE AZIS, ESQ., LARRY LOUIS EGER, P. D., AARON GETTY, A. P. D., DANIEL B. TILLEY, ESQ., BENJAMIN STEVENSON, ESQ.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name RICK WELLS, SHERIFF OF MANATEE COUNTY
Role Respondent
Status Active
Representations Attorney General, Tampa, ATTORNEY GENERAL, CYNTHIA E. RICHARDS, A.A.G., Brian A. Iten, Esq.
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name HON. STEPHEN MATHEW WHYTE
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted. The petition for writ of habeas corpus is dismissed.
Docket Date 2021-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROGER CRAWFORD
Docket Date 2021-09-10
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of RICK WELLS, SHERIFF OF MANATEE COUNTY
Docket Date 2021-09-09
Type Order
Subtype Quick Response to Habeas by AG
Description quick response to habeas by AG ~ The Attorney General shall file a response to the petition for writ of habeas corpus on or before September 17, 2021. The petitioner may file a reply within three days of service of the response. Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2021-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ROGER CRAWFORD
Docket Date 2021-09-08
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-09-08
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of ROGER CRAWFORD

Documents

Name Date
ANNUAL REPORT 1997-06-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State