Search icon

DAVID HITE, INC.

Company Details

Entity Name: DAVID HITE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 1995 (29 years ago)
Date of dissolution: 29 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2004 (20 years ago)
Document Number: P95000065350
FEI/EIN Number 65-0599441
Address: 22437 FOUNTAIN LAKES BLVD., ESTERO, FL 33928
Mail Address: 22437 FOUNTAIN LAKES BLVD., ESTERO, FL 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HITE, JEAN Agent 22437 FOUNTAIN LAKES BLVD., ESTERO, FL 33928

Director

Name Role Address
HITE, JEAN Director 22437 FOUNTAIN LAKES BLVD., ESTERO, FL 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-29 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-08 HITE, JEAN No data

Court Cases

Title Case Number Docket Date Status
DAVID HITE VS STATE OF FLORIDA 2D2016-3009 2016-06-21 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2004-CF-016367 NC

Parties

Name DAVID HITE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID HITE
Docket Date 2017-03-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for appointment of appellate counsel is denied because indigency on its own is not sufficient to require appointment of appellate counsel and appellant has not otherwise established that appointment of appellate counsel is required under either the United States or Florida Constitutions. See Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001).
Docket Date 2017-03-22
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of DAVID HITE
Docket Date 2017-03-09
Type Notice
Subtype Notice
Description Notice ~ OF FORWARDING INITIAL BRIEF TO APPELLANT
On Behalf Of DAVID HITE
Docket Date 2017-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The Public Defender's motion to withdraw as appointed counsel is granted. Appellant David Hite alleges that he sent to the Public Defender's Office the only copy of a pro se initial brief he prepared. The Office of the Public Defender shall forward that initial brief, if ever received, and whatever appellate record it has possession of, if any, to the appellant within 5 days from the date of this order and shall certify to this court that it has done so.Appellant has not established that appointment of appellate counsel is required under either the United States or Florida Constitutions. See Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001).Appellant may file a pro se initial brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) to the best of appellant's abilities within 60 days from the date of this order.Appellant's "notice of pending motion to correct sentencing error" pursuant to Florida Rule of Criminal Procedure 3.800(b) is stricken as unauthorized. Appellant is not entitled to file such a motion in the circuit court as part of a postconviction appeal. See Perry v. State, 849 So. 2d 324 (Fla. 2d DCA 2003). Any ruling by the circuit court on such a motion will not be under judicial review in this appeal.
Docket Date 2017-02-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DAVID HITE
Docket Date 2017-02-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The circuit court clerk shall within 10 days from the date of this order transmit a supplemental record to this court consisting of: the motion to withdraw as appellate counsel, filed January 20, 2017.It appears that Assistant Public Defender Alexandra Baishanski intended to file this motion with this court, but the motion was never received by this court.
Docket Date 2017-02-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING MOTION TO CORRECT SENTENCING ERROR
On Behalf Of DAVID HITE
Docket Date 2017-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND MOTION
On Behalf Of DAVID HITE
Docket Date 2017-01-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In an order dated July 28, 2016 (attached), this court stated that Attorney Alexandra Baishanski is counsel of record at this time in this appeal. Attorney Baishanski will be considered as counsel of record for this appeal until a motion to withdraw as appellate counsel complying with Florida Rule of Appellate Procedure 9.440(b) is filed with this court and is granted. Such a motion should be filed within 30 days from the date of this order.Appellant David Hite alleges that he sent to his attorney the only copy of a pro se initial brief he prepared (appellant's letter attached). If such a motion to withdraw is granted, Attorney Baishanski will then be required to forward the pro se initial brief, if ever received by her, and whatever portion of the record for this appeal outlined on the attached Index prepared by the Sarasota County Clerk of the Circuit Court she has to the appellant within 5 days from the date of this order and shall certify to this court that she has done so.Appellant David Hite's motion for an extension of the time to file an initial brief including a request for the appointment of appellate counsel remains pending.
Docket Date 2017-01-09
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 DAVID HITE
Docket Date 2016-12-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By an order dated July 15, 2016, this court allowed appellant's counsel to file an optional initial brief within 30 days by Monday, August 15, 2016. No initial brief has yet been filed. Accordingly, appellant's counsel or appellant pro se shall either inform this court that no initial brief will be filed or file an optional initial brief within 30 days from the date of this order.
Docket Date 2016-07-28
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2016-07-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-07-18
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of SARASOTA CLERK
Docket Date 2016-07-15
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2016-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HITE
Docket Date 2016-06-21
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HITE
DAVID HITE VS STATE OF FLORIDA 2D2012-0801 2012-02-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2004 CF 016367 NC

Parties

Name DAVID HITE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID HITE
Docket Date 2012-03-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ show cause discharged, IB due.
Docket Date 2012-03-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-03-07
Type Response
Subtype Response
Description RESPONSE ~ to OSC
On Behalf Of DAVID HITE
Docket Date 2012-02-21
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2012-02-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2012-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HITE

Documents

Name Date
Voluntary Dissolution 2004-12-29
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-07-08
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State