Search icon

CURTIS LEE, INC.

Company Details

Entity Name: CURTIS LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000047348
FEI/EIN Number 593382242
Address: 5075 RENDY KAY LN, MILTON, FL, 32570
Mail Address: 5075 RENDY KAY LN, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
CURTIS LEE, INC. Agent

President

Name Role Address
LEE TYLER L President 5075 RENDY KAY LN, MILTON, FL, 32570

Director

Name Role Address
LEE TYLER L Director 5075 RENDY KAY LN, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-02-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 5075 RENDY KAY LN, MILTON, FL 32570 No data
REGISTERED AGENT NAME CHANGED 2017-02-01 Curtis Lee Inc No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 5075 RENDY KAY LN, MILTON, FL 32570 No data
CHANGE OF MAILING ADDRESS 2008-03-06 5075 RENDY KAY LN, MILTON, FL 32570 No data
AMENDMENT 2004-05-12 No data No data
REINSTATEMENT 2000-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
CURTIS LEE VS OFFICE OF THE STATE ATTORNEY, FOURTH JUDICIAL CIRCUIT OF FLORIDA 5D2023-0317 2022-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2020-CA-006482

Parties

Name CURTIS LEE, INC.
Role Appellant
Status Active
Representations Brooks C. Rathet, Stacie Thomas Morales
Name Office of the State Attorney
Role Appellee
Status Active
Representations Michael E. Lockamy, Tallahassee Attorney General, John G. Woodlee
Name Fourth Judicial Circuit
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-20
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-10-28
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE MOT GRANTED; AA MOT DENIED
Docket Date 2023-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-10-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Office of the State Attorney
Docket Date 2023-08-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-06-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Curtis Lee
Docket Date 2023-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Curtis Lee
Docket Date 2023-06-27
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 10/23 ORDER
On Behalf Of Curtis Lee
Docket Date 2023-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 10/23 ORDER
On Behalf Of Office of the State Attorney
Docket Date 2023-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/28
On Behalf Of Curtis Lee
Docket Date 2023-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Office of the State Attorney
Docket Date 2023-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/28
On Behalf Of Office of the State Attorney
Docket Date 2023-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Curtis Lee
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Curtis Lee
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1475 pages
On Behalf Of Jody Phillips
Docket Date 2022-12-21
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Jody Phillips
Docket Date 2022-12-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/60 days 2/27/23
Docket Date 2022-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of Curtis Lee
Docket Date 2022-11-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Curtis Lee
Docket Date 2022-11-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ orders appealed
On Behalf Of Curtis Lee
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 20, 2022.
Docket Date 2022-10-24
Type Order
Subtype Order
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jody Phillips
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State