Search icon

DENNIS WRIGHT, INC.

Company Details

Entity Name: DENNIS WRIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 1997 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000069275
FEI/EIN Number 593462090
Address: 1210 CAMINO VILLAGE DR., 4009, HOUSTON, TX, 77258
Mail Address: 1210 CAMINO VILLAGE DR., 4009, HOUSTON, TX, 77258
Place of Formation: FLORIDA

Agent

Name Role Address
HAUGDAHL ERIC J Agent 922 E LAFAYETTE ST, SUITE F, TALLAHASSEE, FL, 32301

Director

Name Role Address
WRIGHT DENNIS Director 1210 CAMINO VILLAGE DR., HOUSTON, TX, 77258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-08 1210 CAMINO VILLAGE DR., 4009, HOUSTON, TX 77258 No data
CHANGE OF MAILING ADDRESS 1999-05-08 1210 CAMINO VILLAGE DR., 4009, HOUSTON, TX 77258 No data

Court Cases

Title Case Number Docket Date Status
ANNA MORSAW, as Personal Representative of the ESTATE OF JORDAN PARSONS, deceased VS DENNIS WRIGHT 4D2020-0176 2020-01-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA007649XXXXMB

Parties

Name ESTATE OF JORDAN PARSONS
Role Petitioner
Status Active
Name ANNA MORSAW
Role Petitioner
Status Active
Representations Kara Rockenbach Link, Daniel M. Schwarz, Matthew K. Schwenke
Name DENNIS WRIGHT, INC.
Role Respondent
Status Active
Representations Chase Nugent, Robert B. Resnick
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the January 21, 2020 petition for writ of mandamus is denied. Further,ORDERED that petitioner’s March 23, 2020 motion for attorney’s fees is denied.WARNER, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of ANNA MORSAW
Docket Date 2020-03-23
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ANNA MORSAW
Docket Date 2020-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANNA MORSAW
Docket Date 2020-03-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's March 12, 2020 motion for extension of time is granted, and the time for filing a reply to the response is extended to and including March 23, 2020.
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of ANNA MORSAW
Docket Date 2020-03-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DENNIS WRIGHT
Docket Date 2020-03-02
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***STRICKEN 3/3/2020***
On Behalf Of DENNIS WRIGHT
Docket Date 2020-03-02
Type Response
Subtype Response
Description Response
On Behalf Of DENNIS WRIGHT
Docket Date 2020-02-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ANNA MORSAW
Docket Date 2020-02-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH
On Behalf Of ANNA MORSAW
Docket Date 2020-02-11
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-01-22
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2020-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of ANNA MORSAW
Docket Date 2020-01-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-03-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-02-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that petitioner’s February 12, 2020 “motion to relinquish jurisdiction and stay proceedings pending disposition of motion for reconsideration” is denied as moot. A petition for writ of mandamus does not deprive the trial court of jurisdiction. See Byrd-Green v. State, 40 So. 3d 848, 848-49 (Fla. 3d DCA 2010) (“A petition for writ of mandamus . . . [is] independent of and collateral to the proceedings below.”). The parties may seek an extension of time to file a response and/or reply and may advise this court if the matter becomes moot.

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-02-12
Domestic Profit Articles 1997-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State