Search icon

TOM BELL INC.

Company Details

Entity Name: TOM BELL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1998 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000071831
FEI/EIN Number 59-3569167
Address: 20 SOUTHRIDGE DRIVE, SAN ANGELO, TX 76904
Mail Address: 20 SOUTHRIDGE DRIVE, SAN ANGELO, TX 76904
Place of Formation: FLORIDA

Agent

Name Role Address
BELL, THOMAS W Agent 24 WALTER MARTIN ROAD, N.E. , STE. 1, FT. WALTON BEACH, FL 32548

President

Name Role Address
BELL, THOMAS W President 20 SOUTHRIDGE DRIVE, SAN ANGELO, TX 76904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-22 20 SOUTHRIDGE DRIVE, SAN ANGELO, TX 76904 No data
CHANGE OF MAILING ADDRESS 2000-06-22 20 SOUTHRIDGE DRIVE, SAN ANGELO, TX 76904 No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-22 24 WALTER MARTIN ROAD, N.E. , STE. 1, FT. WALTON BEACH, FL 32548 No data

Court Cases

Title Case Number Docket Date Status
TOM BELL VS STATE OF FLORIDA 2D2019-0839 2019-03-04 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-2325-CF

Parties

Name TOM BELL INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's notice of voluntary dismissal is construed as a motion to withdrawpleadings and is granted. Appellant's motion for rehearing is withdrawn.
Docket Date 2019-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of TOM BELL
Docket Date 2019-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ TREATED AS A MOTION TO WITHDRAW PLEADING
On Behalf Of TOM BELL
Docket Date 2019-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Black, and Rothstein-Youakim
Docket Date 2019-03-29
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ This court's order dated March 26, 2019 is vacated. Both the petition for writ of prohibition and the amended petition for writ of prohibition are dismissed because the records of the lower tribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion for rehearing, under oath, within 15 days of the date of this order.
Docket Date 2019-03-27
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of TOM BELL
Docket Date 2019-03-26
Type Disposition by Order
Subtype Dismissed
Description dismiss writ; represented in trial court ~ **ORDER VACATED**The petition for writ of prohibition is dismissed because the records of the lower tribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion for rehearing, under oath, within 15 days of the date of this order.
Docket Date 2019-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Black, and Rothstein-Youakim
Docket Date 2019-03-25
Type Response
Subtype Objection
Description OBJECTION
On Behalf Of TOM BELL
Docket Date 2019-03-18
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of TOM BELL
Docket Date 2019-03-18
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2019-03-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TOM BELL
Docket Date 2019-03-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-03-04
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
TOM BELL VS STATE OF FLORIDA 2D2012-0352 2012-01-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
08-198-CF

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
08-199-CF

Parties

Name TOM BELL INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-02-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-02-03
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 TOM BELL
Docket Date 2012-01-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOM BELL

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-06-22
ANNUAL REPORT 1999-05-01
Domestic Profit 1998-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State