Entity Name: | JOHN TORREY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 1998 (26 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: | P98000100794 |
FEI/EIN Number | 593544725 |
Address: | 7940 3RD ST NORTH, ST PETERSBURG, FL, 33702 |
Mail Address: | 7940 3RD ST NORTH, ST PETERSBURG, FL, 33702 |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORREY JOHN | Agent | 7940 3RD ST NORTH, ST PETERSBURG, FL, 33702 |
Name | Role | Address |
---|---|---|
TORREY JOHN | President | 7940 3RD ST NORTH, ST PETERSBURG, FL, 33702 |
Name | Role | Address |
---|---|---|
TORREY JOHN | Director | 7940 3RD ST NORTH, ST PETERSBURG, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-03-01 | 7940 3RD ST NORTH, ST PETERSBURG, FL 33702 | No data |
CHANGE OF MAILING ADDRESS | 2025-03-01 | 7940 3RD ST NORTH, ST PETERSBURG, FL 33702 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN TORREY VS STATE OF FLORIDA | 2D2020-3569 | 2020-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN TORREY, INC. |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | JAMES AARON HELLICKSON, A.A.G., Attorney General, Tampa |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-04-21 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioner's motion to order the respondent to serve the petitioner with a copy of the response is denied as moot. |
Docket Date | 2021-04-21 |
Type | Disposition by Order |
Subtype | Denied |
Description | p.a.i.a.a.c. denied ~ Petitioner's petition alleging ineffective assistance of appellate counsel is denied.Petitioner's motion to order the respondent to serve the petitioner with a copy of the response is denied as moot. |
Docket Date | 2021-04-21 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ LaROSE, BLACK, and SMITH |
Docket Date | 2021-03-15 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS ALLEGING INEFFECTIVE ASSISTANCE OF APPELLATE COUNSEL |
On Behalf Of | JOHN TORREY |
Docket Date | 2021-03-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ to order respondent to serve a copy of it's response on petitioner |
On Behalf Of | JOHN TORREY |
Docket Date | 2021-03-02 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Assistant Attorney General James Aaron Hellickson is substituted as Appellee's counsel of record and Assistant Attorney General Nina Lynn Scherach is relieved of further appellate responsibilities. |
Docket Date | 2021-03-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-02-17 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX TO RESPONSE TO PETITION ALLEGING INEFFECTIVE ASSISTANCE OF APPELLATE COUNSEL |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-02-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION ALLEGING INEFFECTIVE ASSISTANCE OF APPELLATE COUNSEL |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-02-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 30 days, respondent shall serve a response to claims one and two of petitioner's petition alleging ineffective assistance of appellate counsel that includes a discussion of Justice v. State, 674 So. 2d 123, 125 (Fla. 1996), and Herrera v. State, 286 So. 3d 867, 871 (Fla. 2d DCA 2019). The State's response shall include, in an appendix, any portions of the appellate record on which the respondent relies. Petitioner may serve a reply within 30 days thereafter. |
Docket Date | 2021-01-08 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ RESPONSE FROM STATE |
On Behalf Of | JOHN TORREY |
Docket Date | 2020-12-14 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | JOHN TORREY |
Docket Date | 2020-12-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JOHN TORREY |
Docket Date | 2020-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County CF18-8059 |
Parties
Name | JOHN TORREY, INC. |
Role | Appellant |
Status | Active |
Representations | HOWARD L. DIMMIG, I I, P. D., TIMOTHY J. FERRERI, A. P. D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Katie Lynn Salemi - Ashby, A.A.G., Attorney General, Tampa |
Name | HON. MARK CARPANINI |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-11-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-06-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2020-05-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JOHN TORREY |
Docket Date | 2020-05-19 |
Type | Order |
Subtype | Order re 3.800(b)(2) Motion |
Description | rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order. |
Docket Date | 2020-05-06 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 24 PAGES |
Docket Date | 2020-04-22 |
Type | Order |
Subtype | Order re 3.800(b)(2) Motion |
Description | rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted. |
Docket Date | 2020-04-21 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | Notice of Pending Motion to Correct Sentencing Error |
On Behalf Of | JOHN TORREY |
Docket Date | 2020-03-11 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 18 PAGES |
Docket Date | 2020-03-06 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order. |
Docket Date | 2020-03-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | JOHN TORREY |
Docket Date | 2020-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order. |
Docket Date | 2020-02-20 |
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 | JOHN TORREY |
Docket Date | 2020-02-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOHN TORREY |
Docket Date | 2019-12-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CARPANINI - REDACTED - 116 PAGES |
Docket Date | 2019-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN TORREY |
Docket Date | 2019-10-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-06 |
Domestic Profit | 1998-11-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State