Search icon

JOHN TORREY, INC.

Company Details

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

Agent

Name Role Address
TORREY JOHN Agent 7940 3RD ST NORTH, ST PETERSBURG, FL, 33702

President

Name Role Address
TORREY JOHN President 7940 3RD ST NORTH, ST PETERSBURG, FL, 33702

Director

Name Role Address
TORREY JOHN Director 7940 3RD ST NORTH, ST PETERSBURG, FL, 33702

Events

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

Court Cases

Title Case Number Docket Date Status
JOHN TORREY VS STATE OF FLORIDA 2D2020-3569 2020-12-14 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-8059-XX

Parties

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
JOHN TORREY VS STATE OF FLORIDA 2D2019-4008 2019-10-17 Closed
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

Documents

Name Date
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State