Search icon

HAROLD STEWART, INC. - Florida Company Profile

Company Details

Entity Name: HAROLD STEWART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAROLD STEWART, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 1999 (26 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: P99000004026
FEI/EIN Number 593549918

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8883 SCENIC HILLS DRIVE, PENSACOLA, FL, 32514
Mail Address: 8883 SCENIC HILLS DRIVE, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART HAROLD Agent 8883 SCENIC HILLS DRIVE, PENSACOLA, FL, 32514
STEWART HAROLD President 8883 SCENIC HILLS DRIVE, PENSACOLA, FL, 32574

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
HAROLD STEWART VS STATE OF FLORIDA 2D2023-0364 2023-02-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-10023-CF

Parties

Name HAROLD STEWART, INC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., WARREN A. ZIMMERMAN, ESQ., P.D.10 S.A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and for written opinion is denied.
Docket Date 2023-09-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of HAROLD STEWART
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT for Filing Brief ~ Appellant's fourth unopposed motion for extension of time to file the initial brief is denied, and the appeal will proceed.
Docket Date 2023-08-17
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 HAROLD STEWART
Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for atty in summary appeal ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 17, 2023. Further extensions of time are unlikely to receive favorable consideration.
Docket Date 2023-08-08
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 HAROLD STEWART
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 10, 2023. Further extensions of time are unlikely to receive favorable consideration.
Docket Date 2023-07-11
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 HAROLD STEWART
Docket Date 2023-05-22
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 HAROLD STEWART
Docket Date 2023-05-22
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 shallbe served by July 11, 2023.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAROLD STEWART
Docket Date 2023-03-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Per the "Designation of the Public Defender" filed on March 14, 2023, the Public Defender for the Tenth Judicial Circuit is the counsel of record for Appellant. Accordingly, Appellant's pro se "Motion for Extension of Time to File Brief" received by this court on March 8, 2023, is stricken.
Docket Date 2023-03-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of HAROLD STEWART
Docket Date 2023-03-09
Type Order
Subtype Order re Counsel
Description Stokes; vacate portion of order ~ That portion of Judge Federico's order dated March 2, 2023, that purports toappoint the 10th Circuit Public Defender on appeal is vacated. See Stokes v. State, 768So. 2d 1207 (Fla. 2d DCA 2000).
Docket Date 2023-03-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING MOTION TO WITHDRAW AND APPOINTING THE PUBLIC DEFENDER'S OFFICE FOR APPEAL
On Behalf Of HAROLD STEWART
Docket Date 2023-03-08
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 HAROLD STEWART
Docket Date 2023-02-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of AppellateProcedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief,should appellant choose to file one, must be served within thirty days.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAROLD STEWART
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
On Behalf Of STATE OF FLORIDA
HAROLD STEWART, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2022-2586 2022-09-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF001001AMB

Parties

Name HAROLD STEWART, INC.
Role Appellant
Status Active
Representations Elijah Raab Giuliano, Nancy Barbara Jack, Palm Beach Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Heidi Lynn Bettendorf, Attorney General-W.P.B.
Name Hon. Scott Suskauer
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2023-09-26
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 10/26/23
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of State of Florida
Docket Date 2023-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/25/23
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2023-07-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/26/23
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2023-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Harold Stewart
Docket Date 2023-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold Stewart
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold Stewart
Docket Date 2023-03-08
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Harold Stewart
Docket Date 2023-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/24/23
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Harold Stewart
Docket Date 2022-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Harold Stewart
Docket Date 2022-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/21/23
Docket Date 2022-12-02
Type Record
Subtype Transcript
Description Transcript Received ~ ***CONFIDENTIAL*** 923 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold Stewart
Docket Date 2022-11-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE - DVD
On Behalf Of Palm Beach Clerk
Docket Date 2022-11-22
Type Record
Subtype Transcript
Description Transcript Received ~ 923 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including November 2, 2022. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2022-10-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-09-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harold Stewart
Docket Date 2022-09-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2024-02-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry-- U.S. Supreme Court Disposition No. 23-7246
Docket Date 2024-04-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description U.S. Supreme Court Acknowledgment No. 23-7246
Docket Date 2024-03-15
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
HAROLD STEWART VS STATE OF FLORIDA 2D2018-4798 2018-12-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-10023-CF

Parties

Name HAROLD STEWART, INC.
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., HOWARD L. DIMMIG, I I, P. D., J. ANDREW CRAWFORD, ESQ., WARREN A. ZIMMERMAN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G., Attorney General, Tampa
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ STATES EXHIBITS 10, 11A, 11B, 12 - 4 CDS **RETURNED TO THE CIRCUIT COURT**
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of HAROLD STEWART
Docket Date 2021-02-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2021-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ “Appellant’s motion for a two-hour extension of time through November 24, 2020, at 2:00 a.m. to file his motion for issuance of written opinion and now rehearing under FLA. R. APP. P. 9.330” is granted.
Docket Date 2020-11-24
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ MOTION FOR ISSUANCE OF WRITTEN OPINION AND FOR REHEARING
On Behalf Of HAROLD STEWART
Docket Date 2020-11-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ THROUGH NOVEMBER 24, 2020, AT 2:00 A.M. TO FILE HIS MOTION FOR ISSUANCE OF WRITTEN OPINION AND NOW REHEARING UNDER FLA. R. APP. P. 9.330
On Behalf Of HAROLD STEWART
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to file a motion for issuance of a written opinion is granted for (7) seven days from the date of this order.
Docket Date 2020-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE HIS MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of HAROLD STEWART
Docket Date 2020-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-17
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied.
Docket Date 2020-09-10
Type Response
Subtype Objection
Description OBJECTION ~ REPONSE OPPOSING APPELLANT'S MOTION TO SUPPLEMENT RECORD, AND MOTION TO STRIKE
On Behalf Of STATE OF FLORIDA
Docket Date 2020-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL, FOR RECONSIDERATION OF THE POSSIBLE RELINQUISHMENT OF JURISDICTION OR IN THE ALTERNATIVE FOR SUPPLEMENTAL BRIEFING, AND FOR RELATED RELIEF
On Behalf Of HAROLD STEWART
Docket Date 2020-09-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HAROLD STEWART
Docket Date 2020-08-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant’s motion to relinquish jurisdiction is denied.
Docket Date 2020-08-13
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of STATE OF FLORIDA
Docket Date 2020-08-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of HAROLD STEWART
Docket Date 2020-08-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 21, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Daniel H. Sleet. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-07-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HAROLD STEWART
Docket Date 2020-06-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HAROLD STEWART
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 22, 2020.
Docket Date 2020-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HAROLD STEWART
Docket Date 2020-05-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-12-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HAROLD STEWART
Docket Date 2019-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ STATES EXHIBITS 10, 11A, 11B, 12 - 4 CDS STORED IN VAULT
Docket Date 2019-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2nd suppl., 10 pgs.
On Behalf Of PINELLAS CLERK
Docket Date 2019-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2019-11-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of HAROLD STEWART
Docket Date 2019-10-31
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 40 days from the date of this order.
Docket Date 2019-10-29
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 HAROLD STEWART
Docket Date 2019-08-28
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 by October 29, 2019.
Docket Date 2019-08-27
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 HAROLD STEWART
Docket Date 2019-07-03
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 2019-07-01
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 HAROLD STEWART
Docket Date 2019-05-06
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 by July 1, 2019.
Docket Date 2019-05-03
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 HAROLD STEWART
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAROLD STEWART
Docket Date 2019-05-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-03-15
Type Record
Subtype Transcript
Description Transcript Received ~ 1200 PAGES
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order.
Docket Date 2019-03-04
Type Order
Subtype Order to File Status Report
Description status report/record ~ The circuit court clerk shall file a status report regarding supplemental record preparation and transmission within 15 days of this order.
Docket Date 2019-03-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ REPORT CONCERNING STATUS
On Behalf Of PINELLAS CLERK
Docket Date 2019-01-31
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 2019-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of HAROLD STEWART
Docket Date 2019-01-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FEDERICO - 374 PAGES
Docket Date 2019-01-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER DECLARING DEFENDANT INDIGENT FOR PURPOSES OF APPEAL ANDORDER APPOINTING PUBLIC DEFENDER FOR DIRECT APPEAL
On Behalf Of PINELLAS CLERK
Docket Date 2018-12-07
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the circuit court or a certificate of indigency from the circuit court clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2018-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAROLD STEWART

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State