Search icon

JOHN ABBOTT, INC.

Company Details

Entity Name: JOHN ABBOTT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 1999 (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: P99000023477
Address: 620 W. HAVEN AVENUE, MELBOURNE, FL, 32901
Mail Address: 620 W. HAVEN AVENUE, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ABBOTT JOHN D Agent 3205 DADE CIRCLE NE, PALM BAY, FL, 32905

Director

Name Role Address
ABBOTT JOHN D Director 3205 DADE CIRCLE NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN ABBOTT VS STATE OF FLORIDA 5D2014-0632 2014-02-26 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
12-CF-001118

Circuit Court for the Fifth Judicial Circuit, Lake County
12-CF-002799

Parties

Name JOHN ABBOTT, INC.
Role Petitioner
Status Active
Representations Benjamin M. Boylston
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Allison L. Morris

Docket Entries

Docket Date 2016-04-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-03-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-03-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-03-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-03-12
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2014-03-07
Type Response
Subtype Response
Description RESPONSE ~ PER 2/28 ORDER
On Behalf Of State of Florida
Docket Date 2014-02-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ BY 3/7 @ 5:00; RS FILE RESPONSE
Docket Date 2014-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CDS
On Behalf Of JOHN ABBOTT
Docket Date 2014-02-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APX F AND H (CDS TO FOLLOW)
On Behalf Of JOHN ABBOTT
Docket Date 2014-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-02-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHN ABBOTT
Docket Date 2014-02-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Domestic Profit 1999-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State