Search icon

CHARLES PORTER, INC.

Company Details

Entity Name: CHARLES PORTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 May 1991 (34 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: S56257
FEI/EIN Number 59-3067212
Address: 305 SOUTHWEST 4TH AVENUE, P O BOX 2702, HIGH SPRINGS, FL 32643
Mail Address: 305 SOUTHWEST 4TH AVENUE, P O BOX 2702, HIGH SPRINGS, FL 32643
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
PORTER, CYNTHIA M. Agent 305 SOUTHWEST 4TH AVENUE, HIGH SPRINGS, FL 32643

Vice President

Name Role Address
PORTR, WAYNE Vice President 305 SW 4TH AVE, HIGH SPRINGS, FL

Secretary

Name Role Address
PRUITT, JACK Secretary 305 SW 4TH AVE, HIGH SPRING, FL

Director

Name Role Address
PORTER, CHARLES R. Director 305 SW 4TH AVE., HIGH SPRINGS, FL 32643

President

Name Role Address
PORTER, CHARLES R. President 305 SW 4TH AVE., HIGH SPRINGS, FL 32643

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
NAME CHANGE AMENDMENT 1993-02-17 CHARLES PORTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1992-02-20 305 SOUTHWEST 4TH AVENUE, P O BOX 2702, HIGH SPRINGS, FL 32643 No data
CHANGE OF MAILING ADDRESS 1992-02-20 305 SOUTHWEST 4TH AVENUE, P O BOX 2702, HIGH SPRINGS, FL 32643 No data

Court Cases

Title Case Number Docket Date Status
CHARLES PORTER VS STATE OF FLORIDA 5D2021-2621 2021-10-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CF-005470-A-O

Parties

Name CHARLES PORTER, INC.
Role Appellant
Status Active
Representations Gary J. Schwartz, Lori D. Loftis
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 584 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-06-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION; MAILBOX 6/13/22
On Behalf Of Charles Porter
Docket Date 2022-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-03-25
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2022-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 02/15/22
On Behalf Of Charles Porter
Docket Date 2022-01-19
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ PRO SE IB W/IN 30 DYS; PD W/DRAWN
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice ~ OF NO INITIAL BRIEF
On Behalf Of Charles Porter
Docket Date 2022-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Charles Porter
Docket Date 2021-12-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Charles Porter
Docket Date 2021-11-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL COUNSEL
Docket Date 2021-10-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-10-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/21
On Behalf Of Charles Porter
CHARLES PORTER VS MARK S. INCH, ETC. SC2020-1074 2020-07-23 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482018CF005470000AOX

Parties

Name CHARLES PORTER, INC.
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-14
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following documents reflecting a filing date of 8/21/2020.Notice of ActionPlease be advised that the above letter has been forwarded to the Circuit Court of the Ninth Judicial Circuit in and for Orange County, Florida, to be placed with case number 482018CF005470000AOX, which was transferred to that Court on August 18, 2020. Any future pleadings filed in the above case should be filed in the above mentioned circuit court at 425 North Orange Avenue, Suite 2110, Orlando, FL 32801-1516.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-08-21
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Action**Forwarded to transferee court on 9/14/20.**
On Behalf Of Charles Porter
Docket Date 2020-08-18
Type Disposition
Subtype Tsfr Circ Ct (3.850)
Description DISP-TSFR CIRC CT (3.850) ~ The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Ninth Judicial Circuit, in and for Orange County, Florida (Case No. 482018CF005470000AOX), for consideration as a motion for postconviction relief filed pursuant to Florida Rule of Criminal Procedure 3.850. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion for postconviction relief. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 425 North Orange Avenue, Suite 2110, Orlando, FL 32801-1516.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2020-07-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-07-24
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2020-07-23
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Charles Porter
Docket Date 2020-07-23
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CHARLES M. PORTER VS A. TOMLINSON BAIL BONDS, INC. 5D2010-4475 2010-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2007-CA-774

Parties

Name CHARLES PORTER, INC.
Role Appellant
Status Active
Name A. TOMLINSON BAIL BONDS, INC.
Role Appellee
Status Active
Representations HAL UHRIG

Docket Entries

Docket Date 2010-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of CHARLES PORTER
Docket Date 2015-04-16
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-04-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 5VOL
Docket Date 2011-01-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2011-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES PORTER
Docket Date 2010-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2010-12-30
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)

Date of last update: 03 Feb 2025

Sources: Florida Department of State