Search icon

WALTER BAILEY, INC.

Company Details

Entity Name: WALTER BAILEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1992 (33 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: V08764
FEI/EIN Number 59-3105933
Mail Address: 458 LOCKLIE ST., DUNEDIN, FL 34698
Address: 2486 TRIEMONT WAY, DUNEDIN, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY, WALTER Agent 2486 TRIEMONT WAY, DUNEDIN, FL 34698

President

Name Role Address
BAILEY, WALTER President 2486 TRIEMONT WAY, DUNEDIN, FL

Secretary

Name Role Address
BAILEY, WALTER Secretary 2486 TRIEMONT WAY, DUNEDIN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
Walter Bailey, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-1759 2023-09-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F06-30750

Parties

Name WALTER BAILEY, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Order
Subtype Order Striking Filing
Description Upon consideration, pro se Appellant's Motion for Extension of Time is hereby stricken as unauthorized.
View View File
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Motion for Rehearing/Clarification and Certification
On Behalf Of Walter Bailey
Docket Date 2024-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Disposition by Opinion - Affirmed
View View File
Docket Date 2023-12-12
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Walter Bailey
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Related cases: 18-1220, 13-1533, 12-1426
On Behalf Of Walter Bailey
Docket Date 2024-06-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description BY ORDER OF THE COURT: In re: Article I, section 16(b)(10)b Time Limitations. Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed in this Court.
View View File
WALTER BAILEY VS THE STATE OF FLORIDA 3D2018-1220 2018-06-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-30750

Parties

Name WALTER BAILEY, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Michael W. Mervine, Richard L. Polin
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-29
Type Notice
Subtype Notice
Description Notice ~ to the court
On Behalf Of WALTER BAILEY
Docket Date 2019-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee’s motion to take judicial notice is granted.
Docket Date 2019-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WALTER BAILEY
Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-02-12
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 The State of Florida
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee’s motion for an extension of time to file the answer brief is granted. The answer brief shall be filed no later than thirty (30) days from the date of this order.
Docket Date 2019-01-11
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 The State of Florida
Docket Date 2018-11-15
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response no later than sixty (60) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2018-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WALTER BAILEY
Docket Date 2018-10-01
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of WALTER BAILEY
Docket Date 2018-06-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WALTER BAILEY
Docket Date 2018-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO TAKE JUDICIALNOTICE
On Behalf Of The State of Florida
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee's motion for an extension of time to file a response is granted to and including thirty (30) days from the date of this order.
WALTER BAILEY, VS THE STATE OF FLORIDA, 3D2012-1426 2012-05-31 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-30750

Parties

Name WALTER BAILEY, INC.
Role Appellant
Status Active
Representations RICHARD K. HOULIHAN
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion ~ Pet. for w. of cert. or mandamus is denied.
Docket Date 2012-10-29
Type Response
Subtype Reply
Description Reply ~ to State's respond to motion to stay
On Behalf Of The State of Florida
Docket Date 2012-10-29
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
Docket Date 2012-10-25
Type Notice
Subtype Notice
Description Notice ~ trial court order appointing second chair conflict attorney Richard Houlihan dated 4/17/07
On Behalf Of WALTER BAILEY
Docket Date 2012-10-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ order compelling production of privileged material and request for emerg. review of l.c. order's lifting stay
On Behalf Of WALTER BAILEY
Docket Date 2012-05-31
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-05-31
Type Record
Subtype Appendix
Description Appendix ~ filed with petition
On Behalf Of WALTER BAILEY
Docket Date 2012-05-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WALTER BAILEY

Date of last update: 03 Feb 2025

Sources: Florida Department of State