Search icon

FLORIDA BAR, INC. - Florida Company Profile

Company Details

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

FLORIDA BAR, 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: 20 Sep 1950 (75 years ago)
Date of dissolution: 10 Nov 1983 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 10 Nov 1983 (42 years ago)
Document Number: 162902
FEI/EIN Number 590647822

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

Address: 2623 PINEWOOD AVENUE, WEST PALM BEACH FLA, 33407
Mail Address: 2623 PINEWOOD AVENUE, WEST PALM BEACH FLA, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANK,FLOYD P President 2623 PINEWOOD AVE., WEST PALM BEACH, FL
BLANK,FLOYD P Director 2623 PINEWOOD AVE., WEST PALM BEACH, FL
FERNE, BLANK Director 2623 PINEWOOD AVE., WEST PALM BEACH, FL
DUBBIN, SIDNEY M Director 114 COMMERCE BUILDING, WEST PALM BEACH, FL
BLANK,FLOYD P Agent 2623 PINEWOOD AVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
BRUCE JACOBS VS THE FLORIDA BAR, ET AL. SC2022-0589 2022-04-28 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida

Parties

Name BRUCE & JACOBS, INC.
Role Petitioner
Status Active
Name Hon. Carlos A. Lopez
Role Respondent
Status Active
Name Hon. Valerie R. Manno Schurr
Role Respondent
Status Active
Name Hon. Peter Ramon Lopez
Role Respondent
Status Active
Name Hon. Reemberto Diaz
Role Respondent
Status Active
Name Hon. Carlos Manuel Guzman
Role Respondent
Status Active
Name Judicial Qualifications Commission
Role Respondent
Status Active
Name FLORIDA BAR, INC.
Role Respondent
Status Active
Representations Tonya L. Avery
Name THIRD DISTRICT COURT OF APPEAL
Role Respondent
Status Active
Name Hon. Charles Kenneth Johnson
Role Respondent
Status Active
Name Hon. Mark Blumstein
Role Respondent
Status Active

Docket Entries

Docket Date 2022-05-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Bruce Jacobs
View View File
Docket Date 2022-06-16
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied on the merits. Any motions or other requests for relief are hereby denied. No motion for rehearing will be entertained by this Court.
View View File
Docket Date 2022-05-18
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Petitioner's amended petition is hereby stricken in light of filing the amended petition on 5/17/22.
View View File
Docket Date 2022-05-17
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Renewed Petition for Writ of Prohibition to Enforce Trial Lawyers' and Litigants' Due Process Rights Before Trial and Appellate Judgesand to Adopt Stricter Disqualification Rules
On Behalf Of Bruce Jacobs
View View File
Docket Date 2022-05-11
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ APPENDIX IIPETITION FOR WRIT OF PROHIBITION AGAINSTTHE FLORIDA BAR, THE THIRD DCA, AND JUDGESWHO REFUSE TO GRANT DISQUALIFICATION ASREQUIRED BY THE JUDICIAL CANONS
On Behalf Of Bruce Jacobs
View View File
Docket Date 2022-05-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-05-11
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 16, 2022, in which to serve the amended petition.
View View File
Docket Date 2022-05-02
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Bruce Jacobs
View View File
Docket Date 2022-05-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-28
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ **STRICKEN 5/2/22 as non compliant.**
On Behalf Of Bruce Jacobs
View View File
Docket Date 2022-05-09
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ MOTION FOR EXTENSION OF TIME TO FILE ACOMPLIANT PETITION FOR WRIT OF PROHIBITIONAGAINST THE THIRD DISTRICT COURT OF APPEAL,THE FLORIDA BAR PROSECUTOR,AND CERTAIN CIRCUIT JUDGES WHO REFUSE TOGRANT DISQUALIFICATION IN VIOLATION OF THECONSTITUTION AND THE JUDICIAL CANONS
On Behalf Of Bruce Jacobs
View View File
Docket Date 2022-05-02
Type Order
Subtype Petition Stricken (Non-Compliance)
Description ORDER-PETITION STRICKEN (NON-COMPLIANCE) ~ The petition for writ of prohibition, which was filed with this Court on April 28, 2022, does not comply with Florida Rule of Appellate Procedure 9.100 and is hereby stricken. Petitioner is directed, on or before May 9, 2022, to file a proper petition which does not exceed 13,000 words or fifty pages in length and includes a Certificate of Compliance that immediately follows the Certificate of Service. The failure to file a proper petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410. *CORRECTED typographical error on May 4, 2022*
View View File
COSTADARYLL HUGHLEY VS THE FLORIDA BAR SC2021-1746 2021-12-22 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida

Parties

Name Mr. Costadaryll Hughley
Role Petitioner
Status Active
Name FLORIDA BAR, INC.
Role Respondent
Status Active
Representations Trisha Meggs Pate, Teresa Sheeks Goodson

Docket Entries

Docket Date 2021-12-27
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2022-01-11
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Pro Se Petition for Reinstatement of Pro Se Petition for Writ of Mandamus is hereby denied.
View View File
Docket Date 2022-01-10
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Petitioner's Pro Se Petition for Reinstatement of Pro Se Petition for Writ of Mandamus
On Behalf Of Mr. Costadaryll Hughley
View View File
Docket Date 2021-12-27
Type Disposition
Subtype Orig Proc Dism No Juris (Tyson)
Description DISP-ORIG PROC DISM NO JURIS (TYSON) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Tyson v. Florida Bar, 826 So. 2d 265 (Fla. 2002). If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
View View File
Docket Date 2021-12-22
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2021-12-22
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Mr. Costadaryll Hughley
View View File
JOHN J. WILSON JR. VS FLORIDA BAR SC2021-0299 2021-01-04 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
1D21-5

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
2020-70-234(II)

Parties

Name Mr. John J. Wilson Jr.
Role Petitioner
Status Active
Name FLORIDA BAR, INC.
Role Respondent
Status Active
Representations Mr. Joshua E. Doyle
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-02
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's "Motion for Rehearing, Clarification, Certification of Conflict, Pursuant to Rule 9.330 of the Fla. R. App. P." filed with this Court on May 27, 2021, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2021-05-27
Type Motion
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION OFCONFLICT, PURSUANT TO RULE 9.330 OF THE FLA. R. APP. P. * Stricken on 6/2/21 as unauthorized per order issued on 6/2/21. *
On Behalf Of Mr. John J. Wilson Jr.
View View File
Docket Date 2021-05-07
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied.
Docket Date 2021-04-19
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Motion for Reinstatement
On Behalf Of Mr. John J. Wilson Jr.
View View File
Docket Date 2021-03-09
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including April 8, 2021, in which to file a motion for reinstatement.
Docket Date 2021-03-08
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT) ~ Motion for Extension of Time to file Reinstatement and/or Transfer Back to 1st DCA
On Behalf Of Mr. John J. Wilson Jr.
View View File
Docket Date 2021-02-26
Type Disposition
Subtype Orig Proc Dism No Juris (Tyson)
Description DISP-ORIG PROC DISM NO JURIS (TYSON) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Tyson v. Florida Bar, 826 So. 2d 265 (Fla. 2002). If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2021-02-26
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ no fee insolvent below
Docket Date 2021-02-25
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Insolvency Order
On Behalf Of Mr. John J. Wilson Jr.
View View File
Docket Date 2021-01-04
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2021-01-04
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Mr. John J. Wilson Jr.
View View File
RANDALL C. TOWNSEND VS LAUREL M. LEE, SECRETARY, ET AL. SC2019-0324 2019-01-07 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292015CA001928A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
5D16-2184

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D16-612

Parties

Name Mr. Randall C. Townsend
Role Petitioner
Status Active
Name Laurel M. Lee
Role Respondent
Status Active
Name Hon. Ashley Moody
Role Respondent
Status Active
Representations Timothy L. Newhall
Name Supreme Court of Florida
Role Respondent
Status Active
Name Donna Brown
Role Respondent
Status Active
Name FLORIDA BAR, INC.
Role Respondent
Status Active
Name Judicial Qualifications Commission
Role Respondent
Status Active
Name John Grant
Role Respondent
Status Active
Name Kristi Reid Willis
Role Respondent
Status Active
Representations Bradley R. McVay, Ashley E. Davis
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ PETITIONERS MOTION FOR REINSTATEMENT VS. ORDER 4/18/19OF CLERK KRISTINA SAMUELS AND 3/14 /19 AND FILE REQUESTTO CLERKS JOHN TOMISINO AND GWEN MARSHALL TO COMPLY (Styled in the 1st DCA - Reference to 4/18/2019 DCA Order) - Placed with file
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-04-16
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied.
Docket Date 2019-04-12
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as PETITIONERS NOTICE OF FILING MOTION FORREINSTATEMENT AND MOTION FOR LEAVE TO PROCEED INFORMA PAUPERIS AS REPLY TO E-FILE #87712881, ORDER
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-04-09
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for writ of prohibition is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated March 1, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2019-04-04
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF FILING EXHIBITS AND COMPLIANCE AGAIN TOIN FORMA PAUPERIS ORDER FOR CASE SC19-324
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO Defendant/CLERK TOMASINO ORDER #87031352E-Filed 3/27/19 AS EVIDENCE OF ORDER 3/14/19 FOR 4 U.S.C. 1986APPEAL AND REINSTATEMENT OF CLERK SAMUELS ANDAS FOR APPEAL AND DUE PROCESS FOR PROHIBITION
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-04-01
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Copy of USDC Documents (Amended Complaint - 8:16-CV-3299-EAK-MAP)
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-03-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-01
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Prohibition; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including April 2, 2019, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-01-07
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2019-01-07
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Mr. Randall C. Townsend
View View File
RANDALL C. TOWNSEND VS LAUREL M. LEE, SECRETARY, ET AL. SC2018-1951 2018-11-20 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292015CA001928A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
5D16-2184

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D16-612

Parties

Name Mr. Randall C. Townsend
Role Petitioner
Status Active
Name Jennifer Kennedy
Role Appellee
Status Withdrawn
Representations Bradley R. McVay, Ashley E. Davis
Name Judicial Qualifications Commission
Role Respondent
Status Active
Name Laurel M. Lee
Role Respondent
Status Active
Name Hon. Ashley Moody
Role Respondent
Status Active
Representations Timothy L. Newhall
Name John Grant
Role Respondent
Status Active
Name Supreme Court of Florida
Role Respondent
Status Active
Name FLORIDA BAR, INC.
Role Respondent
Status Active
Name Donna Brown
Role Respondent
Status Active
Representations Ashley E. Davis, Bradley R. McVay
Name Kristi Reid Willis
Role Respondent
Status Active
Representations Ashley E. Davis, Bradley R. McVay
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 3/25/2019.PetitionIn response to the above filing, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-03-25
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ TOWNSEND'S SUPPLEMENTAL PETITION FOR WRITS: F.S. 80 QUOWARRANTO; QUI TAM AS 31 U.S.C. 3730(b)(2), (b)(4), AND (c)(1)RELATOR ACTION AND F.S. 38.02; F.S. 38.04; F.S. 38.07; F.S. 38.10AND R.O.C.P. 1.540 MOTION TO CONSOLIDATE RELATED CASES
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-03-20
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ ORDER ON CASE MANAGEMENT AND FINAL JUDGEMENT
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-03-12
Type Disposition
Subtype Dism as Facially Insufficient
Description DISP-DISM AS FACIALLY INSUFFICIENT ~ The petition for writ of quo warranto is hereby dismissed as facially insufficient. All pending motions are hereby denied without prejudice. All other requests for relief are hereby denied.
Docket Date 2019-03-06
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ SUPPLEMENTAL F.S.80 QUO WARRANTO AS JUDGMENT OFOUSTER FOR "ALL" "AS PERSONS" FOR RICO VIOLATIONS OF 18U.S.C 242 BY WITNESS TAMPERING AND HUMAN TRAFFICKING
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-03-06
Type Notice
Subtype Filing
Description NOTICE-FILING ~ AMEMDED NOTICE OF FILING EXHIBITS ANDREPEATED MOTION FOR F.S.80 ACTION ANDF.S.86 ACTION FOR DECLARATORY RIGHTS
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-03-01
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ PLAINTIFF'S OBJECTION AND AS "JUDGMENT OF OUSTER" ANDREPLY TO THE FIRST DCA CLERK AND OTHERS ORDER OF 2/25/19AND RENEWED 2/24/19 DIRECTIONS TO THE CLERK OF COURTGWEN MARSHALL AND STATE ATTORNEY JACK CAMPBELLFROM DIRECTIONS SENT 12/28/18 FOR SERVICE Per F.S. 1.080
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-02-25
Type Miscellaneous Document
Subtype Memorandum of Law
Description MEMORANDUM OF LAW
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-02-25
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Randall C. Townsend vs. Michael Ertel, Secretary, et al. to Randall C. Townsend vs. Laurel M. Lee, Secretary, et al.
Docket Date 2019-02-22
Type Miscellaneous Document
Subtype Memorandum of Law
Description MEMORANDUM OF LAW ~ PLAINTIFF'S MEMORANDUM OF LAW ON KNOWLEDGE, MOOD, AND ITENT BY MOTIONS/ORDERS TO DISMISS-OBSTRUCT BY BUSH CODE RED MEMBERS: FSCT & VIA AGENTS 30 YEARS W/A.G. SMITH-BONDI-MOODY'S ET AL. IN BUSH V. GORE
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-02-20
Type Miscellaneous Document
Subtype Memorandum of Law
Description MEMORANDUM OF LAW
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-02-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as PLAINTIFF'S MOTION TO EXTEND THE TIME FOR ADDINGPERSONS AND SERVICE OF SUMMONS AND PROCESS
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-02-14
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as PLAINTIFF'S MOTION TO STRIKE TEEGAN/MOODY MOTION OF"IMMATERIAL AND INAPPROPRIATE ALLEGATIONS" TO THE ORDER OF ASSIGNMENT BY JUDGE COOPER AND CHIEF JUDGE
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-01-31
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-01-07
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2019-01-28
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
View View File
Docket Date 2019-01-18
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-01-07
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-01-03
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Mr. Randall C. Townsend
Docket Date 2018-12-26
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ PETITIONER/PLAINTIFFS QUO WARRANTO ACTION FOR AJUDGMENT OF OUSTER FOR: ABUSE OF PROCESS; NEGLECT OFDUTY AND 18 U.S.C 242 VIOLATIONS FOR FSCT MEMBERS:CANADY JR.; LABARGA; POLSTON; LEWIS; QUINCE; PARIENTE;LAWSON; CLERK TOMASINO; JOHN C. COOPER; ATTORNEY'SGENERAL PAMELA JO BONDI, HER AGENTS AND OTHERS (*2/25/18 Stricken for non-compliance : exceeds 50 pages*)
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2019-01-11
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Randall C. Townsend vs. Kenneth Detzner, Secretary, et. al., to Randall C. Townsend vs. Michael Ertel, Secretary, et. al.
Docket Date 2019-01-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Jennifer Kennedy
View View File
Docket Date 2019-01-07
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2018-12-13
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ - Styled in the Second Judicial Circuit in and for Leon County
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2018-12-10
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION TO POSTPHONE RENDITION OF ORDERS A.K.A. "VOID";MOTION TO CEASE AND DESIST UNLAWFUL ACTS AND FRAUDON THE COURT FOR OBSTRUCTING JUSTICE AND CIVIL RIGHTSBY FLORIDA ATTORNEY'S GENERAL PAM BONDI et al AND FORKRISTINA SAMUELS, CLERK, FIRST D.C.A., et al.; MOTION FOREXTENSION OF TIME TO FILE DOCKETING STATEMENT
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2018-11-29
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ EMERGENCY PETITION FOR QUO WARRANTO FOR ABUSE OF PROCESS FOR "OTHERS DOE TO BE NAMED" AS FSCT: CLERK JOHN A. TOMASINO; AND MEMBERS, CANADY JR.; LABARGA; POLSTON; LEWIS; QUINCE; PARIENTE; AND LAWSON; AND FOR FLORIDA ATTORNEY'S GENERAL PAMELA JO BONDI AND FOR KRISTINA SAMUELS, CLERK FIRST D.C.A. FLORIDA
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2018-11-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Hon. Ashley Moody
View View File
Docket Date 2018-11-27
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Quo Warranto; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including December 27, 2018, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement. **11/27/2018 - Corrected to reflect Hon. Kenneth J. Detzner, Secretary in service list**
Docket Date 2018-11-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ **11/27/2018 - Corrected to reflect Hon. Kenneth J. Detzner, Secretary onto service list**
Docket Date 2018-11-20
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-11-20
Type Petition
Subtype Petition Filed
Description PETITION-QUO WARRANTO
On Behalf Of Mr. Randall C. Townsend
View View File

Date of last update: 01 May 2025

Sources: Florida Department of State