Search icon

ROBERT-HILL, INC.

Company Details

Entity Name: ROBERT-HILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 1965 (60 years ago)
Document Number: 291762
FEI/EIN Number 000000000
Address: 420 LINCOLN RD., MIAMI BCH., FL
Mail Address: 420 LINCOLN RD., MIAMI BCH., FL
Place of Formation: FLORIDA

Director

Name Role Address
WARREN, PAUL Director 420 LINCOLN RD., MIAMI BCH., FL
FIRTEL, IRVING Director 420 LINCOLN RD., MIAMI BCH., FL
GINSBERG, HELEN Director 420 LINCOLN RD., MIAMI BCH., FL

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1967-06-30 No data No data

Court Cases

Title Case Number Docket Date Status
Ronald E. Kibbey, Petitioner(s) v. Brano's Italian Grill et al, Respondent(s) SC2023-1556 2023-11-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-2686;

Parties

Name Ronald E. Kibbey
Role Petitioner
Status Active
Name Brano's Italian Grill
Role Respondent
Status Active
Name ROBERT-HILL, INC.
Role Respondent
Status Active
Representations Michael Steven Dujovne
Name June Ferreira
Role Respondent
Status Active
Representations Michael Steven Dujovne
Name Hon. Kathryn C Jacobus
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-13
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2023-11-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on November 8, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2023-11-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Filed as Petition for Writ of Certiorari
On Behalf Of Ronald E. Kibbey
View View File
RONALD E KIBBEY VS BRANO'S ITALIAN GRILL, ROBERT HILL AND JUNE FERREIRA A/K/A JUNE EDWARDS 5D2023-2686 2023-08-28 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2023-CC-25855

Parties

Name Ronald E Kibbey
Role Appellant
Status Active
Name Brano's Italian Grill
Role Appellee
Status Active
Representations Michael S. Dujovne, Courtney Lynn Tournade, David J. Volk
Name ROBERT-HILL, INC.
Role Appellee
Status Active
Name June Ferreira
Role Appellee
Status Active
Name Hon. Kathryn C. Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-1556 CASE DISMISSED
Docket Date 2023-11-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-11-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2023-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Ronald E Kibbey
Docket Date 2023-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ CIT OPIN
Docket Date 2023-10-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED BRIEF IS STRICKEN; NO 2ND AMENDED BRIEF NEED BE FILED; AA MAY FILE MOT FOR REHEARING PURSUANT TO RULE 9.330
Docket Date 2023-10-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Ronald E Kibbey
Docket Date 2023-09-26
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AS MOOT
Docket Date 2023-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-09-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKETHE INITIAL BRIEF, TO COMPEL APPELLANT TO FILE ANAPPENDIX OR RECORD ON APPEAL, AND TO ENLARGE TIMETO FILE AN ANSWER BRIEF
On Behalf Of Brano's Italian Grill
Docket Date 2023-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ronald E Kibbey
Docket Date 2023-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "CASE MANAGEMENT FOR APPEAL"
On Behalf Of Ronald E Kibbey
Docket Date 2023-09-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 08/28 ORDER
On Behalf Of Ronald E Kibbey
Docket Date 2023-09-07
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 8/28 ORDER
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 08/24/2023
On Behalf Of Ronald E Kibbey
Docket Date 2023-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRITTANY WILLIAMS, ET AL VS DATZ RESTAURANT 2D2020-3703 2020-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-CA-4202

Parties

Name ANGELINA WILLIAMS
Role Appellant
Status Active
Name BRITTANY WILLIAMS
Role Appellant
Status Active
Name ASHANTI WILLIAMS
Role Appellant
Status Active
Name DAMON WILLIAMS
Role Appellant
Status Active
Name JAHZARA WILLIAMS
Role Appellant
Status Active
Name ANTOINE WILLIAMS
Role Appellant
Status Active
Name ANGELIA WHITFIELD
Role Appellant
Status Active
Name AMIR JOHNSON
Role Appellant
Status Active
Name ROBERT-HILL, INC.
Role Appellant
Status Active
Name KRISTINA WILLIAMS
Role Appellant
Status Active
Name DATZ RESTAURANT
Role Appellee
Status Active
Representations LAURA E. PRATHER, ESQ., EMILY AYVAZIAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-04
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. Appellant's motions filed on January 29, 2021, are denied.
Docket Date 2021-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Black, Sleet, and Labrit
Docket Date 2021-02-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motions filed on January 29, 2021, are denied.
Docket Date 2021-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of BRITTANY WILLIAMS
Docket Date 2021-01-29
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of BRITTANY WILLIAMS
Docket Date 2021-01-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-12-31
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ The order on appeal grants a motion to dismiss without prejudice and provides twenty days to file an amended complaint. Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2020-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of BRITTANY WILLIAMS
Docket Date 2020-12-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRITTANY WILLIAMS
ROBERT HILL VS STATE OF FLORIDA 5D2019-2492 2019-08-23 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
1990-CF-1492

Parties

Name ROBERT-HILL, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kellie A. Nielan
Name Hon. Wayne C. Wooten
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD- EFILED
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND MOT FOR ORDER TO SHOW CAUSE
Docket Date 2019-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR ORDER TO SHOW CAUSE TO L.T."; MAILBOX 11/6/19
On Behalf Of ROBERT HILL
Docket Date 2019-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 11/6/19
On Behalf Of ROBERT HILL
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-09-23
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2019-09-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/23 ORDER; MAILBOX 8/30/19
On Behalf Of ROBERT HILL
Docket Date 2019-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 8/30/19
On Behalf Of ROBERT HILL
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 08/12/19
On Behalf Of ROBERT HILL
Docket Date 2019-08-23
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2019-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBERT HILL VS STATE OF FLORIDA 5D2010-4313 2010-12-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
1990-CF-1492

Parties

Name ROBERT-HILL, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-04-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-03-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ REMANDED
Docket Date 2011-03-03
Type Response
Subtype Reply
Description Reply ~ TO 2/16 RESPONSE;PS Robert Hill 625157
Docket Date 2011-02-14
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24ORDER
On Behalf Of State of Florida
Docket Date 2011-01-24
Type Order
Subtype Order to File Response
Description ORD-Appellee to file Response-3.800 ~ W/I 20DAYS;ATTY EMAIL RESPONSE IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO 1/3INIT BRF
On Behalf Of State of Florida
Docket Date 2011-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT HILL
Docket Date 2010-12-17
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2010-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT HILL
Docket Date 2010-12-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Date of last update: 01 Feb 2025

Sources: Florida Department of State