RICHARD BYRD, INC. - Florida Company Profile

Entity Name: | RICHARD BYRD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Mar 1969 (56 years ago) |
Date of dissolution: | 11 Jul 1972 (53 years ago) |
Last Event: | DISSOLVED BY PROCLAMATION |
Event Date Filed: | 11 Jul 1972 (53 years ago) |
Document Number: | 342902 |
FEI/EIN Number | 000000000 |
Address: | 10661 SOUTH FED. HWY, MIAMI, FL |
Mail Address: | 10661 SOUTH FED. HWY, MIAMI, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ, RICHARD B | President | 7875 SW 146TH ST, MIAMI, FL |
SCHWARTZ, SUSAN | Treasurer | 7875 SW 146TH ST, MIAMI, FL |
SCHWARTZ, SUSAN | Director | 7875 SW 146TH ST, MIAMI, FL |
SCHEER, L GEORGE | Director | 407 LINCOLN RD, STE 10B, MIAMI BEACH, FL |
SCHEER, L GEORGE | Agent | 107 LINCOLN ROAD, MIAMI BEACH, FL |
SCHWARTZ, RICHARD B | Director | 7875 SW 146TH ST, MIAMI, FL |
SCHWARTZ, SUSAN | Secretary | 7875 SW 146TH ST, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DISSOLVED BY PROCLAMATION | 1972-07-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD BYRD VS KEN MASCARA, SHERIFF | 4D2016-1424 | 2016-04-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD BYRD, INC. |
Role | Petitioner |
Status | Active |
Representations | Thomas Luke Colter |
Name | Ken Mascara, Sheriff |
Role | Respondent |
Status | Active |
Representations | Heidi Lynn Bettendorf, Attorney General-W.P.B. |
Name | Hon. Robert E. Belanger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-20 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Per Curiam Opinion |
Docket Date | 2016-05-26 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Ken Mascara, Sheriff |
Docket Date | 2016-05-06 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2016-05-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | RICHARD BYRD |
Docket Date | 2016-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Habeas Corpus / Acknowledgment letter |
Docket Date | 2016-04-29 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus |
On Behalf Of | RICHARD BYRD |
Docket Date | 2016-04-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 11-CA-001323 |
Parties
Name | DONNA S. GOTHAM |
Role | Appellant |
Status | Active |
Name | ROBERT M. GOTHAM |
Role | Appellant |
Status | Active |
Representations | MATTHEW S. TOLL, ESQ. |
Name | SUSAN BYRD |
Role | Appellee |
Status | Active |
Name | RICHARD BYRD, INC. |
Role | Appellee |
Status | Active |
Name | RELIANCE BANK, F S B |
Role | Appellee |
Status | Active |
Representations | KIMBERLY DAVIS BOCELLI, ESQ., LORNE E. BERKELEY, ESQ., MICHAEL S. YASHKO, ESQ., LORI L. MOORE, ESQ., IAN T. HOLMES, ESQ. |
Name | SUNSET LAKE I I, L L C |
Role | Appellee |
Status | Active |
Name | CARL R. SHAW, JR. |
Role | Appellee |
Status | Active |
Name | OLD FLORIDA BANK |
Role | Appellee |
Status | Active |
Name | JANET E. SHAW |
Role | Appellee |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-31 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-12-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-12-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2012-12-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROBERT M. GOTHAM |
Docket Date | 2012-12-18 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | deny motion until fee satisfied |
Docket Date | 2012-12-13 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO AA'S MOTION FOR EOT |
On Behalf Of | RELIANCE BANK, F S B |
Docket Date | 2012-12-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ROBERT M. GOTHAM |
Docket Date | 2012-12-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2012-12-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT M. GOTHAM |
Docket Date | 2012-12-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State