Search icon

ROBERT FERRIS, INC.

Company Details

Entity Name: ROBERT FERRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 1977 (47 years ago)
Document Number: 545055
FEI/EIN Number 591887616
Address: 25423 WITHROW ROAD, P.O. BOX 1555, BROOKSVILLE, FL, 33512
Mail Address: 25423 WITHROW ROAD, P.O. BOX 1555, BROOKSVILLE, FL, 33512
Place of Formation: FLORIDA

Agent

Name Role Address
FERRIS, ROBERT Agent 25423 WITHROW RD., BROOKSVILLE, FL

President

Name Role Address
FERRIS, ROBERT President 25423 WITHROW RD., BROOKSVILLE, FL

Director

Name Role Address
FERRIS, ROBERT Director 25423 WITHROW RD., BROOKSVILLE, FL
COX, FRANK Director 25423 WITHROW RD., BROOKSVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE EXPRESS INSURANCE COMPANY VS ROBERT FERRIS, NORMA FERRIS, AND STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2019-1967 2019-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-37008

Parties

Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellant
Status Active
Representations Adam Campbell, Elizabeth A. Myers, Brooke Gaffney, Jeffrey E. Bigman
Name ROBERT FERRIS, INC.
Role Appellee
Status Active
Representations Gregory Philip Durham, Gregory J. Donoghue, Warren Kwavnick, N. John Hedrick, Jr.
Name Norma Ferris
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2020-09-25
Type Response
Subtype Response
Description RESPONSE ~ TO M/SANCTIONS - FOR MERIT PANEL CONSIDERATION
On Behalf Of Robert Ferris
Docket Date 2020-09-14
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ AND ATTORNEY FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of Progressive Express Insurance Company
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2020-08-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING, REHEARINGEN BANC, AND FOR CERTIFICATION
On Behalf Of Progressive Express Insurance Company
Docket Date 2020-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR CERTIFICATION
On Behalf Of Robert Ferris
Docket Date 2020-07-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-07-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2020-05-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 5/19 IS CANCELED
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ AE'S (ROBERT AND NORMA FERRIS) RESPONSE PER 4/15 ORDER
On Behalf Of Robert Ferris
Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S (STATE FARM) RESPONSE PER 4/15 ORDER
On Behalf Of Robert Ferris
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-01-13
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Progressive Express Insurance Company
Docket Date 2020-01-02
Type Response
Subtype Response
Description RESPONSE ~ PER 12/23 ORDER AND MOT FOR LEAVE TO FILE AMENDED RB; STRICKEN PER 1/2 ORDER
On Behalf Of Progressive Express Insurance Company
Docket Date 2020-01-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED RB BY 1/10/20; 1/2 RESPONSE AND 12/20 NTC AGREED EOT ARE STRICKEN; 12/23 OTSC IS DISCHARGED
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Express Insurance Company
Docket Date 2019-12-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ DISCHARGED PER 1/2 ORDER
Docket Date 2019-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/10; STRICKEN PER 1/2 ORDER
On Behalf Of Progressive Express Insurance Company
Docket Date 2019-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ IN RESPONSE TO ANSWER BRIEF OF APPELEES, ROBERT FERRIS AND NORMA FERRIS
On Behalf Of Progressive Express Insurance Company
Docket Date 2019-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES- STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of Robert Ferris
Docket Date 2019-11-27
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENT TO RESPONSE TO PROGRESSIVE'S RESPONSE AND OPPOSITION TO AES, ROBERT FERRIS' AND NORMAL FERRIS' MOT FOR APPELLATE ATTYS' FEES
On Behalf Of Progressive Express Insurance Company
Docket Date 2019-11-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Robert Ferris
Docket Date 2019-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Robert Ferris
Docket Date 2019-11-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Progressive Express Insurance Company
Docket Date 2019-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/3 (FOR AE- STATE FARM)
On Behalf Of Robert Ferris
Docket Date 2019-11-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Robert Ferris
Docket Date 2019-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert Ferris
Docket Date 2019-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Robert Ferris
Docket Date 2019-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES- ROBERT FERRIS AND NORMA FERRIS
On Behalf Of Robert Ferris
Docket Date 2019-10-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Progressive Express Insurance Company
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/11
On Behalf Of Progressive Express Insurance Company
Docket Date 2019-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 397 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Ferris
Docket Date 2019-07-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BROOKE GAFFNEY 0111986
On Behalf Of Progressive Express Insurance Company
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Ferris
Docket Date 2019-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Progressive Express Insurance Company
Docket Date 2019-07-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE N. JOHN HEDRICK, Jr. 0353930
On Behalf Of Robert Ferris
Docket Date 2019-07-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 7/3/19
On Behalf Of Progressive Express Insurance Company
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 02 Feb 2025

Sources: Florida Department of State