Search icon

DICKINSON & GIBBONS, P.A. - Florida Company Profile

Company Details

Entity Name: DICKINSON & GIBBONS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICKINSON & GIBBONS, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2002 (23 years ago)
Document Number: 602410
FEI/EIN Number 591309768

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

Address: 401 N CATTLEMEN RD, SUITE 300, SARASOTA, FL, 34232
Mail Address: 401 N CATTLEMEN RD, SUITE 300, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DICKINSON & GIBBONS, P.A. 401(K) AND PROFIT SHARING PLAN 2009 591309768 2010-07-28 DICKINSON & GIBBONS, P.A. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-01-01
Business code 541110
Sponsor’s telephone number 9413664680
Plan sponsor’s address 401 NORTH CATTLEMEN ROAD, STE. 300, SARASOTA, FL, 34232

Plan administrator’s name and address

Administrator’s EIN 591309768
Plan administrator’s name DICKINSON & GIBBONS, P.A.
Plan administrator’s address 401 NORTH CATTLEMEN ROAD, STE. 300, SARASOTA, FL, 34232
Administrator’s telephone number 9413664680

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing KRISSI MARIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARCHBANK RALPH Vice President 401 N CATTLEMEN RD, # 300, SARASOTA, FL, 34232
LARSEN GARY H. President 401 N CATTLEMEN RD, # 300, SARASOTA, FL, 34232
LARSEN GARY H Agent 401 N CATTLEMEN RD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-05-22 401 N CATTLEMEN RD, SUITE 300, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2009-05-22 401 N CATTLEMEN RD, SUITE 300, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 401 N CATTLEMEN RD, STE 300, SARASOTA, FL 34232 -
AMENDMENT 2002-02-12 - -
REGISTERED AGENT NAME CHANGED 2001-05-01 LARSEN, GARY H -
NAME CHANGE AMENDMENT 1993-01-22 DICKINSON & GIBBONS, P.A. -
NAME CHANGE AMENDMENT 1991-01-30 DICKINSON, GIBBONS, SHIELDS, PARTRIDGE, DAHLGREN & COLLINS, P.A. -
NAME CHANGE AMENDMENT 1990-07-05 DICKINSON, O'RIORDEN, GIBBONS & SHIELDS, P.A. -
AMENDMENT 1988-03-09 - -
NAME CHANGE AMENDMENT 1978-05-10 DICKINSON, O'RIORDEN, GIBBONS, QUALE, SHIELDS & CARLTON, P.A. -

Court Cases

Title Case Number Docket Date Status
RANDALL C. TOWNSEND VS JOHN GRANT, ET AL. SC2016-1501 2016-08-15 Closed
Classification Original Proceedings - Writ - Mandamus
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
2D16-612

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

Parties

Name Mr. Randall C. Townsend
Role Petitioner
Status Active
Name MICHAEL SMOAK
Role Respondent
Status Active
Name FIFTH DISTRICT COURT OF APPEAL
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name John Grant
Role Respondent
Status Active
Name DICKINSON & GIBBONS, P.A.
Role Respondent
Status Active
Representations Mr. Jesse R. Butler
Name DAVID GEE, SHERIFF
Role Respondent
Status Active
Representations Olivier F. Lindemann
Name A. JAMES ROLFES
Role Respondent
Status Active
Representations Mr. Jesse R. Butler
Name DAVID FERGESON
Role Respondent
Status Active
Representations Mr. Jesse R. Butler
Name CHARLES W. DENNY IV
Role Respondent
Status Active
Representations Mr. Jesse R. Butler
Name Ms. Pamela Jo Bondi
Role Respondent
Status Active
Representations Ms. Shelley Brown Cridlin
Name THE MEMBERS OF THE CORPORATION
Role Respondent
Status Active
Representations Mr. Jesse R. Butler
Name Mr. John F. Harkness Jr.
Role Respondent
Status Active
Representations M. Hope Keating
Name JOE HOWLETT
Role Respondent
Status Active
Name RONALD L. BECK
Role Respondent
Status Active
Representations Mr. Jesse R. Butler
Name JOHN MCDARBY, DETECTIVE
Role Respondent
Status Active
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 2017-03-14
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's "Townsend et al Notice of: Request for Recusal of James D. Whittemore and Motion to Void His Order of 1/19/17" filed with this Court on March 8, 2017, 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 WILL BE PLACED IN A MISCELLANEOUS FILE.
Docket Date 2017-03-13
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 01/24/2017 (03/14/17: PLACED WITH FILE)
On Behalf Of A. JAMES ROLFES
View View File
Docket Date 2017-03-08
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "TOWNSEND ET AL NOTICE OF REQUEST FOR RECUSAL OF JAMES D. WHITTEMORE and MOTION TO VOID HIS ORDER OF 1/19/17" (STYLED "UNITED STATES COURT OF APPEALS FOR THE ELEVENTH CIRCUIT" (03/14/17: STRICKEN AS UNAUTHORIZED)
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2017-02-23
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Petitioner's "Townsend et al Notice of Appeal and Petition for Mandamus for Recusal of FSCT and U.S. Middle District (Tampa) for Void Orders" is hereby stricken as unauthorized.
Docket Date 2017-02-17
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "TOWNSEND ET AL NOTICE OF APPEAL AND PETITION FOR MANDAMUS FOR RECUSAL OF FSCT AND U.S. MIDDLE DISTRICT (TAMPA) FOR VOID ORDERS" (STYLED "IN THE UNITED STATES DISTRICT COURT MIDDLE DISTRICT (TAMPA) FLORIDA") **02/23/17: STRICKEN AS UNAUTHORIZED**
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2017-02-07
Type Motion
Subtype Recusal/Disqualification
Description MOTION-RECUSAL/DISQUALIFICATION ~ FILED AS "TOWNSEND'S MOTION FOR RECUSAL OF ALL FLORIDA SUPREME COURT JUDGES AND MOTION TO VOID ALL FSCT COURT ORDERS AS THE FSCT IS WITHOUT JURISDITION" (02/07/17: DUPLICATE COPY FILED BY THE UNITED STATES DISTRICT COURT MIDDLE DISTRICT (TAMPA) FLORIDA)
View View File
Docket Date 2017-02-02
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Petitioner's "Motion for Recusal of all Florida Supreme Court Judges and Motion to Void all FSCT Court Orders as The FSCT is Without Jurisdiction" is hereby stricken as unauthorized.
Docket Date 2017-01-30
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "TOWNSEND FOR ALL PLAINTIFF'S NOTICE OF REQUEST FOR RECUSAL OF JAMES D. WHITTEMORE AND MOTION TO VOID HIS ORDER OF 1/19/2017, DOCUMENT 16 AND OTHER MOTIONS AS STATED HEREIN" (STYLED "IN THE UNITED STATES DISTRICT COURT MIDDLE DISTRICT (TAMPA) FLORIDA")
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2017-01-30
Type Motion
Subtype Recusal/Disqualification
Description MOTION-RECUSAL/DISQUALIFICATION ~ FILED AS "TOWNSEND'S MOTION FOR RECUSAL OF ALL FLORIDA SUPREME COURT JUDGES AND MOTION TO VOID ALL FSCT COURT ORDERS AS THE FSCT IS WITHOUT JURISDITION" **02/02/17: STRICKEN AS UNAUTHORIZED**
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2017-01-24
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's "Motion to Void the FSCT Order(s) of 11/15/2006 and before Based on New Evidence of Fraud" is hereby denied. Respondent Wal-Mart Stores, Inc.'s motion to strike is granted to the extent it requests that this Court strike the petitioner's motion for change of venue and "Notice of Removal." Those filings are hereby stricken. Respondent's motion is denied to the extent it seeks additional relief. Any other motions or requests for relief are also denied.
Docket Date 2017-01-23
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS "NOTICE OF DESIGNATION UNDER LOCAL RULE 3.05 AND CASE MANAGEMENT NOTICE" (STYLED "IN THE UNITED STATES DISTRICT COURT MIDDLE DISTRICT (TAMPA) FLORIDA")
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2017-01-23
Type Record
Subtype Record/Transcript
Description RECORD ~ FILED AS "TRANSMITTAL OF RECORD TO STATE COURT" BY THE UNITED STATES DISTRICT COURT, MIDDLE DISTRICT OF FLORIDA
Docket Date 2017-01-20
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "CLAIM OF UNCONSTITUTIONALITY" (STYLED IN THE UNITED STATES FEDERAL COURT, MIDDLE DISTRICT TAMPA)
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2017-01-19
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "RESPONDENT, WAL-MART STORES, INC.'S, REPLY IN SUPPORT OF THEIR MOTION TO STRIKE PETITIONER'S MOTION FOR CHANGE OF VENUE; PETITIONER'S MOTION TO VOID FSCT ORDERS OF 11/15/2006 AND BEFORE BASED ON NEW EVIDENCE OF FRAUD; AND PETITIONER'S AMENDED NOTICE OF REMOVAL AND DIRECTIONS TO THE CLERKS OF COURTS OF THE FSCT, THE 5TH AND 2ND DCA AND THE 13TH CIRCUIT COURT"
View View File
Docket Date 2017-01-17
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "COMPLAINT FOR DAMAGES AND INJUNCTIVE RELIEF FOR: A CONCERT OF ACTIONS; FRAUD AND DECEPTIVE PRACTICES....." (STYLED "IN THE UNITED STATES DISTRICT COURT MIDDLE DISTRICT (TAMPA) FLORIDA")
On Behalf Of Mr. Randall C. Townsend
Docket Date 2017-01-10
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "TOWNSEND FOR PLAINTIFF'S NOTICE TO ENACT FEDERAL RULE 24.1" (STYLED "IN THE UNITED STATES DISTRICT COURTMIDDLE DISTRICT (TAMPA) FLORIDA")
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2017-01-10
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "TOWNSEND FOR PLAINTIFF'S REPLY TO JOHN GRANT'S NOTICE OF JOINDER AND MOTION TO STRIKE AND MOTION FOR AN ORDER TO SHOW CAUSE"
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2017-01-06
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "TOWNSEND DEFENDANT'S PLAINTIFF'S REPLY TO THE ORDER OFJUDGE KOVACHEVICH AS DOCKET #3, ORDER TO SHOW CAUSE" (STYLED "IN THE UNITED STATES DISTRICT COURT MIDDLE DISTRICT (TAMPA) FLORIDA")
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2017-01-03
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "TOWNSEND DEFENDANT'S PLAINTIFF'S STATEMENT OF OBJECTION TO MAGISTRATE JUDGE'S RECOMMENDATION" (STYLED "IN THE UNITED STATES DISTRICT COURT MIDDLE DISTRICT (TAMPA) FLORIDA")
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-12-30
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "RESPONDENT JOHN GRANT'S NOTICE OF JOINDER IN RESPONDENT WAL-MART STORES, INC.'S MOTION TO STRIKE AND MOTION FOR AN ORDER TO SHOW CAUSE"
On Behalf Of John Grant
View View File
Docket Date 2016-12-27
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "TOWNSEND PETITIONERS MOTION FOR AN HONORABLE JUDGE TORULE IN FAVOR OF TOWNSEND PETITIONERS MOTION FOR CONTEMPT AND SANCTIONS ON DEFENDANTS FOR THEIR FRAUD ON THE COURT AND CRIMES ON TOWNSEND ET AL"
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-12-27
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ RESPONDENTS', GEE, MCDARBY, SMOAK AND HOWLETT, NOTICEOF JOINDER IN RESPONDENT WAL-MART STORES, INC.'S MOTIONTO STRIKE AND MOTION FOR AN ORDER TO SHOW CAUSE
On Behalf Of DAVID GEE, SHERIFF
View View File
Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "APPELLANTS OBJECTION AND RESPONSE TO THEMOTION TO STRIKE -AND MOTION FOR CHANGE OF VENUE AND MOTON TO VOID FSCT ORDERS OF 11/15/2006(sp2016) AND BEFORE BASED ON NEW EVIDENCE OF FRAUD; AND PETITIONER'S AMENDED NOTICE OF REMOVAL AND DIRECTIONS TO THE CLERKS ETC.
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-12-23
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "AMENDED COMPLAINT"
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-12-20
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "RESPONDENTS', BECK, FBCCP, FERGUSON, DENNY, ROLFES AND DICKINSON'S NOTICE OF JOINDER IN RESPONDENT, WAL-MART STORES, INC.'S MOTION TO STRIKE AND MOTION FOR ORDER TO SHOW CAUSE"
On Behalf Of THE MEMBERS OF THE CORPORATION
View View File
Docket Date 2016-12-15
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ FILED AS "RESPONDENT, WAL-MART STORES, INC.'S, MOTION TO STRIKE PETITIONER'S MOTION FOR CHANGE OF VENUE; PETITIONER'S MOTION TO VOID FSCT ORDERS OF 11/15/2006 AND BEFORE BASED ON NEW EVIDENCE OF FRAUD; AND PETITIONER'S AMENDED NOTICE OF REMOVAL AND DIRECTIONS TO THE CLERKS OF COURTS OF THE FSCT, THE 5TH AND 2ND DCA AND THE 13TH CIRCUIT COURT" **01/24/17: MOTION GRANTED/DENIED TO EXTENT-SEE ORDER DATED 01/24/17 ATTACHED**
View View File
Docket Date 2016-12-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ COPY OF FORMAL COMPLAINT FILED IN THE USDC - MIDDLE
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS "TOWNSEND APPELLANTS AMENDED NOTICE OF REMOVAL AND DIRECTIONS TO THE CLERKS OF COURTS OF: THE FSCT; THE 5th and 2nd DCA AND THE 13th CIRCUIT COURT"
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-12-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE OF COUNSEL FOR APPELLEE"
View View File
Docket Date 2016-11-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS"
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2016-11-28
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "APPELLANTS MOTION FOR CHANGE OF VENUE" (SIGNED AND NOTARIZED) **01/24/17: STRICKEN**
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-11-25
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "APPELLANTS MOTION FOR CHANGE OF VENUE" (NOT SIGNED AND NOTARIZED)
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-11-25
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS "APPELLANTS NOTICE OF REMOVAL" **01/24/17: STRICKEN**
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-11-15
Type Disposition
Subtype Dism as Facially Insufficient
Description DISP-DISM AS FACIALLY INSUFFICIENT ~ The petition for writ of mandamus is hereby dismissed as facially insufficient.
Docket Date 2016-11-15
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's "Motion for Clarification on Motion to Allow Exception to FSCT Rule" filed with this Court on November 11, 2016, is hereby denied.
Docket Date 2016-11-14
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT DY/STRICKEN ~ Petitioner's "Motion to Allow Exception to FSCT Rule" filed with this Court on November 9, 2016, is hereby denied.
Docket Date 2016-11-11
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "APPELLANTS MOTION FOR CLARIFICARTION ON MOTION TO ALLOW EXCEPTION TO FSCT RULE"
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-11-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "'NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS"
On Behalf Of THE MEMBERS OF THE CORPORATION
View View File
Docket Date 2016-11-09
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ FILED AS "APPELLANTS MOTION TO ALLOW EXCEPTION TO FSCT RULE"
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-11-08
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT DY/STRICKEN ~ Petitioner's "Motion to Allow Exception to FSCT Rule" filed with this Court on October 31, 2016, is hereby denied.
Docket Date 2016-11-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE"
On Behalf Of DAVID GEE, SHERIFF
View View File
Docket Date 2016-11-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE"
On Behalf Of Mr. John F. Harkness Jr.
View View File
Docket Date 2016-10-31
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ FILED AS "INITIAL BRIEF OF APPELLANTS"
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-10-31
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ FILED AS "APPELLANTS MOTION TO ALLOW EXCEPTION TO FSCT RULE"
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-09-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2016-09-13
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's "Application for Determination of Civil Indigent Status" filed with this Court on August 26, 2016, has been treated as a motion for leave to proceed in forma pauperis, and is hereby granted.
Docket Date 2016-09-10
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ FILED AS "SUPPLEMENTAL AMENDED BRIEF OF FACTS FOR PETITION FOR WRIT OF MANDAMUS" **DUPLICATED COPY**
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-08-26
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ FILED AS "APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS"
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-08-26
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ FILED AS "NOTICE OF APPEAL"
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-08-19
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 Mandamus; 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 September 19, 2016, 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 2016-08-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-08-15
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2016-08-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
RANDALL C. TOWNSEND VS JOHN GRANT, ET AL 5D2016-2184 2016-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-001928

Parties

Name RANDALL C. TOWNSEND
Role Appellant
Status Active
Name A. JAMES ROLFES
Role Appellee
Status Active
Name WAL-MART STORES, INC.
Role Appellee
Status Active
Name DAVID GEE, INDIV. & AS HILLSBOROUGH CO. SHERIFF
Role Appellee
Status Active
Name DAVID FERGUSON, INDIV. AND AS SR. PASTOR
Role Appellee
Status Active
Name THE MEMBERS OF THE CORPORATION dba FIRST BAPTIST CHURCH OF CITRUS PARK
Role Appellee
Status Active
Name RONALD L BECK, INDIV. AND AS SR. PASTOR
Role Appellee
Status Active
Name DAVID H. POPPER, ESQ. AND P.A.
Role Appellee
Status Active
Name DICKINSON & GIBBONS, P.A.
Role Appellee
Status Active
Name CHARLES W. DENNY, IV
Role Appellee
Status Active
Name STATE APPELLEES
Role Appellee
Status Active
Name JOHN MCDARBY, INDIVD. & AS DETECTIVE
Role Appellee
Status Active
Name JOHN GRANT, ET AL
Role Appellee
Status Active
Representations STEPHEN M. TODD, Jesse R. Butler, MICHAEL MOODY, OLIVIER LINDEMANN, DELLA CONNOLLY, Mary Hope Keating, John A. Grant, Jr., SHELLEY CRIDLIN, George E. Carr, David Axelman, KAREN HARROD, SAMANTHA DUNTON-GALLAGHER, CHARLES SCRUGGS, III, D. Andrew DeBevoise, PATRICIA MCCARTHY, JONATHAN BECKERMAN, TIM JEFFERS
Name BOB GUALTIERI
Role Appellee
Status Active
Name PASCO SHERIFF'S OFFICE
Role Appellee
Status Active
Name MICHAEL SMOAK
Role Appellee
Status Active
Name PATRICIA MCCARTHY
Role Appellee
Status Active
Name JOHN HARKNESS
Role Appellee
Status Active
Name JOE HOWLETT
Role Appellee
Status Active
Name E. LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name Hillsborough County Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PS RANDALL C. TOWNSEND
On Behalf Of RANDALL C. TOWNSEND
Docket Date 2017-02-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC16-1501 - PETITION FOR MANDAMUS STRIKEN AS UNAUTHORIZED
Docket Date 2017-02-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC16-1501 - MOTION FOR RECUSAL IS STRIKEN AS UNAUTHORIZED
Docket Date 2016-11-15
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-1501 - PETITION DISMISSED
Docket Date 2016-09-01
Type Notice
Subtype Notice
Description Notice ~ "DIRECTIONS TO CLERK"
Docket Date 2016-08-26
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2016-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ PRO SE PROHIBITED FROM FILING FURTHER...
Docket Date 2016-08-12
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
Docket Date 2016-08-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2016-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DISQUALIFICATION OF JUDGES
Docket Date 2016-07-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/I 20 DYS AA TO SHOW CAUSE FOR PRO SE ACCESS TO COURT. AES' MTN/DISMISS GRANTED. 7/12 OBJECTION IS STRICKEN.
Docket Date 2016-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION & OBJECTION
Docket Date 2016-07-01
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF ATTY CAMERSON
On Behalf Of JOHN GRANT, ET AL
Docket Date 2016-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ 2ND DCA CASE NUMBER 2D16-612
Docket Date 2016-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-06-24
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOTIONS TO STRIKE, DISMISS, SHOW CAUSE AND EOT
On Behalf Of RANDALL C. TOWNSEND
Docket Date 2016-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN GRANT, ET AL
Docket Date 2016-01-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND MOTION FOR SANCTIONS
On Behalf Of JOHN GRANT, ET AL
Docket Date 2016-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RANDALL C. TOWNSEND
Docket Date 2016-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ 2ND DCA ACK.LTR
Docket Date 2016-01-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE INIT BRF
On Behalf Of RANDALL C. TOWNSEND
Docket Date 2016-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 2nd DCA ROA

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State