Search icon

DANIEL E. ROBINSON CORPORATION

Company Details

Entity Name: DANIEL E. ROBINSON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1979 (46 years ago)
Date of dissolution: 16 Dec 1981 (43 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (43 years ago)
Document Number: 628269
FEI/EIN Number 59-1951610
Address: 1624 CARIBBEAN DRIVE, SARASOTA FL 33581
Mail Address: 1624 CARIBBEAN DRIVE, SARASOTA FL 33581
Place of Formation: FLORIDA

Agent

Name Role Address
BERMAN, HERBERT L Agent 7688 COVE TERR, SARASOTA FL

President

Name Role Address
ROBINSON, DANIEL E President 1624 CARIBBEAN DR, SARASOTA FL

Secretary

Name Role Address
ROBINSON, JOANNE J Secretary 1624 CARIBBEAN DR, SARASOTA FL

Vice President

Name Role Address
BERMAN, HERBERT L Vice President 7688 COVE TERRACE, SARASOTA, FL

Treasurer

Name Role Address
BERMAN,SUSAN M Treasurer 7688 COVE TERRACE, SARASOTA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Court Cases

Title Case Number Docket Date Status
DANIEL E. ROBINSON VS STATE OF FLORIDA 4D2017-3035 2017-09-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16000316 CF10A

Parties

Name DANIEL E. ROBINSON CORPORATION
Role Appellant
Status Active
Representations Public Defender-P.B., Tatjana Ostapoff, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Richard Chambers Valuntas
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-27
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2018-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-07-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's July 9, 2018 motion for leave to file amended initial brief is granted, and the proposed amended initial brief is deemed filed.
Docket Date 2018-07-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-07-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-07-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-06-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's amended initial brief is stricken without prejudice to file a motion for leave to amend.
Docket Date 2018-06-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-06-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***STRICKEN***
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 5, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2018-05-18
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 17, 2018 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2018-05-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN***
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-05-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-05-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 27, 2018 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2018-04-27
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 DANIEL E. ROBINSON
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 19, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 6, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-04-19
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 DANIEL E. ROBINSON
Docket Date 2018-04-06
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2018-04-05
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (7 PAGES)
Docket Date 2018-03-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2018-02-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-02-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s February 20, 2018 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2018-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT 3.800 (b)(2) (9 PAGES)
Docket Date 2018-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-01-18
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (EXHIBITS)
Docket Date 2018-01-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's January 9, 2018 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-01-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of DANIEL E. ROBINSON
Docket Date 2018-01-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2018-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (267 PAGES)
Docket Date 2017-12-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2017-12-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: TRANSCRIPTS
Docket Date 2017-12-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Boss Reporting is directed to file a status report within three (3) days from the date of this order regarding the progress being made toward the preparation of the transcripts.
Docket Date 2017-12-06
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE
Docket Date 2017-12-05
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT BY THE CLERK OF THE LOWER TRIBUNAL
Docket Date 2017-10-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including December 2, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-10-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2017-10-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL E. ROBINSON

Date of last update: 05 Feb 2025

Sources: Florida Department of State