Search icon

ROBERT BARRY CORPORATION - Florida Company Profile

Company Details

Entity Name: ROBERT BARRY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT BARRY CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 1979 (45 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: 637324
FEI/EIN Number 591954691

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

Address: 2000 SOUTH DIXIE HIGHWAY, SUITE 215, COCONUT GROVE, FL, 33133
Mail Address: 2000 SOUTH DIXIE HIGHWAY, SUITE 215, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY, LOUIS C. Secretary 4774 NO BAY ROAD, MIAMI BEACH, FL
SHAPIRO, ROBERT J. President 4774 NO BAY ROAD, MIAMI BEACH, FL
HOLTSBERG, PHILIP A. Agent 2000 SOUTH DIXIE HIGHWAY, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Court Cases

Title Case Number Docket Date Status
ROBERT BARRY VS SHAE YATES 5D2019-1229 2019-04-29 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR14-177

Parties

Name ROBERT BARRY CORPORATION
Role Appellant
Status Active
Name SHAE YATES
Role Appellee
Status Active
Representations Patricia L. Parker
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 333 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-05-15
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ AMENDED PER 5/14 ORDER
On Behalf Of ROBERT BARRY
Docket Date 2019-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ IB/APX RESTRICTED
Docket Date 2019-05-15
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ AMENDED PER 5/14 ORDER
On Behalf Of ROBERT BARRY
Docket Date 2019-05-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND NOT W/IN 5 DAYS; AMEND APX W/IN 5 DAYS
Docket Date 2019-05-13
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ STRICKEN PER 5/14 ORDER
On Behalf Of ROBERT BARRY
Docket Date 2019-05-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ STRICKEN PER 5/14 ORDER
On Behalf Of ROBERT BARRY
Docket Date 2019-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT BARRY
Docket Date 2019-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ROBERT BARRY
Docket Date 2019-04-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. OF SVC. 4/26/19
On Behalf Of ROBERT BARRY
ROBERT BARRY VS SHAE BARRY 5D2015-2983 2015-08-25 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR14-177

Parties

Name ROBERT BARRY CORPORATION
Role Appellant
Status Active
Name SHAE BARRY
Role Appellee
Status Active
Representations Brandon D. Beardsley
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-09-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2015-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/23/15
On Behalf Of ROBERT BARRY
ROBERT BARRY VS SHAE BARRY 5D2014-3190 2014-09-05 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR14-177

Parties

Name ROBERT BARRY CORPORATION
Role Appellant
Status Active
Name SHAE BARRY
Role Respondent
Status Active
Representations Brandon D. Beardsley, SUSANNA S. QUESEBERRY

Docket Entries

Docket Date 2015-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ PETITION GRANTED IN PART;DENIED IN PART; REMANDED
Docket Date 2014-10-22
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
Docket Date 2014-10-21
Type Response
Subtype Response
Description RESPONSE ~ PER 10/2 ORDER
On Behalf Of SHAE BARRY
Docket Date 2014-10-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/I 20DAYS;REPLY W/I 10DAYS
Docket Date 2014-10-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 9/11 MTN/REVIEW IS GRANTED. 9/11 ORDER IS WITHDRAWN; CASE TO PROCEED W/O FILING FEE.
Docket Date 2014-09-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY
On Behalf Of SHAE BARRY
Docket Date 2014-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REVIEW OF INDIGENT STATUS
Docket Date 2014-09-11
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 20 DAYS; PT SHALL COMPLY WITH 9/5 ORDER REGARDING PAYMENT OF FILING FEE; PT'S 9/8 AND 9/9 MOTIONS TO STAY ARE HELD IN ABEYANCE...
Docket Date 2014-09-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET AS TO SIGNATURE ON CERT. OF FONT COMPLIANCE ONLY;PS Robert Barry
Docket Date 2014-09-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED
Docket Date 2014-09-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "SUPP TO PETITION"-LT ORDER REQUIRING PSYCHOLOGICAL EVALUATION;PS Robert Barry
Docket Date 2014-09-09
Type Order
Subtype Order
Description ORD-Moot ~ 9/8 MOT TO TREAT APPEAL AS PETITION IS MOOT
Docket Date 2014-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TREAT APPEAL AS WRIT OF CERTIORARI
Docket Date 2014-09-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 9/5 ORDER;PS Robert Barry
Docket Date 2014-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2014-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-09-05
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 8-18-14 - NOA TREATED AS CERT
On Behalf Of ROBERT BARRY
Docket Date 2014-09-05
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)

Date of last update: 02 Mar 2025

Sources: Florida Department of State