Search icon

BOB'S CARPET MART, INC.

Company Details

Entity Name: BOB'S CARPET MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 1981 (43 years ago)
Document Number: 698917
FEI/EIN Number 592103865
Address: 13120 66TH STREET, NORTH, LARGO, FL, 34643
Mail Address: 13120 66TH STREET, NORTH, LARGO, FL, 34643
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER, ROBERT H. Agent 13120 66TH ST., NORTH, LARGO, FL, 34643

Chairman

Name Role Address
BUTLER, ROBERT H. Chairman 13120 66TH ST., NORTH, LARGO, FL

President

Name Role Address
BUTLER, ROBERT H. President 13120 66TH ST., NORTH, LARGO, FL

Secretary

Name Role Address
BUTLER, ROBERT H. Secretary 13120 66TH ST., NORTH, LARGO, FL

Treasurer

Name Role Address
BUTLER, ROBERT H. Treasurer 13120 66TH ST., NORTH, LARGO, FL

Director

Name Role Address
BUTLER, ROBERT H. Director 13120 66TH ST., NORTH, LARGO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
AMENDMENT 1990-11-08 No data No data
EVENT CONVERTED TO NOTES 1988-08-31 No data No data
NAME CHANGE AMENDMENT 1988-08-31 BOB'S CARPET MART, INC. No data
AMENDMENT 1987-08-20 No data No data
EVENT CONVERTED TO NOTES 1986-12-31 No data No data
EVENT CONVERTED TO NOTES 1986-11-26 No data No data

Court Cases

Title Case Number Docket Date Status
DEPT. OF TRANSPORTATION VS BUTLER CARPET CO. D/B/A BOB'S CARPET MART 2D2015-2030 2015-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-5404-CI-11

Parties

Name Dept. of Transportation,
Role Appellant
Status Active
Representations CLINTON L. DOUD, ESQ., MATTHEW F. CHILDS, ESQ., MARC PEOPLES, ESQ.
Name Butler Carpet Company, Inc.
Role Appellee
Status Active
Representations JAMES A. HELINGER, JR., ESQ., RAYMOND T. ELLIGETT, JR., ESQ., D. TOBYN DE YOUNG, ESQ., SHIRLEY T. FAIRCLOTH, ESQ.
Name BOB'S CARPET MART, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING EN BANC
On Behalf Of Dept. of Transportation,
Docket Date 2017-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2017-06-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING FOR ATTORNEYS' FEES
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2018-02-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).LABARGA, C.J., and PARIENTE, LEWIS, QUINCE, and POLSTON, JJ., concur.
Docket Date 2017-10-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in the above cause are hereby stayed in this Court pendingdisposition of the Motion for Rehearing in the Second District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, andevery thirty days thereafter, of the status of the motion for rehearing which is nowpending in said district court.
Docket Date 2017-09-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2017-05-31
Type Order
Subtype Order
Description Miscellaneous Order ~ On its own motion, the court consolidates the above captioned cases for purposes of opinion only. Any postdecision motions shall be filed separately in the appropriate case number.
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded with instructions.
Docket Date 2017-03-21
Type Order
Subtype Order
Description OG26C ~ Appellant's unopposed emergency motion to take temporary custody of exhibits received at oral argument is granted. Appellant shall continue to maintain the exhibits for the pendency of this appeal and shall produce them to this court, if necessary, upon reasonable notice.
Docket Date 2017-03-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ UNOPPOSED EMERGENCY MOTION TO TAKE TEMPORARYCUSTODY OF EXHIBITS RECEIVED AT ORAL ARGUMENT
On Behalf Of Dept. of Transportation,
Docket Date 2016-10-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2016-09-29
Type Record
Subtype Exhibits
Description Received Exhibits ~ 3 large black boxes of exhibits received at oral argument (filed by Rodney Wade- FDOT) please call him to pick up exhibits when case is closed
Docket Date 2016-09-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-09-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Dept. of Transportation,
Docket Date 2016-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2016-09-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S REQUEST TO USE VISUAL AID AT ORAL ARGUMENT
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2016-09-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2016-06-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - August 25, 2016 through September 6, 2016
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2016-04-29
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 6/29/16 OA Cont'd
Docket Date 2016-04-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2016-04-13
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5/17/16 OA Cont'd
Docket Date 2016-03-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2016-02-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Dept. of Transportation,
Docket Date 2016-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-RB DUE 02/25/16
On Behalf Of Dept. of Transportation,
Docket Date 2015-12-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2015-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2015-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2015-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 12/21/15
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2015-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 52-AB DUE 12/11/15
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2015-10-06
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ GAT-with 2D15-3075
Docket Date 2015-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Dept. of Transportation,
Docket Date 2015-09-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Dept. of Transportation,
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Butler Carpet Company, Inc.
Docket Date 2015-09-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO TRAVEL AND BE HEARD TOGETHER WITH CASE NO. 2D15-3075
On Behalf Of Dept. of Transportation,
Docket Date 2015-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 16-IB DUE 09/30/15
On Behalf Of Dept. of Transportation,
Docket Date 2015-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL **FTP**
Docket Date 2015-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 09/14/15
On Behalf Of Dept. of Transportation,
Docket Date 2015-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dept. of Transportation,
Docket Date 2015-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dept. of Transportation,
Docket Date 2015-05-08
Type Letter-Case
Subtype Letter
Description Letter ~ COVER LETTER
Docket Date 2015-05-08
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2015-05-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Date of last update: 02 Feb 2025

Sources: Florida Department of State