Search icon

MOBILE PAINT MANUFACTURING COMPANY OF DELAWARE, INC.

Company Details

Entity Name: MOBILE PAINT MANUFACTURING COMPANY OF DELAWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Dec 1973 (51 years ago)
Document Number: 831468
FEI/EIN Number 630143090
Address: 4775 HAMILTON BLVD, THEODORE, AL, 36582
Mail Address: P O BOX 717, THEODORE, AL, 36590-0717, US
Place of Formation: DELAWARE

Agent

Name Role Address
Murphy David A Agent 5105 Phillips Hwy #1 and #2, JACKSONVILLE, FL, 32207

Director

Name Role Address
WARNER DOUGLAS Director 4775 Hamilton Blvd, Theodore, AL, 36582
GARVEY DAVID G Director 4775 Hamilton Blvd, Theodore, AL, 36582
Gilman Thomas W Director 4775 Hamilton Blvd, Theodore, AL, 36582
Tuno W Director 4775 Hamilton Blvd, Theodore, AL, 36582

Co

Name Role Address
Lursen Matthew Co 4775 Hamilton Boulevard, Theodore, AL, 36582

President

Name Role Address
Lursen Matthew President 4775 Hamilton Boulevard, Theodore, AL, 36582

Chairman

Name Role Address
WILLIAMS ROBERT Chairman 4775 HAMILTON BLVD, THEODORE, AL, 36582

Events

Event Type Filed Date Value Description
MERGER 2015-12-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000156739
REINSTATEMENT 2014-12-17 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Robert Smith, Petitioner(s) v. Mobile Paint Manufacturing Company of Delaware, Inc., etc., et al. Respondent(s) SC2023-1765 2023-12-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-2239

Parties

Name ROBERT SMITH INC.
Role Petitioner
Status Active
Name MOBILE PAINT MANUFACTURING COMPANY OF DELAWARE, INC.
Role Respondent
Status Active
Representations Eric Lee Hearn
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-27
Type Response
Subtype Response
Description Response to Dismissal * Placed with file *
On Behalf Of Robert Smith
View View File
Docket Date 2023-12-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus
View View File
Docket Date 2023-12-27
Type Event
Subtype Fee Paid in Full - $300 (DCA Portal)
Description Fee Paid in Full - $300 (DCA Portal)
Docket Date 2023-12-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Robert Smith
View View File
ROBERT A. SMITH VS MOBILE PAINT MANUFACTURING COMPANY OF DELAWARE, INC. D/B/A BLP MOBILE PAINT MANUFACTURING COMPANY, INC. A/K/A BLP MOBILE PAINTS, ET AL 5D2023-2239 2023-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-7736

Parties

Name ROBERT A SMITH, LLC
Role Appellant
Status Active
Name BATTERY CONNECTIONS PLUS OF JAX, LLC
Role Appellant
Status Active
Name PHILLIPS HIGHWAY RIVER CITY, INC.
Role Appellee
Status Active
Name MOBILE PAINT MANUFACTURING COMPANY OF DELAWARE, INC.
Role Appellee
Status Active
Representations Dana Price, Eric Lee Hearn, Michael Andrew Price
Name BLP Mobile Paints
Role Appellee
Status Active
Name BLP Mobile Paint Manufacturing Co., Inc.
Role Appellee
Status Active
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-1765 CASE DISMISSED
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-12-26
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-10-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert A. Smith
Docket Date 2023-10-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 126 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-09-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-09-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-08-31
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL DISMISSED AS TO BATTERY CONNECTIONS; ROA BY 9/18 & INITIAL BRF BY 10/9
Docket Date 2023-08-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Robert A. Smith
Docket Date 2023-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-03
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/2023
On Behalf Of Robert A. Smith
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT REINSTATE GRANTED; AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED AS TO BATTERY CONNECTIONS PLUS...
ROBERT SMITH VS MOBILE PAINT MANUFACTURING COMPANY OF DELAWARE, INC., A FOREIGN FOR PROFIT CORPORATION, D/B/A BLP MOBILE PAINT MANUFACTURING CO., INC., A/K/A BLP MOBILE PAINTS, ET AL 5D2023-0266 2022-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2018 CA 7736

Parties

Name ROBERT A SMITH, LLC
Role Appellant
Status Active
Name BATTERY CONNECTIONS PLUS OF JAX, LLC
Role Appellant
Status Active
Name PHILLIPS HIGHWAY RIVER CITY, INC.
Role Appellee
Status Active
Representations Dana Price, Michael Andrew Price
Name MOBILE PAINT MANUFACTURING COMPANY OF DELAWARE, INC.
Role Appellee
Status Active
Representations Eric Lee Hearn
Name BLP Mobile Paints
Role Appellee
Status Active
Name BLP Mobile Paint Manufacturing Co., Inc.
Role Appellee
Status Active
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO FIND COUNSEL"
On Behalf Of Robert A. Smith
Docket Date 2023-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-06-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AA, ROBERT SMITH
On Behalf Of Robert A. Smith
Docket Date 2023-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1860 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-03-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ APPEAL DISMISSED AS TO AA, BATTERY CONNECTIONS. ROA BY 4/20; INITIAL BRF BY 5/22.
Docket Date 2023-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Phillips Highway River City, Inc.
Docket Date 2023-03-13
Type Response
Subtype Response
Description RESPONSE ~ RE: 2/22 ORDER
On Behalf Of Robert A. Smith
Docket Date 2023-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA, BATTERY CONNECTIONS, SHALL HAVE UNTIL 3/13 TO FIND COUNSEL AND FILE A NOTICE OF APPEARANCE; 2/7 MOTION FOR REHEARING IS DENIED
Docket Date 2023-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO 2/7 MOTION
On Behalf Of Mobile Paint Manufacturing Company of Delaware, Inc.
Docket Date 2023-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/25 ORDER; DENIED PER 2/22 ORDER
On Behalf Of Robert A. Smith
Docket Date 2023-01-17
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER TO MOT DISM
On Behalf Of Robert A. Smith
Docket Date 2023-01-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Mobile Paint Manufacturing Company of Delaware, Inc.
Docket Date 2022-12-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (styled for LT) 12/20/22 letter
On Behalf Of Robert A. Smith
Docket Date 2022-12-09
Type Order
Subtype Order
Description Order Denying ~ The Court denies Appellant’s motion for reconsideration of stay filed November 15, 2022.The Court denies as moot Appellant’s motion to expedite reconsideration of stay filed November 21, 2022.
Docket Date 2022-11-21
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ reconsideration of stay
On Behalf Of Robert A. Smith
Docket Date 2022-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for reconsideration of stay
On Behalf Of Robert A. Smith
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Stay
Description Deny Stay ~     The Court denies Appellant’s motion to stay filed October 4, 2022, for failure to first seek a stay from the lower tribunal. See Fla. R. App. P. 9.310(a).
Docket Date 2022-10-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robert A. Smith
Docket Date 2022-10-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Robert A. Smith
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 20, 2022.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Robert A. Smith
Docket Date 2022-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ date 5/20/22
On Behalf Of Robert A. Smith
Docket Date 2022-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Robert A. Smith
Docket Date 2023-01-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ THE APPEAL IS DISMISSED AS TO THE TRIAL COURT’S “OMNIBUS ORDER DENYING PLAINTIFFS’ PENDING MOTIONS AND DISMISSING PLAINTIFFS’ CLAIMS WITH PREJUDICE,” RENDERED JANUARY 10, 2022. THE APPEAL SHALL PROCEED AS TO THE TRIAL COURT’S “FINAL JUDGMENT OF ATTORNEYS’ FEES AND COSTS AGAINST PLAINTIFFS,” RENDERED APRIL 21, 2022. AA, BATTERY CONNECTIONS SHALL RETAIN COUNSEL, NOTICE OF APPEARANCE BY 2/13
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-09-22
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Date of last update: 02 Feb 2025

Sources: Florida Department of State