Entity Name: | RICHARD ROBERTS CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Aug 1982 (42 years ago) |
Branch of: | RICHARD ROBERTS CO., INC., CONNECTICUT (Company Number 0069224) |
Document Number: | 853702 |
FEI/EIN Number | 060972315 |
Address: | 302 WEST MAIN STREET, SUITE 102, AVON, CT, 06001 |
Mail Address: | 302 WEST MAIN STREET, SUITE 102, AVON, CT, 06001 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CALDWELL WILLIAM W | Agent | 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963 |
Name | Role | Address |
---|---|---|
HAINES ROBERT H | President | 10491 STONEBRIDGE BLVD., BOCA RATON, FL |
Name | Role | Address |
---|---|---|
HAINES ROBERT H | Director | 10491 STONEBRIDGE BLVD., BOCA RATON, FL |
Name | Role | Address |
---|---|---|
DANTE ANTHONY F | TDSV | 20 STAPLES PLACE, WEST HARTFORD, CT |
Name | Role | Address |
---|---|---|
GORMAN ROBERT E | Assistant Treasurer | 282 WINTHROP STREET, TORRINGTON, CT |
Name | Role | Address |
---|---|---|
MANCHUCK PATRICIA B | Assistant Secretary | 195 GOOSE LANE, TOLLAND, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
REINSTATEMENT | 1993-05-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD ROBERTS VS STATE OF FLORIDA | 2D2020-3079 | 2020-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD ROBERTS CO., INC. |
Role | Appellant |
Status | Active |
Representations | RACHAEL E. REESE, ESQ. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G. |
Name | HONORABLE NANCY MOATE LEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-02 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Case Initiated After Time Expired-Capital |
Docket Date | 2021-08-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-15 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Appellant's motion for rehearing and request for written opinion is denied. |
Docket Date | 2021-06-21 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPINION |
On Behalf Of | RICHARD ROBERTS |
Docket Date | 2021-06-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-02-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | RICHARD ROBERTS |
Docket Date | 2021-01-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | grant eot for atty in summary appeal ~ Appellant's motion for an extension of time to serve an initial brief submitted by counsel is granted to the extent that appellant through counsel may serve an initial brief within 30 days from the date of this order. |
Docket Date | 2021-01-27 |
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 | RICHARD ROBERTS |
Docket Date | 2020-12-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 01/27/21 |
On Behalf Of | RICHARD ROBERTS |
Docket Date | 2020-11-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 12/28/20 |
On Behalf Of | RICHARD ROBERTS |
Docket Date | 2020-10-30 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2020-10-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY - MOATE LEY **CONFIDENTIAL** UNREDACTED - 657 PAGES |
Docket Date | 2020-10-26 |
Type | Order |
Subtype | Summary Appeals |
Description | treat as summary; transmit record |
Docket Date | 2020-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RICHARD ROBERTS |
Docket Date | 2020-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2013-CF-14384 |
Parties
Name | RICHARD ROBERTS CO., INC. |
Role | Petitioner |
Status | Active |
Representations | RACHAEL E. REESE, ESQ. |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General, Tampa |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-11 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of mandamus ~ Petitioner's petition for writ of mandamus is denied without prejudice. Petitioner is required to make an express and distinct demand for performance in the trial court, such as by filing a motion to hear and rule, before mandamus will be considered. See Al-Hakim v. State, 783 So. 2d 293, 294 (Fla. 5th DCA 2001). |
Docket Date | 2020-08-11 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ SILBERMAN, LaROSE, and SLEET |
Docket Date | 2020-08-11 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-07-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2020-07-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FEE WAIVED AS TO A 3.850 |
On Behalf Of | RICHARD ROBERTS |
Docket Date | 2020-07-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-004791-O |
Parties
Name | RICHARD ROBERTS CO., INC. |
Role | Petitioner |
Status | Active |
Representations | Stuart I. Hyman |
Name | Department of Highway Safety and Motor Vehicles |
Role | Respondent |
Status | Active |
Representations | BRANDI Y. THOMPSON, JASON HELFANT |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Dan Traver |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Keith A. Carsten |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-03-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2018-02-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-01-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-01-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2017-10-25 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | RICHARD ROBERTS |
Docket Date | 2017-10-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/2 ORDER |
On Behalf Of | Department of Highway Safety and Motor Vehicles |
Docket Date | 2017-10-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APX R & S - VIDEOS - WALLAET MADE |
On Behalf Of | RICHARD ROBERTS |
Docket Date | 2017-10-02 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2017-09-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Highway Safety and Motor Vehicles |
Docket Date | 2017-09-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2017-09-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 9/27/17 |
On Behalf Of | RICHARD ROBERTS |
Docket Date | 2017-09-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 9/27/17 |
On Behalf Of | RICHARD ROBERTS |
Docket Date | 2017-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-09-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State