Search icon

ROBERT E. DAY CORPORATION - Florida Company Profile

Company Details

Entity Name: ROBERT E. DAY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT E. DAY 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: 10 Dec 1981 (43 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: F57944
FEI/EIN Number 000000000

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

Address: WEST BUILDING SUITE 400, 1900 CORPORATE BLVD., N.W., BOCA RATON, FL, 33431
Mail Address: WEST BUILDING SUITE 400, 1900 CORPORATE BLVD., N.W., BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY, ROBERT E Director 325 KESWICK, BLOOMFIELD HILLS,MI00000
DAY, ROBERT E President 325 KESWICK, BLOOMFIELD HILLS,MI00000
RAYMOND, JOHN J, JR Secretary 1900 CORPORATE BL. N.W., BOCA RATON, FL 00000
RAYMOND, JOHN J, JR Agent WEST BUILDING SUITE 400, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1987-04-01 WEST BUILDING SUITE 400, 1900 CORPORATE BLVD., N.W., BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1987-04-01 WEST BUILDING SUITE 400, 1900 CORPORATE BLVD., N.W., BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 1987-04-01 WEST BUILDING SUITE 400, 1900 CORPORATE BLVD., N.W., BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
MELLONY P. TRACEY AND ROBERT E. DAY VS CITY OF NAPLES, ET AL 2D2016-0509 2016-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-001289-0001-XX

Parties

Name ROBERT E. DAY CORPORATION
Role Appellant
Status Active
Name MELLONY P. TRACEY
Role Appellant
Status Active
Representations STEVEN A. RAMUNNI, ESQ.
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations IAN A. NORTHON, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name WILLIAM DAY
Role Appellee
Status Active
Name IN RE: FORFEITURE OF 1016 ROYAL PALM DR. NAPLES, FL 34102
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-19
Type Notice
Subtype Notice
Description Notice ~ DEFENDANT, CITY OF NAPLES, FLORIDA'S NOTICE OF ATTENDANCE AT MEDIATION AND CERTIFICATE OF AUTHORITY
On Behalf Of City of Naples
Docket Date 2016-09-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR EXTENSION OF COURT ORDERED DEADLINES The joint motion for extension of court-ordered deadlines regarding mediation is granted. The mediation conference shall commence on November 7, 2016, and shall conclude within thirty days thereafter. Within 10 days after the parties' settlement is reduced to writing and signed by the parties, or, alternatively, within 10 days after it has become apparent that no settlement will be reached, the mediator shall file a report in this court, see Fla. R. App. P. 9.740. The mediator shall report only whether an agreement or an impasse has been reached and shall not advise this court of the terms of any agreement resulting from mediation. This proceeding shall be otherwise stayed for 90 days, at the conclusion of which the parties shall file status reports.
On Behalf Of MELLONY P. TRACEY
Docket Date 2016-09-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION - noted - cm
On Behalf Of City of Naples
Docket Date 2016-09-19
Type Order
Subtype Order of Referral to Mediation
Description referral to mediation
Docket Date 2016-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ STIPULATED MOTION TO REFER TO APPELLATE MEDIATION
On Behalf Of City of Naples
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's motion for extension of time is granted. The answer brief shall be served within 30 days of this order.To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2016-08-04
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 City of Naples
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-30
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 City of Naples
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-06
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 City of Naples
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Naples
Docket Date 2016-05-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 2
On Behalf Of MELLONY P. TRACEY
Docket Date 2016-05-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MELLONY P. TRACEY
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-15
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 MELLONY P. TRACEY
Docket Date 2016-03-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's order to show cause is discharged. This appeal shall be reviewed pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii). See In re Forty-Seven Video Redemption Games, 799 So. 2d 221 (Fla. 2d DCA 2001).
Docket Date 2016-03-15
Type Response
Subtype Reply
Description REPLY ~ CITY OF NAPLES (APPELLEE'S) REPLY TO THIS COURT'S ORDER FOR MELLONY TRACEY AND ROBERT DAY (APPELLANTS) TO SHOW CAUSE
On Behalf Of City of Naples
Docket Date 2016-03-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S REPLY TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of City of Naples
Docket Date 2016-02-16
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ MBK-The notice of appeal refers to, and attaches, an order denying a motion to dismiss. Generally, an order denying a motion to dismiss is not ab appealable nonfinal order. [u]See[u] [u]Morton & Oxley, Ltd. V. Charles S. Eby, M.D., P.A.[u], 916 So. 2d 820, 821 (Fla. 2d DCA 2005). The notice of appeal also refers to an order finding probable cause, but this order is not attached. Appellant shall attach to the response a copy of the order finding probable cause so that this court may properly determine its jurisdiction. If Appellant determines that the orders are not appealable nonfinal orders but are appropriate for certiorari review, a petition for certiorari may be filed in lieu of a response.
Docket Date 2016-02-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MELLONY P. TRACEY
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MELLONY P. TRACEY
Docket Date 2016-09-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The joint motion for extension of court-ordered deadlines regarding mediation is granted. The mediation conference shall commence on November 7, 2016, and shall conclude within thirty days thereafter. Within 10 days after the parties' settlement is reduced to writing and signed by the parties, or, alternatively, within 10 days after it has become apparent that no settlement will be reached, the mediator shall file a report in this court, see Fla. R. App. P. 9.740. The mediator shall report only whether an agreement or an impasse has been reached and shall not advise this court of the terms of any agreement resulting from mediation. This proceeding shall be otherwise stayed for 90 days, at the conclusion of which the parties shall file status reports.
Docket Date 2016-03-01
Type Response
Subtype Response
Description RESPONSE ~ APPEALANTS, MELLONY P. TRACEY 's and ROBERT DAY's, RESPONSE TO ORDER TO SHOW CAUSE, or, IN THE ALTERNATIVE, TO EXTEND TIME FOR FILING A PETITION FOR WRIT OF CERTIORARI
On Behalf Of MELLONY P. TRACEY

Date of last update: 02 Apr 2025

Sources: Florida Department of State