Search icon

ROBERT - DEAN CO., INC.

Company Details

Entity Name: ROBERT - DEAN CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1981 (43 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: F59752
FEI/EIN Number 00-0000000
Address: 601 E. ROSSERY RD., SUITE 4203, LARGO, FL 33540
Mail Address: 601 E. ROSSERY RD., SUITE 4203, LARGO, FL 33540
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Director

Name Role Address
POKRASS, ROBERT DEAN Director 601 E. ROSSERY RD. #4203, LARGO, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Court Cases

Title Case Number Docket Date Status
Robert Dean, Appellant(s) v. U.S. Bank National Association, not in its individual capacity but solely as Trustee for the RMTP Trust, Series 2019-C, Appellee(s). 1D2022-1673 2022-05-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
18-CA-851

Parties

Name ROBERT - DEAN CO., INC.
Role Appellant
Status Active
Representations Michael Alex Wasylik
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Roy A. Diaz, Adam A. Diaz, Robertson, Anschutz, Schneid, Crane & Partners, PLLC, Marinosci Law Group
Name RMTP Trust, Series 2019-C
Role Appellee
Status Active
Name Hon. Clifton Drake
Role Judge/Judicial Officer
Status Active
Name Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 905
View View File
Docket Date 2023-07-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Robert Dean
View View File
Docket Date 2023-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Robert Dean
Docket Date 2023-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Robert Dean
Docket Date 2023-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank National Association
Docket Date 2023-06-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of U.S. Bank National Association
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of U.S. Bank National Association
Docket Date 2023-04-04
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert Dean
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Robert Dean
Docket Date 2023-01-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ to 01/09 order
On Behalf Of Robert Dean
Docket Date 2023-01-09
Type Order
Subtype Abeyance Order
Description Appeal Held in Abeyance ~ The Court treats Appellant’s status report filed December 19, 2022, as a motion to extend the abeyance permitted by this Court’s order of November 18, 2022, and grants it in part. This Court shall continue to hold the appeal in abeyance for twenty days. Within twenty days, Appellant shall file a status report concerning any settlement reached by the parties. If the parties fail to reach a settlement agreement within the time permitted, the Court may no longer hold the case in abeyance and may set a due date for filing of the initial brief.Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this case, without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-12-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ to 11/18 order
On Behalf Of Robert Dean
Docket Date 2022-11-18
Type Order
Subtype Abeyance Order
Description Appeal Held in Abeyance ~ The Court construes the motion to stay, filed October 31, 2022, as a motion to hold the appeal in abeyance and grants the motion. This Court shall hold the appeal in abeyance for thirty days. Within thirty days, Appellant shall file a status report concerning any settlement reached by the parties. Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this case, without further opportunity to be heard. Fla. R. App. P. 9.410. The time for performance of acts required by the Florida Rules of Appellate Procedure, including service of the initial brief, is tolled pending further order of this Court. 
Docket Date 2022-10-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Robert Dean
Docket Date 2022-10-11
Type Order
Subtype Order to Serve Brief
Description Initial Brf - 20-Day SC or Dismiss ~ Appellant has failed to timely file the initial brief.  Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court.  The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed September 1, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before October 3, 2022.
Docket Date 2022-09-01
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 Robert Dean
Docket Date 2022-08-08
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 Robert Dean
Docket Date 2022-08-04
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 Robert Dean
Docket Date 2022-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 480 pages
On Behalf Of Donald C. Spencer
Docket Date 2022-06-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robert Dean
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 26, 2022.
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Donald C. Spencer
Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-02-20
Type Order
Subtype Abeyance Order
Description Appeal No Longer Held in Abeyance ~ In light of Appellant’s status report filed January 30, 2023, reflecting that the parties still have not reached a settlement agreement, the Court finds this case shall no longer be held in abeyance.Appellant shall serve the initial brief within twenty days. Pursuant to this Court’s order issued October 11, 2022, failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed August 8, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before September 2, 2022.
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description DENY INT BRF EXT-NO BASIS FOR MOTION ~      Appellant's motion docketed August 4, 2022, for extension of time for service of the initial brief is denied without prejudice to file a proper motion that complies with Florida Rule of Appellate Procedure 9.300(a), setting forth the grounds on which the motion is based.

Date of last update: 05 Feb 2025

Sources: Florida Department of State