Search icon

ROBERT REED, INC.

Company Details

Entity Name: ROBERT REED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Mar 1982 (43 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: F72225
FEI/EIN Number 59-2190004
Address: % JAMES R DAVIS, 1536 E BREEZY LANE, WEST PALM BEACH, FL 33417
Mail Address: % JAMES R DAVIS, 1536 E BREEZY LANE, WEST PALM BEACH, FL 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, JAMES R Agent 1536 E BREEZY LANE, WEST PALM BEACH, FL

President

Name Role Address
DAVIS, JAMES R President 1536 E BREEZY LANE, W PALM BEACH, FL

Vice President

Name Role Address
DAVIS, JAMES R Vice President 1536 E BREEZY LANE, W PALM BEACH, FL

Secretary

Name Role Address
DAVIS, JAMES R Secretary 1536 E BREEZY LANE, W PALM BEACH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REINSTATEMENT 1985-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1985-11-19 % JAMES R DAVIS, 1536 E BREEZY LANE, WEST PALM BEACH, FL 33417 No data
CHANGE OF MAILING ADDRESS 1985-11-19 % JAMES R DAVIS, 1536 E BREEZY LANE, WEST PALM BEACH, FL 33417 No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT REED VS STATE OF FLORIDA 4D2013-3996 2013-10-31 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CF002554A

Parties

Name ROBERT REED, INC.
Role Appellant
Status Active
Representations JESSE HAROLD LARSEN, Public Defender-S.L., Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-11-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ROBERT REED
Docket Date 2013-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2013-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT REED
Docket Date 2013-10-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ROBERT REED VS STATE OF FLORIDA 4D2012-4564 2012-12-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CF002110A

Parties

Name ROBERT REED, INC.
Role Appellant
Status Active
Representations Public Defender-P.B., ANTHONY CALVELLO
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Joseph A. Tringali, Attorney General-W.P.B., Jeanine Marie Germanowicz
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-23
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 744, 87 S. Ct. 1396, 18 L.Ed. 2d 493, having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that he chose in support of this appeal, and the appellant having filed a response and/or failed to respond on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2014-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-10
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's pro se amended motion filed September 3, 2013, to deny second extension of time to serve answer brief is hereby determined to be moot as appellee's motion for extension of time was granted on August 21, 2013.
Docket Date 2013-09-03
Type Response
Subtype Response
Description Response ~ *AMENDED* TO M/FOR EXT. OF TIME FOR ANSWER BRIEF ("AMENDED MOTION TO DENY") **see 9/10/13 order**
On Behalf Of ROBERT REED
Docket Date 2013-08-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's response filed, August 23, 2013, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2013-08-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME TO SERVE ANSWER BRIEF ("MOTION DENYING EXTENSION")
On Behalf Of ROBERT REED
Docket Date 2013-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's motion filed August 19, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions.
Docket Date 2013-08-19
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 STATE OF FLORIDA
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's amended motion filed June 17, 2013, for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ("AMENDED" TO CORRECT CASE NUMBER)
On Behalf Of STATE OF FLORIDA
Docket Date 2013-03-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (1)
On Behalf Of ROBERT REED
Docket Date 2013-03-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The initial brief of the appellant filed on March 8, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.420(d) in that there is no certificate of service. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 3/20/13*** (1)
On Behalf Of ROBERT REED
Docket Date 2013-03-07
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this cause, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he wishes to do so, file with this court an additional brief calling the court's attention to any matters that he feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2013-02-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS (HARD COPY RECEIVED 2/25/13)
On Behalf Of ROBERT REED
Docket Date 2013-02-22
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) ANTHONY CALVELLO
On Behalf Of ROBERT REED
Docket Date 2013-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (2) TWO VOLUMES -- WITH CD ROM
Docket Date 2013-01-07
Type Order
Subtype Order
Description Notice of Appeal Treated as a Duplicate ~ CERT. COPY FILED BY APLNT. ROBERT LEE REED
Docket Date 2013-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FILED 12/6/12 TREATED AS DUPLICATE NOA
On Behalf Of ROBERT REED
Docket Date 2012-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FILED 12/12/12
On Behalf Of ROBERT REED
Docket Date 2012-12-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Date of last update: 05 Feb 2025

Sources: Florida Department of State