Search icon

THE FRANK COLLINS CORPORATION - Florida Company Profile

Company Details

Entity Name: THE FRANK COLLINS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FRANK COLLINS 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: 19 Sep 1986 (38 years ago)
Date of dissolution: 06 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2018 (7 years ago)
Document Number: J34010
FEI/EIN Number 592722195

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

Address: 2300 LARSEN ROAD, JACKSONVILLE, FL, 32207-7213, US
Mail Address: 2300 LARSEN ROAD, JACKSONVILLE, FL, 32207-7213, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOE, WILLIAM G., JR. Agent 599 ATLANTIC BLVD., ATLANTIC BEACH, FL, 32233
COLLINS FRANK T President 2300 LARSEN ROAD, JACKSONVILLE, FL, 32207
COLLINS NICKY M Vice President 2300 LARSEN ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 2300 LARSEN ROAD, JACKSONVILLE, FL 32207-7213 -
CHANGE OF MAILING ADDRESS 2009-03-19 2300 LARSEN ROAD, JACKSONVILLE, FL 32207-7213 -

Court Cases

Title Case Number Docket Date Status
Marvin Delvalle, Appellant(s) v. Department of Financial Services, Appellee(s). 1D2021-2969 2021-09-29 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
243822-19-AG

Parties

Name Marvin Delvalle
Role Appellant
Status Active
Representations Christopher V. Carlyle, John N. Bogdanoff, Jed Berman
Name Department of Financial Services
Role Appellee
Status Active
Representations Marshawn Griffin, Michael Dobson, Greg Caracci, David J. Busch
Name THE FRANK COLLINS CORPORATION
Role Judge/Judicial Officer
Status Active
Name Whitney Vanderau
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 363 So. 3d 1217
View View File
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brf Ext-Brf Accepted as Timely ~     The Court grants Appellant’s motion for extension of time filed October 3, 2022, and accepts the reply brief filed October 18, 2022.
Docket Date 2022-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marvin Delvalle
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Marvin Delvalle
Docket Date 2022-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 10/3/22
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 15 days
On Behalf Of Marvin Delvalle
Docket Date 2022-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed July 11, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before August 17, 2022.
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ second motion
On Behalf Of Department of Financial Services
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed May 13, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before July 18, 2022.
Docket Date 2022-05-13
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 Department of Financial Services
Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marvin Delvalle
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief Grant w/Warning-AO Applies ~ The Court grants in part Appellant’s motion for extension of time filed on April 14, 2022. Appellant shall serve the initial brief on or before May 10, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-04-14
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 Marvin Delvalle
Docket Date 2022-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 15 days 4/14/22
Docket Date 2022-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- IB
On Behalf Of Marvin Delvalle
Docket Date 2022-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 3/30/22
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Marvin Delvalle
Docket Date 2022-02-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ The Court treats Appellant’s corrected notice of filing and request for reconsideration as a request to file an appendix to Appellant’s motion to stay and grants that motion.The Court grants Appellant’s motion to stay filed November 4, 2021, and hereby stays the lower tribunal’s September 28, 2021, final order pending final disposition of this proceeding or further order of the Court.
Docket Date 2022-01-27
Type Record
Subtype Transcript
Description Transcript Received ~ 111 pages
On Behalf Of Whitney Vanderau
Docket Date 2021-12-28
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed December 10, 2021, seeking to supplement the record on appeal with a copy of the transcript of the final hearing held July 1, 2021. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before January 27, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2021-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ and request for consideration
On Behalf Of Marvin Delvalle
Docket Date 2021-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Marvin Delvalle
Docket Date 2021-12-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45 days 1/24/22
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSEL AND NOTICE AS TO SERVICE OF PLEADINGS VIA EMAIL
On Behalf Of Marvin Delvalle
Docket Date 2021-12-07
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on December 7, 2021, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2021-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2105 pages
On Behalf Of Whitney Vanderau
Docket Date 2021-11-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ to Index to Record
On Behalf Of Whitney Vanderau
Docket Date 2021-11-18
Type Record
Subtype Index
Description Index
On Behalf Of Whitney Vanderau
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2021-11-10
Type Response
Subtype Response
Description RESPONSE ~ MOTION FOR STAY ON EXPEDITED BASIS
On Behalf Of Department of Financial Services
Docket Date 2021-11-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Marvin Delvalle
Docket Date 2021-11-05
Type Order
Subtype Order
Description Order ~ On or before November 15, 2021, Appellee shall respond to Appellant’s motion to stay, filed November 4, 2021. See Fla. R. App. P. 9.190(e)(2)(C).
Docket Date 2021-11-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Motion to stay on expedited basis
On Behalf Of Marvin Delvalle
Docket Date 2021-11-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and notice as to service of pleading via email
On Behalf Of Marvin Delvalle
Docket Date 2021-10-01
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on September 29, 2021, and in the lower tribunal on N/A.
Docket Date 2021-09-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Whitney Vanderau
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified, order attached
On Behalf Of Marvin Delvalle
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Marvin Delvalle
Docket Date 2021-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FRANK COLLINS VS STATE OF FLORIDA 4D2014-0063 2014-01-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008CF017341BXX

Parties

Name THE FRANK COLLINS CORPORATION
Role Appellant
Status Active
Representations Stephanie McQueen, Daniel P. Hyndman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Melynda L. Melear, Attorney General-W.P.B.
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 01/02/15
On Behalf Of FRANK COLLINS
Docket Date 2014-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANK COLLINS
Docket Date 2017-04-03
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2017-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-03
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the appellant's January 27, 2017 motion for certification of questions and certification of conflict is denied.
Docket Date 2017-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CERTIFICATION OF QUESTIONS AND TO MOTION FOR CERTIFICATION OF CONFLICT.
On Behalf Of STATE OF FLORIDA
Docket Date 2017-01-27
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of FRANK COLLINS
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 19, 2017 motion for extension is granted and the time for filing a motion for rehearing is extended three (3) days from the date of this order.
Docket Date 2017-01-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING.
On Behalf Of FRANK COLLINS
Docket Date 2017-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-12-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-11-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case has been rescheduled for Oral Argument on December 1, 2016, at 9:30 A.M. for 20 minutes per side.
Docket Date 2016-11-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE OF FLORIDA
Docket Date 2016-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-08-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **RESCHEDULED for DECEMBER 1, 2016**This case is set for Oral Argument on November 15, 2016, at 9:30 A.M. for 20 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANK COLLINS
Docket Date 2016-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 5 DAYS TO 04/29/16
On Behalf Of FRANK COLLINS
Docket Date 2016-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANK COLLINS
Docket Date 2016-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 04/24/16
On Behalf Of FRANK COLLINS
Docket Date 2016-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 days to 04/14/16
On Behalf Of FRANK COLLINS
Docket Date 2016-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 24, 2016 request for extension of time to file the initial brief is granted. The court notes that appellant's initial brief was filed February 26, 2016.
Docket Date 2016-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANK COLLINS
Docket Date 2016-02-24
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 FRANK COLLINS
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION** ORDERED that upon consideration of appellant's response filed February 12, 2016, this court's February 9, 2016 order to show cause is discharged; further,ORDERED that the appellant's request for an extension of time, contained in the response, is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-02-12
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **SEE 2/17/16 ORDER**
On Behalf Of FRANK COLLINS
Docket Date 2016-02-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 2/17/16**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, by no later than Friday, February 12, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.
Docket Date 2016-02-05
Type Notice
Subtype Notice
Description Notice ~ APPELLANT ANTICIPATES FILING THE INITIAL BRIEF ON OR BEFORE 2/8/16.
On Behalf Of FRANK COLLINS
Docket Date 2016-02-01
Type Notice
Subtype Notice
Description Notice ~ APPELLANT ANTICIPATES FILING INITIAL BRIEF ON OR BEFORE 2/4/16 ALONG WITH A DETAILED MOTION TO ACCEPT AS TIMELY FILED
On Behalf Of FRANK COLLINS
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's January 11, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2016-01-11
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 FRANK COLLINS
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 10, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-10
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 FRANK COLLINS
Docket Date 2015-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 23, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 4, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-23
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 FRANK COLLINS
Docket Date 2015-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 27, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 20, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-27
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 FRANK COLLINS
Docket Date 2015-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 2, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-02
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 FRANK COLLINS
Docket Date 2015-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 08/30/15
On Behalf Of FRANK COLLINS
Docket Date 2015-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/31/15
On Behalf Of FRANK COLLINS
Docket Date 2015-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/01/15
On Behalf Of FRANK COLLINS
Docket Date 2015-05-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Order Appointing Counsel ~ DANIEL P. HYNDMAN ("NOTICE OF FILING")
Docket Date 2015-03-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Order Appointing Counsel ~ RICHARD DEDELL
Docket Date 2015-03-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as Counsel and Remand ~ ORDERED that the motion filed February 12, 2015 is granted, and the Office of Criminal Conflict and Civil Regional Counsel, Fourth District, is hereby withdrawn as counsel for appellant in the above-styled case; further, ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order for the appointment of independent counsel to represent appellant in this cause; further, ORDERED that the Office of Criminal Conflict and Civil Regional Counsel, Fourth District, is directed to file a status report or a copy of the order entered on or before the end of the thirty (30) day period; further, ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after independent counsel is appointed.
Docket Date 2015-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ *AND* RELINQUISH JURISDICTION *AND* TOLL TIME FOR FILING THE INITIAL BRIEF (GRANTED 3/16/15)
On Behalf Of FRANK COLLINS
Docket Date 2014-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/9/15
On Behalf Of FRANK COLLINS
Docket Date 2014-08-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description W/draw as counsel; Appt OCCRC ~ ORDERED that the Motion to Withdraw and Motion to Appoint the Office of Criminal Conflict and Civil Regional Counsel as Appellate Counsel filed July 17, 2014, is granted. The Public Defender for the Fifteenth Judicial Circuit is withdrawn as counsel for appellant, Frank Collins, in the above-styled appeal. The Office of Criminal Conflict and Civil Regional Counsel shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2014-07-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND APPOINT OCCCRC (GRANTED 8/27/14)
On Behalf Of FRANK COLLINS
Docket Date 2014-06-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE (CD ROM)
Docket Date 2014-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-TWO (32) VOLUMES
Docket Date 2014-04-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-04-28
Type Response
Subtype Response
Description Response ~ A COPY OF THE (FIRST) AMENDED DESIGNATION TO COURT REPORTER WAS EMAILED AGAIN TO MS. PERMUY DIRECTLY.
On Behalf Of FRANK COLLINS
Docket Date 2014-04-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that Stephanie McQueen shall file a response with this Court within ten (10) days from the date of the entry of this order addressing the court reporter's statements that an incomplete designation has been filed; further, ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including May 7, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-04-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DESIGNATION TO COURT REPORTER CL Clerk Palm Beach CC02
Docket Date 2014-04-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ (GRANTED 4/28/14)
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including April 7, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-03-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including March 7, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-02-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2014-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ COURT APPOINTED
On Behalf Of FRANK COLLINS

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State