Search icon

ROBERT COPELAND, INC.

Company Details

Entity Name: ROBERT COPELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K84745
FEI/EIN Number 00-0000000
Address: 931 N STATE ROAD 434, ALTAMONTE SPRINGS FL 32714
Mail Address: 931 N STATE ROAD 434, ALTAMONTE SPRINGS FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BRAVO, CARMINE M. ESQ Agent 2957 W STATE ROAD 434, #400, LONGWOOD FL 32779

Director

Name Role Address
COPELAND, ROBERT Director 931 N STATE ROAD 434, ALTAMONTE SPRGS FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Court Cases

Title Case Number Docket Date Status
Robert Copeland, Appellant(s) v. State of Florida, Appellee(s). 1D2022-1062 2022-04-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2011-CF-1310C

Parties

Name ROBERT COPELAND, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody
Name Hon. Stephen S. Everett
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Article I, Section 16(b)(10)b., Fla. Const. Order
View View File
Docket Date 2023-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2022-05-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robert Copeland
Docket Date 2022-04-11
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 8, 2022.
Docket Date 2022-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 43 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-04-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-04-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall

Date of last update: 03 Feb 2025

Sources: Florida Department of State