Search icon

WALTER & ROSS CORP.

Company Details

Entity Name: WALTER & ROSS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000025006
Address: 1001 N FEDERAL HWY, SUITE 202, HALLANDALE, FL, 33009
Mail Address: 1001 N FEDERAL HWY, SUITE 202, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEDUC REJEAN Agent 1001 N FEDERAL HWY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
DANIEL ROSS, AS THE PERSONAL REPRESENTATIVE OF THE ESTATE OF WALTER ROSS, ET AL. VS R. J. REYNOLDS TOBACCO COMPANY, ET AL. 2D2023-0280 2023-02-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2007-CA-013395

Parties

Name DELORES ROSS
Role Appellant
Status Active
Name WALTER & ROSS CORP.
Role Appellant
Status Active
Representations PHILIP FREIDIN, ESQ., WHITNEY UNTIEDT, ESQ., KIMBERLY L. BOLDT, ESQ., RYAN C. TYLER, ESQ.
Name DANIEL GROSS
Role Appellant
Status Active
Name PHILLIP MORRIS U S A, INC.
Role Appellee
Status Active
Name RUTH J. CORRETJER
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations David M. Menichetti, Esq., GEOFFREY J. MICHAEL, ESQ., TERRI L. PARKER, ESQ., AIMEE T. CANTY, ESQ., TROY A. FUHRMAN, ESQ., CATHY A. KAMM, ESQ., RAZVAN AXENTE, ESQ., STEPHANIE E. PARKER, ESQ., JOHN M. WALKER, ESQ.

Docket Entries

Docket Date 2023-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ "Plaintiffs/Appellants Motion to Substitute Party, or Alternatively, toRelinquish Jurisdiction" is granted to the extent that Daniel Ross, as thepersonal representative of the Estate of Walter Ross, is substituted forAppellant Walter Ross as a party appellant. See Niemi v. Brown & WilliamsonTobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003) (noting that a deceased personcannot be a party to an appeal)."Appellant's Unopposed Second Motion for Extension of Time to FileInitial Brief" is granted, and the initial brief shall be served on or before May15, 2023.
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Phillip Morris USA Inc.'s "Unopposed Motion for 10-day Extension of Time to Respond to Plaintiffs'/Appellants' Motion to Substitute Party, or Alternatively, to Relinquish Jurisdiction" is granted, and any response to the motion to substitute party or to relinquish jurisdiction shall be served on or before March 27, 2023.
Docket Date 2023-02-10
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5).
Docket Date 2024-04-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed March 28, 2024, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2024-04-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Notice of Settlement and Request for Voluntary Dismissal with Prejudice
On Behalf Of WALTER ROSS
Docket Date 2024-03-22
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties shall file a status report within 15 days of the date of this order, whichmay take the form of a notice of voluntary dismissal if appropriate.
Docket Date 2024-03-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney David M.Menichetti is substituted as Appellee's counsel of record and Attorney Geoffrey J.Michael is relieved of further appellate responsibilities
Docket Date 2024-03-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2024-02-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WALTER ROSS
Docket Date 2023-12-13
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' request to extend the stay in this appeal is granted to the extent thatthis proceeding is stayed for an additional 60 days. The parties shall file a status report,referencing the present order, within 60 days of the date of this order, which may takethe form of a notice of voluntary dismissal.
Docket Date 2023-10-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WALTER ROSS
Docket Date 2023-08-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' "Joint Motion to Stay Appeal" is granted only to the extent that this proceeding is stayed for 60 days. The parties shall file a status report, referencing the present order, within 60 days of the date of this order, which may take the form of a notice of voluntary dismissal.
Docket Date 2023-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of WALTER ROSS
Docket Date 2023-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by August 14, 2023.
Docket Date 2023-06-12
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 WALTER ROSS
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by June 14, 2023. To the extent the parties expect the lower tribunal to entera final order, the parties shall file motions to relinquish jurisdiction as necessary. SeeFla. R. App. P. 9.130(f).
Docket Date 2023-05-02
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 WALTER ROSS
Docket Date 2023-04-10
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 WALTER ROSS
Docket Date 2023-03-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION TO SUBSTITUTE PARTY,OR ALTERNATIVELY, TO RELINQUISH JURISDICTION
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2023-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorney Marty Bax is removed from this proceeding.
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR 10-DAYEXTENSION OF TIME TO RESPOND TO PLAINTIFFS'/APPELLANTS' MOTION TO SUBSTITUTE PARTY,OR ALTERNATIVELY, TO RELINQUISH JURISDICTION
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2023-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2023-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WALTER ROSS
Docket Date 2023-03-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of WALTER ROSS
Docket Date 2023-03-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of WALTER ROSS
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by April 13, 2023.
Docket Date 2023-02-24
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 WALTER ROSS
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2023-02-13
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Marty Bax shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of WALTER ROSS
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WALTER ROSS VS STATE OF FLORIDA 2D2020-1579 2020-05-15 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-17773

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-18518

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-18512

Parties

Name WALTER & ROSS CORP.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-20
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied without prejudice. Petitioner is required to make an express and distinct demand for performance in the trial court, such as by filing a motion to hear and rule, before mandamus will be considered. See Al-Hakim v. State, 783 So. 2d 293, 294 (Fla. 5th DCA 2001). A notice of inquiry is insufficient.
Docket Date 2020-05-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-05-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SLEET, SALARIO, and ROTHSTEIN-YOUAKIM
Docket Date 2020-05-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-15
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS A 3.850 SUMMARY
On Behalf Of WALTER ROSS
WALTER ROSS VS STATE OF FLORIDA 2D2017-5124 2017-12-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-18512

Parties

Name WALTER & ROSS CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. J. FRANK PORTER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-01-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2018-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - 51 PAGES
Docket Date 2017-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALTER ROSS
WALTER ROSS VS STATE OF FLORIDA 2D2015-5295 2015-12-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-17773

Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-18518, 14-CF-18512

Parties

Name WALTER & ROSS CORP.
Role Appellant
Status Active
Representations MAUREEN E. SURBER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2017-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WALTER ROSS
Docket Date 2016-12-19
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's pro se motion to stay in abeyance appellant's direct appeal is denied.
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ IN ABEYANCE APPELLANT'S DIRECT APPEAL
On Behalf Of WALTER ROSS
Docket Date 2016-10-17
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of WALTER ROSS
Docket Date 2016-07-14
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The pro se appellant's motion to supplement the record on appeal is denied as the documents sought are not relevant to this appeal.
Docket Date 2016-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD
On Behalf Of WALTER ROSS
Docket Date 2016-05-10
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2016-05-06
Type Brief
Subtype Anders Brief
Description Anders Brief ~ WORD
On Behalf Of WALTER ROSS
Docket Date 2016-04-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER
Docket Date 2016-01-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WALTER ROSS
Docket Date 2015-12-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ and appointment of public defender
On Behalf Of LEE CLERK
Docket Date 2015-12-09
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2015-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALTER ROSS
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Domestic Profit 2000-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State