Entity Name: | HAYES ROBERTSON GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAYES ROBERTSON GROUP, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (7 years ago) |
Document Number: | P00000092008 |
FEI/EIN Number |
651043670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 DUVAL ST., KEY WEST, FL, 33040 |
Mail Address: | PO BOX 4170, KEY WEST, FL, 33041, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TROPICAL SOUP RETIREMENT PLAN | 2023 | 651043670 | 2024-10-11 | HAYES ROBERTSON GROUP, INC. | 73 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-11 |
Name of individual signing | SABRINA WALSH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WALSH JOSEPH H | Secretary | 7 Cypress TERRACE, KEY WEST, FL, 33040 |
WALSH JOSEPH H | Director | 7 Cypress TERRACE, KEY WEST, FL, 33040 |
DEMENT CW | Vice President | 7 Cypress terrace, KEY WEST, FL, 33040 |
Walsh Joseph | Agent | 7 Cypress Terrace, KEY WEST, FL, 33040 |
WALSH JOSEPH H | President | 7 Cypress TERRACE, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000014419 | FOGARTY'S RESTAURANT BAR AND BAKERY | ACTIVE | 2024-01-25 | 2029-12-31 | - | PO BOX 4170, KEY WEST, FL, 33041 |
G22000156890 | KEY WEST CATERING | ACTIVE | 2022-12-20 | 2027-12-31 | - | 310 DUVAL STREET, KEY WEST, FL, 33040 |
G21000102690 | THE ABBEY | ACTIVE | 2021-08-06 | 2026-12-31 | - | PO BOX 4147, KEY WEST, FL, 33041 |
G21000102695 | THE OTHERSIDE | ACTIVE | 2021-08-06 | 2026-12-31 | - | PO BOX 4147, KEY WEST, FL, 33041 |
G17000069286 | FOGARTY'S RESTAURANT BAR AND BAKERY | EXPIRED | 2017-06-24 | 2022-12-31 | - | P.O. BOX 4147, KEY WEST, FL, 33041 |
G15000068089 | KEY WEST ICE CREAM FACTORY | EXPIRED | 2015-06-30 | 2020-12-31 | - | PO BOX 4147, KEY WEST, FL, 33041 |
G15000039621 | THE MONKEY STORE IN KEY WEST | EXPIRED | 2015-04-20 | 2020-12-31 | - | HAYES ROBERTSON GROUP, PO BOX 4147, KEY WEST, FL, 33040 |
G14000049996 | CAROLINE'S CAFE | EXPIRED | 2014-05-21 | 2019-12-31 | - | P.O. BOX 4147, KEY WEST, FL, 33041 |
G13000087158 | THE OTHER SIDE | EXPIRED | 2013-09-03 | 2018-12-31 | - | 310 DUVAL STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-03 | 310 DUVAL ST., KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | Walsh, Joseph | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-16 | 7 Cypress Terrace, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2008-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-08 | 310 DUVAL ST., KEY WEST, FL 33040 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000802197 | TERMINATED | 1000000850380 | MONROE | 2019-11-27 | 2029-12-11 | $ 54,058.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000597476 | TERMINATED | 1000000790825 | MONROE | 2018-07-24 | 2028-08-29 | $ 53,050.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000674111 | TERMINATED | 1000000765629 | DADE | 2017-12-08 | 2027-12-13 | $ 73,890.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAYES ROBERTSON GROUP, INC., etc., VS TIMOTHY CHRISTOPHER CHERRY, etc., et al., | 3D2018-0106 | 2018-01-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HAYES ROBERTSON GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | SHYAM N.S. DIXIT, JR., ROBERT L. VESSEL |
Name | TIMOTHY CHRISTOPHER CHERRY |
Role | Appellee |
Status | Active |
Representations | JOSEPH J. RINALDI, JR., ROBERT J. MCKEE, JEANNETE C. LEWIS, DARREN M. HORAN, DAVID W. BRILL, Elizabeth K. Russo, Paulo R. Lima, DAVID PAUL HORAN |
Name | ROBERT BROWNING TOSI |
Role | Appellee |
Status | Active |
Name | ARLINE RAE TOSI |
Role | Appellee |
Status | Active |
Name | Hon. Timothy J. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-12-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2018-12-12 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of appellant/appellee Hayes Robertson Group, Inc.’s motion for attorneys’ fees, it is ordered that said motion is hereby denied. |
Docket Date | 2018-10-17 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-10-16 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-08-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-08-27 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AE JEANNETE C. LEWIS 987565 |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-08-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-08-14 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-08-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Docket Date | 2018-08-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Docket Date | 2018-06-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-06-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB (HAYES ROBERTSON GROUP INC., etc.)(FEES APPEAL)-24 days to 8/8/18 |
Docket Date | 2018-06-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Docket Date | 2018-06-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-06-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-05-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (in fees appeal)-30 days to 6/27/18 |
Docket Date | 2018-05-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-05-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 6/20/18 |
Docket Date | 2018-05-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-05-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Docket Date | 2018-04-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-03-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Docket Date | 2018-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB (HAYES ROBERTSON GROUP INC.)-40 days to 5/1/18 |
Docket Date | 2018-03-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 5/21/18 |
Docket Date | 2018-03-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-03-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-02-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-02-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Extension granted to file record (OG11) ~ Appellant’s motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 2, 2018 to prepare the index and the record on appeal. |
Docket Date | 2018-02-05 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellant/cross-appellee Hayes Robertson Group Inc.’s motion to stay the appeal proceedings is hereby denied. Upon the Court’s own motion, the above-styled appeals are consolidated under case number 3D18-0106 for all purposes. |
Docket Date | 2018-01-31 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ the appeal |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Docket Date | 2018-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2018-01-17 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Docket Date | 2018-01-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-01-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 17-2704 |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 15-267 |
Parties
Name | TIMOTHY CHRISTOPHER CHERRY |
Role | Appellant |
Status | Active |
Representations | DARREN M. HORAN, JEANNETE C. LEWIS, JOSEPH J. RINALDI, JR., ROBERT J. MCKEE, DAVID W. BRILL, DAVID PAUL HORAN, Elizabeth K. Russo, Paulo R. Lima |
Name | HAYES ROBERTSON GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | ROBERT L. VESSEL, SHYAM N.S. DIXIT, JR. |
Name | Hon. Timothy J. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-02-05 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellant/cross-appellee Hayes Robertson Group Inc.’s motion to stay the appeal proceedings is hereby denied. Upon the Court’s own motion, the above-styled appeals are consolidated under case number 3D18-0106 for all purposes. |
Docket Date | 2018-02-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To File Record |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-01-17 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Docket Date | 2017-12-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Docket Date | 2017-12-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2017-12-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-12-12 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of appellant/appellee Hayes Robertson Group, Inc.’s motion for attorneys’ fees, it is ordered that said motion is hereby denied. |
Docket Date | 2018-12-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2018-10-17 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-10-16 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-08-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-08-27 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AE JEANNETE C. LEWIS 987565 |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-08-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-08-14 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-08-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Docket Date | 2018-06-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Docket Date | 2018-06-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-06-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-06-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-05-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-05-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-05-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Docket Date | 2018-04-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ Vol ( III ) Corrected Transcripts of Trail |
Docket Date | 2018-03-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | HAYES ROBERTSON GROUP, INC. |
Docket Date | 2018-03-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 5/21/18 |
Docket Date | 2018-03-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TIMOTHY CHRISTOPHER CHERRY |
Docket Date | 2018-03-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-02-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-02-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Extension granted to file record (OG11) ~ Appellant’s motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 2, 2018 to prepare the index and the record on appeal. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6285487107 | 2020-04-14 | 0455 | PPP | 310 DUVAL STREET, KEY WEST, FL, 33040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9833528402 | 2021-02-17 | 0455 | PPS | 310 Duval St, Key West, FL, 33040-6510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State