Search icon

ROBERT SHEEHAN, INC.

Company Details

Entity Name: ROBERT SHEEHAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2002 (23 years ago)
Date of dissolution: 21 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2003 (22 years ago)
Document Number: P02000069439
Address: 3307 SOUTH KIRKMAN ROAD, SUITE 126, ORLANDO, FL, 32811
Mail Address: 3307 SOUTH KIRKMAN ROAD, SUITE 126, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DIGLIO-BENKIRAN MICHELE E Agent 1999 WEST COLONIAL DRIVE, ORLANDO, FL, 32804

Director

Name Role Address
SHEEHAN ROBERT T Director 3307 SOUTH KIRKMAN ROAD #126, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-21 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT SHEEHAN AND KATHLEEN SHEEHAN VS THOR MOTOR COACH, INC. AND UNITED SERVICE PROTECTION, INC. 2D2020-3535 2020-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-107

Parties

Name ROBERT SHEEHAN, INC.
Role Appellant
Status Active
Name KATHLEEN SHEEHAN
Role Appellant
Status Active
Name UNITED SERVICE PROTECTION, INC.
Role Appellee
Status Active
Name THOR MOTOR COACH, INC.
Role Appellee
Status Active
Representations James R Young, Esq., ALAINE S. GREENBERG, ESQ., BRANDON J. WILLIAMS, ESQ., ANDREA M. RAMOS, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT SHEEHAN
Docket Date 2021-08-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THOR MOTOR COACH, INC.
Docket Date 2021-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 214 PAGES
Docket Date 2021-07-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the item mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's second motion for extension of time to serve answer brief is granted to the extent that the answer brief shall be served within thirty days of this order.
Docket Date 2021-05-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of THOR MOTOR COACH, INC.
Docket Date 2021-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S, UNITED PROTECTION SERVICE, INC., SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEFAppellee's second motion for extension of time to serve answer brief is granted to the extent that the answer brief shall be served within thirty days of this order.
On Behalf Of THOR MOTOR COACH, INC.
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 31, 2021.
Docket Date 2021-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOR MOTOR COACH, INC.
Docket Date 2021-03-31
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 THOR MOTOR COACH, INC.
Docket Date 2021-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT SHEEHAN
Docket Date 2021-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - 776 PAGES
Docket Date 2021-01-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COPY OF CASE SUMMARY DOCKET FROM LT CLERK - CC CINDY STUART, CLERK
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-01-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 10, 2020, order to show cause is hereby discharged.
Docket Date 2021-01-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING UNITED SERVICE PROTECTION, INC.'S MOTION FOR SUMMARY JUDGMENT
On Behalf Of ROBERT SHEEHAN
Docket Date 2020-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-29
Type Order
Subtype Order
Description Miscellaneous Order ~ The order granting motion for summary judgment is not signed by the judge, conformed, or dated. Appellants shall submit signed or conformed copies of the order within ten days from the date of this order. The order to show cause remains pending. The Notice of Service of Court Documents does not satisfy this court's December 10, 2020, order for a certificate of service. Within ten days, Appellants shall file an amended certificate of service listing for each person served their name, mailing address, and address used for service (email address).
Docket Date 2020-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT SHEEHAN
Docket Date 2020-12-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING MOTION FOR SUMMARY JUDGMENT OF UNITED SERVICE PROTECTION, INC.
On Behalf Of ROBERT SHEEHAN
Docket Date 2020-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal was filed on behalf of Robert Sheehan and Kathleen Sheehan, but it is signed by only Robert Sheehan. A nonlawyer may not represent another. Within ten days from the date of this order, an amended notice of appeal shall be signed by Kathleen Sheehan and filed with this court, or she will be dismissed from the appeal.
Docket Date 2020-12-10
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 01/06/21 ord)
Docket Date 2020-12-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT SHEEHAN
Docket Date 2020-12-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBERT SHEEHAN

Documents

Name Date
Voluntary Dissolution 2003-01-21
Domestic Profit 2002-06-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State