Search icon

ROBERT FLETCHER, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT FLETCHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT FLETCHER, 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: 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: 04 Nov 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000118494
FEI/EIN Number 113664034

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

Address: 699 SOUTHWEST 8TH TERRACE, BOCA RATON, FL, 33486
Mail Address: 699 SOUTHWEST 8TH TERRACE, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER ROBERT President 699 SOUTHWEST 8TH TERRACE, BOCA RATON, FL, 33486
FLETCHER ROBERT Secretary 699 SOUTHWEST 8TH TERRACE, BOCA RATON, FL, 33486
FLETCHER ROBERT Treasurer 699 SOUTHWEST 8TH TERRACE, BOCA RATON, FL, 33486
FLETCHER ROBERT Director 699 SOUTHWEST 8TH TERRACE, BOCA RATON, FL, 33486
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 699 SW 8TH TER, MIAMI, FL 33145 -

Court Cases

Title Case Number Docket Date Status
ROBERT FLETCHER VS STATE OF FLORIDA 2D2021-2411 2021-08-09 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CF-7637

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CF-1706

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CF-12048

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CF-512

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CF-4730

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CF-7367

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CF-8424

Parties

Name ROBERT FLETCHER, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-24
Type Disposition by Order
Subtype Denied
Description denial of belated appeal ~ Petitioner's petition for belated appeal is denied.
Docket Date 2021-08-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, LUCAS, and SMITH
Docket Date 2021-08-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ROBERT FLETCHER
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2021-08-09
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of ROBERT FLETCHER
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ROBERT FLETCHER VS STATE OF FLORIDA 2D2016-2035 2016-05-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-00512-CF, 16-01706-CF

Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-08424-CF, 15-12048-CF

Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-04730-CF, 15-07637-CF,

Parties

Name ROBERT FLETCHER, INC.
Role Appellant
Status Active
Representations TOSHA COHEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-31
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2018-08-30
Type Brief
Subtype Amended Anders Brief
Description Amended Anders Brief
On Behalf Of ROBERT FLETCHER
Docket Date 2018-08-13
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ On March 21, 2018, this court granted Appellant's motion to strike the Anders brief filed by Appellant's counsel and to relinquish jurisdiction to the trial court for it to entertain Appellant's motion to correct sentencing error filed pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). On August 9, 2018, this court received the supplemental record containing the sentencing orders that were rendered by the trial court during relinquishment. Because the prior brief filed by counsel for Appellant was stricken and because the supplemental record is now complete, counsel for Appellant shall serve a new brief on behalf of Appellant within thirty days from the date of this order. Counsel for Appellee may file a new answer brief within twenty days from the date of service of the new initial brief.
Docket Date 2018-08-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ROBERT FLETCHER
Docket Date 2018-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL SUMMARY - 23 PAGES
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-14
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 ROBERT FLETCHER
Docket Date 2018-08-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ On March 9, 2018, this court relinquished jurisdiction to the trial court for it to entertain Appellant's motion to correct sentencing error filed pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). On May 21, 2018, this court received a supplemental record containing orders that indicated that the trial court had granted the rule 3.800(b)(2) motion and would be resentencing Fletcher. The trial court also extended its jurisdiction until July 19, 2018, so that resentencing could be accomplished. As of the date of this order, this court has not received a supplemental record indicating that the resentencing ordered by the trial court has been accomplished. Therefore, counsel for Appellant shall file a status report with this court within ten days from the date of this order advising of the status of Fletcher's resentencing. If resentencing has already occurred, the Clerk of Court shall file a supplemental record containing the new sentencing documents within twenty days from the date of this order.
Docket Date 2018-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 192 PAGES
Docket Date 2018-05-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER GRANTING RESENTENCING; DIRECTIONS TO CLERK; DIRECTIONS TO STATE; DIRECTIONS TO COUNSEL FOR DEFENDANT; ORDER EXTENDING JURISDICTION 07/19/18
Docket Date 2018-04-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ RESPONSE TO COURT ORDER DIRECTING THE STATE TO RESPOND TO DEFENDANT'S "SECOND MOTION TO CORRECT SENTENCING ERROR PURSUANT TO DISTRICT COURT OF APPEAL ORDER"
Docket Date 2018-04-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DIRECTING THE STATE TO RESPOND TO SECOND MOTION TO CORRECT SENTENCING ERROR TO DISTRUCT COURT OF APPEAL ORDER
Docket Date 2018-03-26
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not transmitted within seventy days of the filing of the motion to correct sentencing error in the circuit court.
Docket Date 2018-03-22
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of ROBERT FLETCHER
Docket Date 2018-03-21
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's "motion to strike the briefs in order to allow for a motion to correct sentence" is granted. The August 25, 2017 Anders brief is hereby stricken.
Docket Date 2018-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE THE BRIEFS IN ORDER TO ALLOW FOR A MOTION TO CORRECT SENTENCE
On Behalf Of ROBERT FLETCHER
Docket Date 2018-03-08
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court's review of the record and initial Anders brief filed by counsel for Appellant has identified an issue that requires briefing on the merits. Accordingly, pursuant to State v. Causey, 503 So. 2d 321, 323 (Fla. 1987), we direct counsel for Appellant to file a supplemental brief within twenty days from the date of this order arguing the merits of the following issue: 1. The record indicates that Robert Fletcher entered a plea of guilty to various charges in cases 15-4730, 15-7637, 15-12048, 16-0512, and 16-1706. In case number 15-12048, among other charges, Fletcher was charged with three counts of failing to secure workers' compensation insurance coverage, third-degree felonies. On April 7, 2016, Fletcher was initially sentenced on these counts to 5 years' probation, concurrent with each other and concurrent to Count 1. On April 15, 2016, upon reconsideration, on these counts, Fletcher was sentenced to imprisonment for a term of 5 years to run concurrent with his sentences in cases 15-04730 and 15-07637. Therefore, it appears from the record that Fletcher received a harsher sentence post reconsideration. The State shall file a supplemental answer brief within ten days of the filing of the supplemental brief by counsel for Appellant.
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to provide additional information is treated as a motion for extension of time to file pro se brief and is granted for 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-12-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PROVIDE ADDITIONAL INFORMATION
On Behalf Of ROBERT FLETCHER
Docket Date 2017-10-24
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 pro se initial brief shall be served within 30 days.
Docket Date 2017-10-23
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 ROBERT FLETCHER
Docket Date 2017-09-26
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2017-08-25
Type Brief
Subtype Anders Brief
Description Anders Brief ~ ***STRICKEN***
On Behalf Of ROBERT FLETCHER
Docket Date 2017-08-21
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd
Docket Date 2017-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 313 PAGES
Docket Date 2017-08-01
Type Order
Subtype Order re 3.800(b)(2) Motion
Description 3.800(b)(2) status order
Docket Date 2017-04-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER GRANTING RESENTENCING IN PART; DIRECTIONS TO STATE; DIRECTIONS TO COUNSEL FOR DEFENDANT; ORDER EXTENDING JURISDICTION - EOT 07/17/17
Docket Date 2017-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ RESPONSE TO ORDER DIRECTING THE STATE TO RESPOND IN PART TO DEFENDANT'S "MOTION TO CORRECT SENTENCING ERROR PURSUANT TO ANDERS PROCEDURE"
Docket Date 2017-03-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DENYING IN PART AND DIRECTING THE STATE TO RESPOND IN PART TO MOTION TO CORRECT SENTENCING ERROR
Docket Date 2017-03-27
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2017-03-16
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of ROBERT FLETCHER
Docket Date 2017-01-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2016-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-10
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 ROBERT FLETCHER
Docket Date 2016-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-07-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF
Docket Date 2016-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROBERT FLETCHER
Docket Date 2016-06-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ANDREWS
Docket Date 2016-06-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT FLETCHER
Docket Date 2016-06-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-05-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT FLETCHER
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of PINELLAS CLERK
Docket Date 2016-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE

Documents

Name Date
ANNUAL REPORT 2003-03-12
Domestic Profit 2002-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State