Search icon

ROBERT BOYD, INC.

Company Details

Entity Name: ROBERT BOYD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000068942
Address: 6775 16 WAY SOUTH, ST. PETERSBURG, FL, 33712
Mail Address: 6775 16 WAY SOUTH, ST. PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOYD ROBERT Agent 6775 16 WAY SOUTH, ST. PETERSBURG, FL, 33712

Director

Name Role Address
BOYD ROBERT Director 6775 16 WAY SOUTH, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT BOYD VS STATE OF FLORIDA 5D2020-2302 2020-11-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-37225-A

Parties

Name ROBERT BOYD, INC.
Role Appellant
Status Active
Representations Robert Jackson Pearce, III, Jay Mack Yenor, III, Office of the Public Defender, Lori D. Loftis
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Tesha Ballou
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-04
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2021-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2021-02-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2021-02-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Robert Boyd
Docket Date 2021-02-04
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Robert Boyd
Docket Date 2021-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/5
On Behalf Of Robert Boyd
Docket Date 2020-12-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Robert Boyd
Docket Date 2020-12-07
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 330 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/02/2020
On Behalf Of Robert Boyd
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL COUNSEL
ROBERT BOYD, JR. VS STATE OF FLORIDA 5D2018-1893 2018-06-11 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-037225-A

Parties

Name ROBERT BOYD, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ REQ FOR OPINION AND CLARIFICATION
Docket Date 2018-11-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQ FOR OPINION AND CLARIFICATION; SERVED 11/19
On Behalf Of Robert Boyd
Docket Date 2018-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-10-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2018-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-06
Type Response
Subtype Reply
Description REPLY ~ CERT OF SVC 9/3/18
On Behalf Of Robert Boyd
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2018-08-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-08-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION AND APX; SERVED 8/2
On Behalf Of Robert Boyd
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PET DUE 8/9.
Docket Date 2018-07-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED TO COMPLY WITH 6/11 ORDER; SERVED 7/3
On Behalf Of Robert Boyd
Docket Date 2018-06-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT FILE AMEND MOT W/IN 15 DAYS
Docket Date 2018-06-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS ROBERT BOYD, JR.
On Behalf Of Robert Boyd
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 6/11 ORDER; SERVED 6/21
On Behalf Of Robert Boyd
Docket Date 2018-06-25
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT SHALL FILE AMEND PET/APX W/IN 15 DAYS
Docket Date 2018-06-11
Type Petition
Subtype Petition
Description Petition Filed ~ TREATED NOA AS PET FOR CERTIORARI; FILED BELOW 6/8/18
On Behalf Of Robert Boyd

Documents

Name Date
Domestic Profit 2003-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State