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 |
Name | Role | Address |
---|---|---|
BOYD ROBERT | Agent | 6775 16 WAY SOUTH, ST. PETERSBURG, FL, 33712 |
Name | Role | Address |
---|---|---|
BOYD ROBERT | Director | 6775 16 WAY SOUTH, ST. PETERSBURG, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT BOYD VS STATE OF FLORIDA | 5D2020-2302 | 2020-11-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Date |
---|---|
Domestic Profit | 2003-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State