Entity Name: | ROBERT BOYD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT BOYD, 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: | 19 Jun 2003 (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: | 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 | Director | 6775 16 WAY SOUTH, ST. PETERSBURG, FL, 33712 |
BOYD ROBERT | Agent | 6775 16 WAY SOUTH, ST. PETERSBURG, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
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 |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502012CF005200A |
Parties
Name | ROBERT BOYD, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-25 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-01-25 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Mandamus ~ ORDERED that the Petitioner’s December 20, 2016 petition for writ of mandamus is denied on the merits. Indigent prisoners are not entitled to free copies of records. Roesch v. State, 633 So. 2d 1, 2 (Fla. 1994). |
Docket Date | 2017-01-19 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that the petitioner's January 17, 2017 motion for clarification is determined to be moot. See this court's January 10, 2017 order. |
Docket Date | 2017-01-17 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | ROBERT BOYD |
Docket Date | 2017-01-10 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the above-styled petition is reinstated. |
Docket Date | 2017-01-10 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes. |
Docket Date | 2017-01-09 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENT STATUS |
On Behalf Of | ROBERT BOYD |
Docket Date | 2017-01-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled petition is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2016-12-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ROBERT BOYD |
Docket Date | 2016-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2016-12-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Name | Date |
---|---|
Domestic Profit | 2003-06-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1265469006 | 2021-05-13 | 0491 | PPP | 4103 Pebble Brooke Cir, Orange Park, FL, 32065-4222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State