Entity Name: | GARY ROBINSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Aug 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P03000089348 |
FEI/EIN Number | 81-0628106 |
Address: | 399 N. CYPRESS DRIVE, TEQUESTA, FL 33469 |
Mail Address: | 399 N. CYPRESS DRIVE, TEQUESTA, FL 33469 |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOURASSA, JOHN H | Agent | 399 N CYPRESS DRIVE, TEQUESTA, FL 33469 |
Name | Role | Address |
---|---|---|
HANSEN, RANDOLPH | President | 9 DUNBAR RD, PALM BEACH GARDENS, FL 33418 |
Name | Role | Address |
---|---|---|
HANSEN, RANDOLPH | Director | 9 DUNBAR RD, PALM BEACH GARDENS, FL 33418 |
BOURASSA, ANDRE R | Director | 206 ANHINGA LANE, JUPITER, FL 33458 |
Name | Role | Address |
---|---|---|
BOURASSA, JOHN H | Vice President | 285 SOUTH BEACH RD., HOBE SOUND, FL 33455 |
BOURASSA, ANDRE R | Vice President | 206 ANHINGA LANE, JUPITER, FL 33458 |
Name | Role | Address |
---|---|---|
BOURASSA, JOHN H | Treasurer | 285 SOUTH BEACH RD., HOBE SOUND, FL 33455 |
Name | Role | Address |
---|---|---|
BOURASSA, ANDRE R | Secretary | 206 ANHINGA LANE, JUPITER, FL 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 399 N. CYPRESS DRIVE, TEQUESTA, FL 33469 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 399 N. CYPRESS DRIVE, TEQUESTA, FL 33469 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-23 | BOURASSA, JOHN H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 399 N CYPRESS DRIVE, TEQUESTA, FL 33469 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARY ROBINSON VS DEPARTMENT OF REVENUE AND LAQUISHA CHANTAE PIERSON | 5D2019-1099 | 2019-04-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GARY ROBINSON, INC. |
Role | Appellant |
Status | Active |
Name | Clerk Department of Revenue |
Role | Appellee |
Status | Active |
Name | LAQUISHA CHANTAE PIERSON |
Role | Appellee |
Status | Active |
Representations | Toni C. Bernstein |
Docket Entries
Docket Date | 2019-06-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-06-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-05-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-05-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-05-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | GARY ROBINSON |
Docket Date | 2019-05-02 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS |
Docket Date | 2019-05-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LAQUISHA CHANTAE PIERSON |
Docket Date | 2019-04-24 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ CONFIDENTIAL |
On Behalf Of | Clerk Department of Revenue |
Docket Date | 2019-04-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Administrative (300) |
Docket Date | 2019-04-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-04-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GARY ROBINSON |
Docket Date | 2019-04-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Family - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-29453 |
Parties
Name | GARY ROBINSON, INC. |
Role | Appellant |
Status | Active |
Name | SABRINA ROBINSON |
Role | Appellee |
Status | Active |
Representations | PAUL S. LEINOFF |
Name | Hon. George A. Sarduy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-11-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-11-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-11-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 29, 2017, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2017-10-10 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Marro Law, P.A. and Meaghan K. Marro, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. |
Docket Date | 2017-09-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 9, 2017. |
Docket Date | 2017-09-25 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | GARY ROBINSON |
Docket Date | 2017-09-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-09-21 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | GARY ROBINSON |
Docket Date | 2017-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-04-22 |
Domestic Profit | 2003-08-14 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State