Search icon

RICHARD BRUCE, INC.

Company Details

Entity Name: RICHARD BRUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000116555
FEI/EIN Number 050528554
Address: 4561 SE 160TH CT, OCKLAWAHA, FL, 32179, US
Mail Address: 4561 SE 160TH CT, OCKLAWAHA, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE RICHARD Agent 4561 SE 160TH CT, OCKLAWAHA, FL, 32179

President

Name Role Address
BRUCE RICHARD President 4561 SE 160TH CT, OCKLAWAHA, FL, 32179

Director

Name Role Address
BRUCE RICHARD Director 4561 SE 160TH CT, OCKLAWAHA, FL, 32179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 4561 SE 160TH CT, OCKLAWAHA, FL 32179 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 4561 SE 160TH CT, OCKLAWAHA, FL 32179 No data
CHANGE OF MAILING ADDRESS 2006-07-19 4561 SE 160TH CT, OCKLAWAHA, FL 32179 No data

Court Cases

Title Case Number Docket Date Status
ROBERT BRUCE VS RICHARD BRUCE 4D2015-0962 2015-03-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CP004932XXXXSB

Parties

Name ROBERT BRUCE, LLC
Role Appellant
Status Active
Name RICHARD BRUCE, INC.
Role Appellee
Status Active
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (AMENDED AS TO THE MARGINS)
Docket Date 2016-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's January 4, 2016 motion for rehearing, rehearing en banc, clarification through written opinion and certification of a question of great constitutional and great public importance/motion to dismiss for lack of jurisdiction is denied.
Docket Date 2016-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION/WRITTEN OPINION
On Behalf Of ROBERT BRUCE
Docket Date 2015-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ AMENDED ORDER
Docket Date 2015-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT BRUCE
Docket Date 2015-05-04
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of ROBERT BRUCE
Docket Date 2015-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-03-27
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of ROBERT BRUCE
Docket Date 2015-03-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Clerk Palm Beach CC02
Docket Date 2015-03-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2015-03-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT BRUCE

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-08-24
ANNUAL REPORT 2004-03-15
Domestic Profit 2003-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State