Search icon

RICHARD C. MOORE, INC.

Company Details

Entity Name: RICHARD C. MOORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000128725
FEI/EIN Number 562413564
Address: 1000 DOUGLAS AVENUE, 118, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 1000 DOUGLAS AVENUE, 118, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE RICHARD C Agent 1000 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

President

Name Role Address
MOORE RICHARD C President 1000 DOUGLAS AVENUE #118, ALTAMONTE SPRINGS, FL, 32714

Director

Name Role Address
MOORE RICHARD C Director 1000 DOUGLAS AVENUE #118, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
RICHARD C. MOORE VS SALLY R. MOORE SC2022-0408 2022-03-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-2089

Circuit Court for the Ninth Judicial Circuit, Orange County
482002DR019313A001OX

Parties

Name RICHARD C. MOORE, INC.
Role Petitioner
Status Active
Name Sally R. Moore
Role Respondent
Status Active
Representations Scott D. Widerman, James Ippoliti
Name Hon. Denise Kim Beamer
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2023-01-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2022-09-19
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Richard C. Moore
Docket Date 2022-08-16
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Richard C. Moore
Docket Date 2022-08-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioner's motion for extension of time is hereby denied without prejudice to refile with documentation supporting his motion.
Docket Date 2022-08-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'SLATEST MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of Sally R. Moore
Docket Date 2022-08-09
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Richard C. Moore
Docket Date 2022-07-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Richard C. Moore
Docket Date 2022-06-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'SMOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of Sally R. Moore
Docket Date 2022-06-13
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 14, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2022-06-10
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ UNOPPOSED MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of Richard C. Moore
Docket Date 2022-05-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ *STRICKEN 5/25/22. Does not contain appropriate sections.*
On Behalf Of Richard C. Moore
Docket Date 2022-04-25
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 25, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2022-04-22
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Richard C. Moore
Docket Date 2022-04-01
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Amended transmittal sheet from DCA reflecting fee payment
On Behalf Of Hon. Sandra B. Williams
Docket Date 2022-04-01
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 4, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2022-04-01
Type Event
Subtype Fee Transferred From L.T.
Description Fee Transferred From L.T.
Docket Date 2022-03-31
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion to Extend Time to File Initial Brief
On Behalf Of Richard C. Moore
Docket Date 2022-03-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2022-03-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Richard C. Moore
Docket Date 2022-03-29
Type Misc. Events
Subtype Fee Status
Description PT:Fee Transferred From L.T.
Docket Date 2022-08-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 19, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2022-07-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted in part, and petitioner is allowed to and including August 11, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2022-05-25
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on May 25, 2022, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 14, 2022, to serve an amended brief with appendix which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e).The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
RICHARD C. MOORE VS SALLY R. MOORE 5D2021-3123 2021-12-16 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2002-DR-19313-O

Parties

Name RICHARD C. MOORE, INC.
Role Appellant
Status Active
Name Sally R. Moore
Role Appellee
Status Active
Representations James Ippoliti, Ronald L. Sims, Scott David Widerman
Name Hon. John D.W. Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Richard C. Moore
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/25
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Richard C. Moore
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Richard C. Moore
Docket Date 2022-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 222 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/14/21
On Behalf Of Richard C. Moore
Docket Date 2021-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
RICHARD C. MOORE VS SALLY R. MOORE 5D2021-2089 2021-08-19 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2002-DR-019313-O

Parties

Name RICHARD C. MOORE, INC.
Role Appellant
Status Active
Representations Kenneth C. Gallagher
Name Sally R. Moore
Role Appellee
Status Active
Representations Scott David Widerman, James Ippoliti
Name Hon. John D.W. Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-408 REVIEW DENIED
Docket Date 2022-03-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC22-408
Docket Date 2022-03-28
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #146600862
Docket Date 2022-03-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ (case # is incorrect on document 21-3123)
Docket Date 2022-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2022-01-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard C. Moore
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/27
Docket Date 2021-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Richard C. Moore
Docket Date 2021-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sally R. Moore
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/29
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Sally R. Moore
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sally R. Moore
Docket Date 2021-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Sally R. Moore
Docket Date 2021-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Richard C. Moore
Docket Date 2021-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard C. Moore
Docket Date 2021-09-14
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ INITIAL BRF & APPX BY 10/15; MOTION TO RECOGNIZE... IS DENIED; 9/1 OTSC IS DISCHARGED
Docket Date 2021-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECOGNIZE THE ORDER OF JULY 19, 2021 AS A FINAL ORDER OR IN THE ALTERNATIVE MOTION FOR EXTENSION OF TIME TO FILE AN INTIAL BRIEF - AMENDED MOTION
On Behalf Of Richard C. Moore
Docket Date 2021-09-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10 DAYS; DISCHARGED PER 9/14 ORDER
Docket Date 2021-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Richard C. Moore
Docket Date 2021-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/16/2021
On Behalf Of Richard C. Moore
Docket Date 2021-08-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RICHARD C. MOORE VS SALLY R. MOORE 5D2020-2055 2020-10-01 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2002-DR-19313

Parties

Name RICHARD C. MOORE, INC.
Role Appellant
Status Active
Representations Michael M. Brownlee
Name Sally R. Moore
Role Appellee
Status Active
Representations Scott David Widerman, James Ippoliti, Ronald L. Sims
Name Hon. John D.W. Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR PARTIAL CONSOLIDATION OF APPEALS FOR RECORD PURPOSES AND FOR CASES TO TRAVEL TOGETHER FOR PURPOSES OF PANEL ASSIGNMENT
On Behalf Of Richard C. Moore
Docket Date 2021-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/3 ORDER
On Behalf Of Richard C. Moore
Docket Date 2021-04-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Richard C. Moore
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/22
Docket Date 2021-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard C. Moore
Docket Date 2021-04-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 202 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-04-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 4/7 ORDER
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 4/1; IB W/IN 10 DYS
Docket Date 2021-03-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Richard C. Moore
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/15
Docket Date 2021-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard C. Moore
Docket Date 2020-12-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2020-12-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael M. Brownlee 68332
On Behalf Of Richard C. Moore
Docket Date 2020-12-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED DOCS W/IN 10 DAYS
Docket Date 2020-12-07
Type Notice
Subtype Notice
Description Notice ~ OF TRIAL COURT'S RULING ON MOTION FOR REHEARING
On Behalf Of Richard C. Moore
Docket Date 2020-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/29/20
On Behalf Of Richard C. Moore
Docket Date 2020-10-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Richard C. Moore
Docket Date 2021-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2021-09-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding ~ AA'S MOT GRANTED; AE'S MOT DENIED...
Docket Date 2021-06-25
Type Notice
Subtype Notice
Description Notice ~ APPELLANT DOES NOT INTEND TO FILE AREPLY BRIEF
On Behalf Of Richard C. Moore
Docket Date 2021-06-15
Type Response
Subtype Response
Description RESPONSE ~ PER 6/10 ORDER
On Behalf Of Sally R. Moore
Docket Date 2021-06-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 66 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-10
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 6/10 ORDER- AE SHOW CAUSE W/I 10 DYS
Docket Date 2021-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sally R. Moore
Docket Date 2021-05-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/8
Docket Date 2021-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sally R. Moore
Docket Date 2021-05-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ W/RESPECT TO CASES 5D20-981 AND 5D20-2055 TRAVELING TOGETHER; RULING ON PART OF MOT REQ PARTIES IN INSTANT APPEAL...WILL ISSUE SEPARATELY
Docket Date 2021-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/3 ORDER
On Behalf Of Sally R. Moore
Docket Date 2021-05-11
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S MOTION FOR FEES AND COSTS
On Behalf Of Sally R. Moore
RICHARD C. MOORE VS SALLY R. MOORE 5D2020-0981 2020-04-15 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2002-DR-19313-O

Parties

Name RICHARD C. MOORE, INC.
Role Appellant
Status Active
Representations Michael M. Brownlee
Name Sally R. Moore
Role Appellee
Status Active
Representations James Ippoliti, Scott David Widerman, Debra S. Johnson
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED
Docket Date 2021-06-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost ~ AA AND AE MOT ATTY FEES AND COSTS DENIED...
Docket Date 2021-04-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 3/18 ORDER
On Behalf Of Sally R. Moore
Docket Date 2021-03-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-03-18
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard C. Moore
Docket Date 2020-12-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard C. Moore
Docket Date 2020-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 12/18
Docket Date 2020-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Richard C. Moore
Docket Date 2020-11-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Richard C. Moore
Docket Date 2020-11-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Sally R. Moore
Docket Date 2020-10-28
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 9/24/20 ANSWER BRF STRICKEN; AMENDED ANSWER BRF BY 11/12
Docket Date 2020-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 6/25 ORDER
On Behalf Of Sally R. Moore
Docket Date 2020-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S MOT FOR FEES AND COSTS
On Behalf Of Sally R. Moore
Docket Date 2020-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 6/25 ORDER
On Behalf Of Richard C. Moore
Docket Date 2020-10-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Richard C. Moore
Docket Date 2020-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sally R. Moore
Docket Date 2020-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/7 INITIAL BRF IS ACCEPTED
Docket Date 2020-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard C. Moore
Docket Date 2020-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Richard C. Moore
Docket Date 2020-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Richard C. Moore
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard C. Moore
Docket Date 2020-07-30
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT/RESPONSE
On Behalf Of Sally R. Moore
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AA FILE MOT W/IN 5 DAYS
Docket Date 2020-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1638 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-22
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 15 DAYS
Docket Date 2020-07-22
Type Response
Subtype Response
Description RESPONSE ~ PER 7/22 ORDER AND MOT FOR EOT FOR IB
On Behalf Of Richard C. Moore
Docket Date 2020-07-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-06-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 5/19 NOTICE TREATED AS MOTION TO DISMISS AND IS DENIED
Docket Date 2020-05-22
Type Response
Subtype Response
Description RESPONSE ~ PER 5/21 ORDER
On Behalf Of Richard C. Moore
Docket Date 2020-05-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE...
Docket Date 2020-05-19
Type Notice
Subtype Notice
Description Notice ~ TO COURT; TREATED AS MOTION TO DISMISS AND IS DENIED
On Behalf Of Sally R. Moore
Docket Date 2020-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sally R. Moore
Docket Date 2020-04-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Richard C. Moore
Docket Date 2020-04-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael M. Brownlee 68332
On Behalf Of Richard C. Moore
Docket Date 2020-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-04-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 04/17 ORDER
On Behalf Of Richard C. Moore
Docket Date 2020-04-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-04-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/14/20
On Behalf Of Richard C. Moore

Documents

Name Date
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State