Search icon

ROBERT KEY, INC.

Company Details

Entity Name: ROBERT KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 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: P03000145692
FEI/EIN Number 200457555
Address: 885 DUCK COVE PATH, INVERNESS, FL, 34453
Mail Address: 885 DUCK COVE PATH, INVERNESS, FL, 34453
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
KEY ROBERT R Agent 885 DUCK COVE PATH, INVERNESS, FL, 34453

Director

Name Role Address
KEY ROBERT R Director 885 DUCK COVE PATH, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 885 DUCK COVE PATH, INVERNESS, FL 34453 No data
CHANGE OF MAILING ADDRESS 2004-04-29 885 DUCK COVE PATH, INVERNESS, FL 34453 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 885 DUCK COVE PATH, INVERNESS, FL 34453 No data

Court Cases

Title Case Number Docket Date Status
ROBERT KEY, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-2536 2024-10-02 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF006454

Parties

Name ROBERT KEY, INC.
Role Appellant
Status Active
Representations Hani Adel Demetrious, Robert David Malove
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Caroline Cahill Shepherd
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted -- 1613 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to February 17, 2024
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Robert Key
ROBERT KEY VS STATE OF FLORIDA 4D2022-1495 2022-06-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF0006454AXXXMB

Parties

Name ROBERT KEY, INC.
Role Appellant
Status Active
Representations Robert Malove
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Paul Patti, Attorney General-W.P.B.
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's March 16, 2023 motion for rehearing is denied.
Docket Date 2023-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of State of Florida
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Key
Docket Date 2022-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Key
Docket Date 2022-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1538 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-06-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Key
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State