Search icon

ROBERT KEY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT KEY, 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: 01 Dec 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000145692
FEI/EIN Number 200457555

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 885 DUCK COVE PATH, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2004-04-29 885 DUCK COVE PATH, INVERNESS, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 885 DUCK COVE PATH, INVERNESS, FL 34453 -

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
ROBERT KEY VS STATE OF FLORIDA 4D2017-2105 2017-07-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CF006454A

Parties

Name ROBERT KEY, INC.
Role Appellant
Status Active
Representations Ian Eric Seldin, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Paul Patti, Attorney General-W.P.B.
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-24
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Key
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 01/29/2018
On Behalf Of Robert Key
Docket Date 2017-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ *UNREDACTED* (746 PAGES) ****CONFIDENTIAL***
Docket Date 2017-11-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-11-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's November 8, 2017 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2017-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Robert Key
Docket Date 2017-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/29/17
On Behalf Of Robert Key
Docket Date 2017-08-29
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Robert Key
Docket Date 2017-08-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE- CD ROM
On Behalf Of Clerk - Palm Beach
Docket Date 2017-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 745 PAGES
Docket Date 2017-07-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender ~ PD 15.
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Key
Docket Date 2017-07-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2017-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal 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 that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 2017-07-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Key
Docket Date 2017-07-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State