Search icon

PETERSON, P.A.

Company Details

Entity Name: PETERSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P04000001083
Address: 6365 CEDAR LANE, LAKELAND, FL, 33813
Mail Address: 6365 CEDAR LANE, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSON KEITH A Agent 6365 CEDAR LANE, LAKELAND, FL, 33813

President

Name Role Address
PETERSON KEITH A President 6365 CEDAR LANE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
EARL BUTLER VS LAW OFFICES OF ROBIN H. STEVENSON, ROBIN H. STEVENSON, ESQ., LAW OFFICES OF GAINES AND GRAU, JUSTIN GAINES, ESQ., PETERSON P.A., KEITH PETERSON, ESQ., J. MARION MOORMAN, ET AL. 5D2020-1190 2020-05-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CA-159

Parties

Name Earl Butler
Role Appellant
Status Active
Name Robin H. Stevenson
Role Appellee
Status Active
Name Law Office of Gaines and Grau
Role Appellee
Status Active
Name J. Marion Moorman
Role Appellee
Status Active
Name PETERSON, P.A.
Role Appellee
Status Active
Name Justin Scott Gaines
Role Appellee
Status Active
Name Law Offices of Robin H. Stevenson
Role Appellee
Status Active
Representations Robin H. Stevenson, Brittany Quinlan
Name Keith Peterson
Role Appellee
Status Active
Name ROBERT GRAY CORPORATION
Role Appellee
Status Active
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, ROBERT GRAY; STRICKEN BY 11/20 ORDER
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-11-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ W/I 5 DAYS
Docket Date 2020-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, LAW OFFICES OF ROBIN H. STEVENSON AND ROBIN H. STEVENSON, ESQUIRE
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-11-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 3RD; CERTIFICATE OF SERVICE 11/10/20
On Behalf Of Earl Butler
Docket Date 2021-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-25
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ CERTIFICATE OF SERVICE 1/20/21
On Behalf Of Earl Butler
Docket Date 2021-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ROBERT GRAY
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2021-01-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 12/15 AB STRICKEN; (STEVENSON) AE FILE AMEND AB W/IN 5 DAYS; 12/29 RB STRICKEN; AA FILE AMEND RB W/IN 30 DAYS OR 1/8 OF LAST AB WHICHEVER LATEST
Docket Date 2021-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 12/29/20
On Behalf Of Earl Butler
Docket Date 2020-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ANSWER BRIEFS BY 1/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED - FOR AE, ROBERT GRAY
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-11-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE THIRD AMEND NOA W/IN 15 DAYS
Docket Date 2020-11-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND; MAILBOX 10/28/20
On Behalf Of Earl Butler
Docket Date 2020-10-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DAYS
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-10-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION AND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-09-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ CERTIFICATE OF SERVICE 9/6/20
On Behalf Of Earl Butler
Docket Date 2020-08-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 15 DAYS
Docket Date 2020-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 8/24/20
On Behalf Of Earl Butler
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND MOTION TO APPOINT COUNSEL; CERTIFICATE OF SERVICE 8/19/20
On Behalf Of Earl Butler
Docket Date 2020-08-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 8/24 MOT TO APPT COUNSEL IS DENIED
Docket Date 2020-08-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ M/EOT OR IB W/I 15 DAYS
Docket Date 2020-08-10
Type Response
Subtype Response
Description RESPONSE ~ TO 7/29 ORDER TO SHOW CAUSE; MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF; CERTIFICATE OF SERVICE 8/3/20
On Behalf Of Earl Butler
Docket Date 2020-08-10
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ CERTIFICATE OF SERVICE 8/3/20
On Behalf Of Earl Butler
Docket Date 2020-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 259 PAGES
On Behalf Of Clerk Sumter
Docket Date 2020-07-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-06-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFICATE OF SERVICE 6/1/20
On Behalf Of Earl Butler
Docket Date 2020-06-01
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2020-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ OF INDIGENCY 5/22/20
Docket Date 2020-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-05-21
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 05/17/20
On Behalf Of Earl Butler

Documents

Name Date
Domestic Profit 2004-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State