Search icon

RICHARD WOODARD INC

Company Details

Entity Name: RICHARD WOODARD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000042690
FEI/EIN Number 200777364
Address: 6508 ORTOLAN AVE, JACKSONVILLE, FL, 32216, US
Mail Address: 6508 ORTOLAN AVE, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RICK WOODARD Agent 6508 ORTOLAN AVE, JACKSONVILLE, FL, 32216

President

Name Role Address
WOODARD RICK President 6508 ORTOLAN AVE, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
WOODARD RICK Vice President 6508 ORTOLAN AVE, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
WOODARD RICK Secretary 6508 ORTOLAN AVE, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
WOODARD RICK Treasurer 6508 ORTOLAN AVE, JACKSONVILLE, FL, 32216

Director

Name Role Address
WOODARD RICK Director 6508 ORTOLAN AVE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
VENTURES TRUST 2013- I- H- R VS RICHARD WOODARD A/K/A RICHARD R. WOODARD 2D2015-1923 2015-04-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-17738

Parties

Name VENTURES TRUST 2013- I- H- R
Role Appellant
Status Active
Representations SHAIB Y. RIOS, ESQ., SHAWN TAYLOR, ESQ.
Name M C M CAPITAL PARTNERS, L L C
Role Appellant
Status Active
Name Assets Acquisitions & Holding Trust
Role Appellee
Status Active
Name RICHARD WOODARD INC
Role Appellee
Status Active
Representations STEVEN K. TEUBER, ESQ., MATTHEW S. TOLL, ESQ.
Name HON. JAMES R. THOMPSON
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee's motion for appellate attorney's fees is denied.
Docket Date 2016-10-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remand
Docket Date 2016-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENTURES TRUST 2013- I- H- R
Docket Date 2016-05-19
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed ~ Appellant's motion to accept the reply brief as timely filed is granted.
Docket Date 2016-05-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of VENTURES TRUST 2013- I- H- R
Docket Date 2016-05-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VENTURES TRUST 2013- I- H- R
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-05-02
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 VENTURES TRUST 2013- I- H- R
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-03-30
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 VENTURES TRUST 2013- I- H- R
Docket Date 2016-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RICHARD WOODARD
Docket Date 2016-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-01-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of RICHARD WOODARD
Docket Date 2016-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of RICHARD WOODARD
Docket Date 2016-01-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT
On Behalf Of RICHARD WOODARD
Docket Date 2016-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICHARD WOODARD
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICHARD WOODARD
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ -cm
Docket Date 2015-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICHARD WOODARD
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD WOODARD
Docket Date 2015-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICHARD WOODARD
Docket Date 2015-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RICHARD WOODARD
Docket Date 2015-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 10/19/15
On Behalf Of RICHARD WOODARD
Docket Date 2015-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/09/15
On Behalf Of RICHARD WOODARD
Docket Date 2015-08-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VENTURES TRUST 2013- I- H- R
Docket Date 2015-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMPSON
Docket Date 2015-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-IB DUE 08/19/15
On Behalf Of VENTURES TRUST 2013- I- H- R
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-07-02
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 VENTURES TRUST 2013- I- H- R
Docket Date 2015-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD WOODARD
Docket Date 2015-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall....
Docket Date 2015-06-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JT-ord of 5-4-15/relinquishment period has concluded
Docket Date 2015-05-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Final Order of Involuntary Dismissal
On Behalf Of VENTURES TRUST 2013- I- H- R
Docket Date 2015-05-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ JT/ Motion to stay and to relinquish jurisdiction/
Docket Date 2015-05-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO RELINQUISH JURISDICTION AND/OR STAY APPEAL PENDING ENTRY OF WRITTEN FINAL ORDER
On Behalf Of VENTURES TRUST 2013- I- H- R
Docket Date 2015-05-04
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 6-3-15 ord)
Docket Date 2015-04-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of VENTURES TRUST 2013- I- H- R
Docket Date 2015-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2005-03-15
Domestic Profit 2004-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State