Search icon

WILL ROBERTS, INCORPORATED

Company Details

Entity Name: WILL ROBERTS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000165305
FEI/EIN Number 201985264
Address: 6701 MALLARD'S COVE, #8-B, JUPITER, FL, 33458
Mail Address: 6701 MALLARD'S COVE, #8-B, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS WILLIAM C Agent 6701 MALLARD'S COVE, JUPITER, FL, 33458

President

Name Role Address
ROBERTS WILLIAM C President 6701 MALLARD'S COVE #8-B, JUPITER, FL, 33458

Vice President

Name Role Address
PAJARES GIOVANNA J Vice President 6701 MALLARD'S COVE, #8-B, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
Florida Pace Funding Agency, A Public Body Corporate and Politic Appellant(s) v. Will Roberts, as Volusia County Tax Collector, Appellee(s). 5D2023-3366 2023-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-32217-CICI

Parties

Name Volusia County Tax Collector
Role Appellee
Status Active
Name WILL ROBERTS, INCORPORATED
Role Appellee
Status Active
Representations Timothy Richard Qualls, Thomas M. Findley, Stephen G. Webster, Peter D Webster
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name Florida Pace Funding Agency
Role Appellant
Status Active
Representations James Dinkins, Anthony James Manganiello, III, Bradley J. Ellis

Docket Entries

Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-27
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED WITH OPINION
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Will Roberts
Docket Date 2024-07-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-06-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Pace Funding Agency
View View File
Docket Date 2024-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Will Roberts
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Florida Pace Funding Agency
Docket Date 2024-05-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Will Roberts
View View File
Docket Date 2024-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Record - 252 Pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 5/13/24; AB W/IN 10 DYS
View View File
Docket Date 2024-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Will Roberts
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Will Roberts
Docket Date 2024-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Will Roberts
Docket Date 2024-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS
On Behalf Of Will Roberts
Docket Date 2024-03-19
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Will Roberts
Docket Date 2024-03-18
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2024-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Pace Funding Agency
Docket Date 2024-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Pace Funding Agency
Docket Date 2024-02-28
Type Order
Subtype Order on Motion To Abate
Description Order Deny Motion to Abate ~ INITIAL BRF BY 3/18
Docket Date 2024-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/12 ORDER TO MOT TO ABATE
On Behalf Of Will Roberts
Docket Date 2024-02-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AE TO RESPOND TO MOTION TO ABATE
Docket Date 2024-02-07
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Florida Pace Funding Agency
Docket Date 2024-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 993 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & SUBSTITUTION OF COUNSEL W/I FIRM
On Behalf Of Florida Pace Funding Agency
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT REINSTATE GRANTED; APPEAL SHALL TIMELY PROCEED
Docket Date 2023-12-07
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Florida Pace Funding Agency
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW; 11/13/2023
On Behalf Of Florida Pace Funding Agency
Docket Date 2023-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Pace Funding Agency
GLENN G. ALBRIGHT VS WILL ROBERTS, AS VOLUSIA COUNTY TAX COLLECTOR AND ROBERT R. KYNOCH, AS DIRECTOR OF FLORIDA DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES, DIVISION OF MOTORIST SERVICES 5D2022-1909 2022-08-08 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-10472-CODL

Parties

Name Glenn G. Albright
Role Appellant
Status Active
Representations Tanner Andrews
Name Robert R. Kynoch
Role Appellee
Status Active
Name Volusia County Tax Collector
Role Appellee
Status Active
Name FLHSMV Agency Clerk
Role Appellee
Status Active
Name WILL ROBERTS, INCORPORATED
Role Appellee
Status Active
Representations J. Griffen Chumley, Miguel A. Olivella, Jr.
Name Hon. Angela A. Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order - Case 23-6903 is considered closed
Docket Date 2023-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2023-09-26
Type Response
Subtype Response
Description RESPONSE ~ FOR AE, WILL ROBERTS, AS VOLUSIA COUNTY TAX COLLECTOR
On Behalf Of Will Roberts
Docket Date 2023-09-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN; FOR AE, ROBERT R. KYNOCH
On Behalf Of Will Roberts
Docket Date 2023-09-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION
On Behalf Of Glenn G. Albright
Docket Date 2023-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AES' MOT ATTY FEES DENIED
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ TO 9/2 MOTION
On Behalf Of Will Roberts
Docket Date 2023-09-05
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ MOT CONSIDERATION AS TO OA...DENIED
Docket Date 2023-09-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/25 ORDER; "MOTION FOR CONSIDERATION AS TO ORAL ARGUMENT"
On Behalf Of Glenn G. Albright
Docket Date 2023-08-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-07-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-05-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE (FOR AE, WILL ROBERTS)
On Behalf Of Will Roberts
Docket Date 2023-05-17
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE (FOR AE, ROBERT KYNOCH)
On Behalf Of Will Roberts
Docket Date 2023-05-16
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Glenn G. Albright
Docket Date 2023-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PURSUANT TO FLORIDA STATUTES § 57.105; DENIED PER 9/13 ORDER
On Behalf Of Will Roberts
Docket Date 2023-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Will Roberts
Docket Date 2023-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PURSUANT TO FLORIDA STATUTES § 57.105; DENIED PER 9/13 ORDER
On Behalf Of Will Roberts
Docket Date 2023-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/14 (FOR AE, VOLUSIA COUNTY TAX COLLECTOR)
On Behalf Of Will Roberts
Docket Date 2023-03-07
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Will Roberts
Docket Date 2023-02-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED
On Behalf Of Will Roberts
Docket Date 2023-02-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ AE W. ROBERTS W/IN 5 DYS FILE AMENDED NTC OF RELATED CASE; NTC STRICKEN
Docket Date 2023-02-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ STRICKEN PER 2/22 ORDER
On Behalf Of Will Roberts
Docket Date 2023-02-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Glenn G. Albright
Docket Date 2023-02-13
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Glenn G. Albright
Docket Date 2023-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Glenn G. Albright
Docket Date 2023-02-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 191 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-11-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Glenn G. Albright
Docket Date 2022-11-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE J. Griffen Chumley 025830
On Behalf Of Will Roberts
Docket Date 2022-11-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Tanner Andrews 0021426
On Behalf Of Glenn G. Albright
Docket Date 2022-11-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 12/8; AA TO FILE STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT
Docket Date 2022-11-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS...
Docket Date 2022-11-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/8 ORDER
On Behalf Of Glenn G. Albright
Docket Date 2022-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/4 ORDER
On Behalf Of Glenn G. Albright
Docket Date 2022-11-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2022-10-04
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 11/2; AA SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD
Docket Date 2022-09-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/30 ORDER
On Behalf Of Glenn G. Albright
Docket Date 2022-08-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 9/23; AA TO FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD
Docket Date 2022-08-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Glenn G. Albright
Docket Date 2022-08-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2022-08-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/4/22
On Behalf Of Glenn G. Albright
Docket Date 2022-08-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ OTSC DISCHARGED AND A RULING ON MOT TO RELINQUISH WILL ISSUE SEPARATELY

Documents

Name Date
ANNUAL REPORT 2006-09-07
REINSTATEMENT 2005-11-14
Domestic Profit 2004-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State