Search icon

RICHARD MARTIN INC

Company Details

Entity Name: RICHARD MARTIN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000171658
FEI/EIN Number 202050038
Address: RICHARD MARTIN MD, 9448 W EDGAR EARL LOOP, CRYSTAL RIVER, FL, 34428, US
Mail Address: 9448 W EDGAR EARL LOOP, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
DUTEAU MARIA R Agent 916 US HWY 41 SOUTH, INVERNESS,, FL, 34450

President

Name Role Address
MARTIN RICHARD President 9448 W EDGAR EARL LOOP, CRYSTAL RIVER, FL, 34428

Secretary

Name Role Address
MARTIN RICHARD Secretary 9448 W EDGAR EARL LOOP, CRYSTAL RIVER, FL, 34428

Treasurer

Name Role Address
MARTIN RICHARD Treasurer 9448 W EDGAR EARL LOOP, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-02-16 No data No data
CHANGE OF MAILING ADDRESS 2011-02-16 RICHARD MARTIN MD, 9448 W EDGAR EARL LOOP, CRYSTAL RIVER, FL 34428 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2009-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Federico Garcia, Appellant(s), v. Milport Investors Ltd., d/b/a Porta Di Oro Apartments, Saving Property Management Corp., and Ricardo Martin, Appellee(s). 3D2023-1366 2023-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14161

Parties

Name Federico Garcia
Role Appellant
Status Active
Name Milport Investors Ltd.
Role Appellee
Status Active
Name Savings Property Managment Corp.
Role Appellee
Status Active
Representations Robert P. Frankel
Name RICHARD MARTIN INC
Role Appellee
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-19
Type Order
Subtype Order
Description Upon consideration, pro se Appellant's Emergency Motion to Dissolve Writ of Garnishment and Continuing Writ of Garnishment is hereby denied without prejudice to pro se Appellant refiling a complete motion.
View View File
Docket Date 2023-10-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion to Dissolve Writ of Garnishment and Continuing Writ of Garnishment
On Behalf Of Federico Garcia
Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees Milport Investors Ltd. d/b/a Porta Di Oro Apartments, and Saving Property Management Corp.'s Motion for Attorneys' Fees, it is ordered that said Motion is granted, and remanded, conditioned upon the trial court's finding that the offer of judgment complies with Florida law. EMAS, LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-06
Type Response
Subtype Objection
Description Objection to Appellee's Motion for Attorney's Fees
On Behalf Of Federico Garcia
Docket Date 2024-03-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Federico Garcia
View View File
Docket Date 2024-02-05
Type Record
Subtype Appendix
Description Appendix to Appellee's Answer Brief
On Behalf Of Savings Property Managment Corp.
Docket Date 2024-02-05
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Savings Property Managment Corp.
View View File
Docket Date 2024-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Savings Property Managment Corp.
Docket Date 2024-01-08
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Federico Garcia
Docket Date 2024-01-08
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Federico Garcia
View View File
Docket Date 2023-11-29
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Federico Garcia
Docket Date 2023-11-21
Type Response
Subtype Response
Description Objection to Appellees' Motion to dismiss Appeal and Motion to Strike Amended Notice of Appeal
On Behalf Of Federico Garcia
Docket Date 2023-11-20
Type Motions Other
Subtype Motion To Strike
Description Appellees' Motion to Strike Amended Notice Of Appeal And Motion to Dismiss Appeal
On Behalf Of Savings Property Managment Corp.
Docket Date 2023-11-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-Not certified.
On Behalf Of Federico Garcia
Docket Date 2023-11-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-30
Type Response
Subtype Response
Description Appellees' Response to Appellant's Emergency Motion to Dissolve Writ of Garnishment and Continuing Writ of Garnishment
On Behalf Of Savings Property Managment Corp.
Docket Date 2023-10-20
Type Order
Subtype Order
Description Appellees are ordered to file a response, within ten (10) days from the date of this Order, to pro se Appellant's amended Emergency Motion to Dissolve Writ of Garnishment and Continuing Writ of Garnishment, filed on October 20, 2023. Order
View View File
Docket Date 2023-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Amended Emergency Motion to Dissolve Writ of Garnishment and Continuing Writ of Garnishment
On Behalf Of Federico Garcia
Docket Date 2023-10-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellees' Motion for Extension of Time to File Answer Brief is hereby denied without prejudice because, the initial brief is not yet due. Therefore, the answer brief is not yet due either Order on Motion for Extension of Time
View View File
Docket Date 2023-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Appellees' Motion for Extension of Time to File Answer Brief
On Behalf Of Savings Property Managment Corp.
Docket Date 2023-08-24
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 Savings Property Managment Corp.
Docket Date 2023-08-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Motion to Dismiss the Appeal is hereby denied. FERNANDEZ, MILLER and LOBREE, JJ., concur.
Docket Date 2023-08-17
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Federico Garcia
Docket Date 2023-08-17
Type Response
Subtype Response
Description RESPONSE ~ To Motion to Dismiss
On Behalf Of Federico Garcia
Docket Date 2023-08-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Federico Garcia
Docket Date 2023-08-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Savings Property Managment Corp.
Docket Date 2023-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Savings Property Managment Corp.
Docket Date 2023-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 7, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-11-27
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, the Motion to Strike and Dismiss is denied. Having determined that the Amended Notice of Appeal fails to comply with the requirements of the Florida Rules of Appellate Procedure, all comments, and argument within the amended notice of appeal, except for the specific notice that pro se Appellant appeals the order of the trial court rendered on June 29, 2023, which is attached to the notice, are stricken. All condensed transcripts remain stricken and will not be considered by the Court. Consistent with this Court's Order of November 1, 2023, full transcripts must be filed by December 1, 2023. Within forty-five (45) days from the date of this Order, pro se Appellant shall file an initial brief that complies with the requirements of the Florida Rules of Appellate Procedure. Pro se Appellant is warned that continued violation of the Florida Rules of Appellate Procedure, or of this Court's orders, may result in the dismissal of this appeal. Order on Motion To Strike
View View File
Docket Date 2023-10-11
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-18
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Emergency Motion to Stay is hereby denied. FERNANDEZ, MILLER and LOBREE, JJ., concur.
Richard Martin, Appellant(s) v. Ricky D. Dixon, Secretary, of the F.D.O.C., Appellee(s). 1D2023-0140 2023-01-18 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Gulf County
22 13 CA

Parties

Name RICHARD MARTIN INC
Role Appellant
Status Active
Name Ricky D. Dixon
Role Appellee
Status Active
Representations Hon. Ashley Moody, Kelly R. Forren, Lance Eric Neff
Name Hon. Devin D. Collier
Role Judge/Judicial Officer
Status Active
Name Hon. Rebecca L. Norris
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on Lance Eric Neff, General Counsel, Florida Department of Corrections.  A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-14
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 368 So. 3d 418
View View File
Docket Date 2023-04-05
Type Record
Subtype Record on Appeal
Description Record on Appeal - 257 pages
Docket Date 2023-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Ricky D. Dixon
Docket Date 2023-03-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Richard Martin
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Richard Martin
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ricky D. Dixon
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Rebecca L. Norris
Docket Date 2023-01-18
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2023-01-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 17, 2023.

Documents

Name Date
REINSTATEMENT 2011-02-16
Reinstatement 2009-02-06
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-07-20
Domestic Profit 2004-12-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State