Search icon

ROBERT JIMENEZ, INC.

Company Details

Entity Name: ROBERT JIMENEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2005 (20 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: P05000012552
Address: 3801 SOUTH OCEAN DRIVE, SUITE 5J, HOLLYWOOD, FL, 33019
Mail Address: 3801 SOUTH OCEAN DRIVE, SUITE 5J, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SINGER BERNARD A Agent 3107 STIRLING ROAD, SUITE 105, FT. LAUDERDALE, FL, 33312

Director

Name Role Address
JIMENEZ ROBERT Director 3801 SOUTH OCEAN DRIVE, SUITE 5J, HOLLYWOOD, FL, 33019
JIMENEZ LINDA Director 3801 SOUTH OCEAN DRIVE, SUITE 5J, HOLLYWOOD, FL, 33019

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
ROBERT A. JIMENEZ, VS THE STATE OF FLORIDA, 3D2013-0061 2013-01-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
96-27477

Parties

Name ROBERT JIMENEZ, INC.
Role Appellant
Status Withdrawn
Name The State of Florida
Role Appellee
Status Withdrawn
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-27
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of The State of Florida
Docket Date 2013-12-11
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of ROBERT JIMENEZ
Docket Date 2013-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ second motion to take judicial notice
On Behalf Of ROBERT JIMENEZ
Docket Date 2014-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. WELLS, SUAREZ and LAGOA, JJ., concur.
Docket Date 2014-04-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT JIMENEZ
Docket Date 2014-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT JIMENEZ
Docket Date 2014-01-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The State of Florida¿s response e-filed on September 10, 2013, is enclosed herein. Appellant may file a reply within thirty (30) days of the date of this order.
Docket Date 2013-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to take judicial notice is granted, and the appellant shall have thirty (30) days to reply to the State¿s response.
Docket Date 2013-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to take judicial notice
On Behalf Of ROBERT JIMENEZ
Docket Date 2013-09-26
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of ROBERT JIMENEZ
Docket Date 2013-09-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2013-09-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 NFE(OG01F) ~ Appellee¿s motion for relief from order is granted, and appellee is granted to and including September 10, 2013 to file a response. No further extensions will be allowed.
Docket Date 2013-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROM ORDER
On Behalf Of The State of Florida
Docket Date 2013-08-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 NFE(OG01F) ~ Appellee¿s belated motion for an extension of time to file a response is granted to and including August 30, 2013, with no further extensions allowed.
Docket Date 2013-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2013-07-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for issuance of additional show cause order
Docket Date 2013-07-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s motion for an extension of time to file a response is granted to and including July 27, 2013.
Docket Date 2013-06-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ belated motion for filing response
On Behalf Of The State of Florida
Docket Date 2013-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for sanctions againt ae for failure to comply
On Behalf Of ROBERT JIMENEZ
Docket Date 2013-05-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s motion for an extension of time to file a response is granted to and including thirty (30) days from the date of this order.
Docket Date 2013-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2013-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions against ae for failure to comply
On Behalf Of ROBERT JIMENEZ
Docket Date 2013-04-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s motion for an extension of time to file a response is granted to and including May 18, 2013.
Docket Date 2013-04-12
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 The State of Florida
Docket Date 2013-03-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee's motion for an extension of time to file a response is granted to and including April 7, 2013.
Docket Date 2013-03-04
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 The State of Florida
Docket Date 2013-02-01
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2013-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ 1 original and 3 copies.
On Behalf Of ROBERT JIMENEZ
Docket Date 2013-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT JIMENEZ
Docket Date 2013-01-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Domestic Profit 2005-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State