Search icon

RICHARD WOODS, INC

Company Details

Entity Name: RICHARD WOODS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2005 (20 years ago)
Date of dissolution: 05 Sep 2022 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Sep 2022 (2 years ago)
Document Number: P05000018928
FEI/EIN Number 202278105
Address: 4569 BEAR TRACK TRAIL, LAKE WALES, FL, 33898
Mail Address: 4569 BEAR TRACK TRAIL, LAKE WALES, FL, 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WOODS RICHARD C Agent 4569 BEAR TRACK TRAIL, LAKE WALES, FL, 33898

President

Name Role Address
WOODS RICHARD President 4569 BEAR TRACK TRAIL, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-04 WOODS, RICHARD CIII No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 4569 BEAR TRACK TRAIL, LAKE WALES, FL 33898 No data
CANCEL ADM DISS/REV 2007-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
Richard Woods, Appellant(s) v. State of Florida, Appellee(s). 2D2024-2594 2024-11-06 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CF-859

Parties

Name RICHARD WOODS, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Marilyn Frances Muir
Name Hon. Teresa Kaklis Dees
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Waiver of Filing Answer Brief
Description Waiver of Filing Answer Brief
On Behalf Of State of Florida
View View File
Docket Date 2024-11-07
Type Order
Subtype Summary Appeals
Description This will proceed as a summary postconviction appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should Appellant choose to file one, must be served within thirty days of the date of this order.
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-06
Type Record
Subtype Record on Appeal
Description SUMMARY REDACTED
On Behalf Of Manatee Clerk
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Richard Woods
Docket Date 2024-12-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Richard Woods
RICHARD WOODS VS STATE OF FLORIDA 2D2022-0244 2022-01-21 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CF-859

Parties

Name RICHARD WOODS, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-17
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-01-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING DEFENDANT'S PRO SE MOTION FOR APPOINTMENT OF APPELLATE COUNSEL
On Behalf Of HON. LON AREND
Docket Date 2022-01-24
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-21
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-01-21
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of MANATEE CLERK
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD WOODS
RICHARD WOODS VS STATE OF FLORIDA 2D2020-0241 2020-01-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CF-859

Parties

Name RICHARD WOODS, INC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., TOSHA COHEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DONNA S. KOCH, A.A.G.
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name HON. SUSAN MAULUCCI
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2020-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - REDACTED - 258 PAGES
Docket Date 2020-03-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ LT ORDER INDIGENCY APPOINT PD
On Behalf Of MANATEE CLERK
Docket Date 2021-01-25
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction to issueextraordinary writs may not be used to seek review of an unelaborated decisionfrom a district court of appeal that is issued without opinion or explanation or thatmerely cites to an authority that is not a case pending review in, or reversed orquashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002);Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN**(see 02/03/21 ord)TO FILE A MOTION FOR REHEARING
On Behalf Of RICHARD WOODS
Docket Date 2021-02-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-02-03
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's motion for extension of time and motion for rehearing are stricken as untimely, see Fla. R. App. P. 9.330(a)(1), and unauthorized, see Benjamin v. State, 32 So. 3d 131 (Fla. 2d DCA 2009).
Docket Date 2021-01-25
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION-HABEAS CORPUS
Docket Date 2021-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD WOODS
Docket Date 2020-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-06-04
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 RICHARD WOODS
Docket Date 2020-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD WOODS
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot as premature; non-summary ~ The appellant's motion for extension of time to serve the initial brief is denied as premature. The initial brief is not due until 30 days after service of the record on appeal, which has not yet occurred. See Fla. R. App. P. 9.141(b)(3)(C).
Docket Date 2020-02-24
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 RICHARD WOODS
Docket Date 2020-02-11
Type Order
Subtype Order
Description Miscellaneous Order ~ A second notice of appeal has been received for review of the order at issue in this case. A new proceeding is not initiated.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
Docket Date 2020-01-23
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order ~ This appears to be a pro se appeal from an order denying a postconviction motion after evidentiary hearing. Appellant is advised that he or she may have a right to the appointment of counsel. See Beliveau v. State, 144 So. 3d 634, 637 (Fla. 2d DCA 2014); see also Graham v. State, 372 So. 2d 1363; Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001).If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court "requesting the appointment of counsel and explaining the reasons why due process considerations warrant the appointment." Beliveau, 144 So. 3d at 637 (presenting a nonexhaustive list of factors to be considered). If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency.
Docket Date 2020-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-01-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-22
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ *VACATED*This proceeding is classified as a summary postconviction appeal of the circuit court order of January 10, 2020. As of the time this order has issued this court has not received a bookmarked electronic record as required by this court's Administrative Order 2013-4. The circuit court clerk shall transmit the summary record to this court within ten days.
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD WOODS
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of RICHARD WOODS

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-30
REINSTATEMENT 2007-03-28
Domestic Profit 2005-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State