Search icon

BEVERLY ROBERTS, INC.

Company Details

Entity Name: BEVERLY ROBERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000067002
FEI/EIN Number 342047445
Address: 894 SW 9TH STREET CIRCLE APT #4, BOCA RATON, FL, 33486
Mail Address: 1301 NORTH CONGRESS AVE, #420, BOYNTON BEACH, FL, 33426
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS BEVERLY Agent 894 SW 9TH STREET CIRCLE APT #4, BOCA RATON, FL, 33486

President

Name Role Address
ROBERTS BEVERLY President 894 SW 9TH STREET CIRCLE APT #4, BOCA RATON, FL, 33486

Chief Executive Officer

Name Role Address
ROBERTS BEVERLY Chief Executive Officer 894 SW 9TH STREET CIRCLE APT #4, BOCA RATON, FL, 33486

Secretary

Name Role Address
ROBERTS BEVERLY Secretary 894 SW 9TH STREET CIRCLE APT #4, BOCA RATON, FL, 33486

Treasurer

Name Role Address
ROBERTS BEVERLY Treasurer 894 SW 9TH STREET CIRCLE APT #4, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-02-24 894 SW 9TH STREET CIRCLE APT #4, BOCA RATON, FL 33486 No data

Court Cases

Title Case Number Docket Date Status
CRAIG ROBERTS and BEVERLY ROBERTS, Appellant(s) v. DONALD CLIFFORD, et al., Appellee(s). 4D2024-1305 2024-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA000437XXX

Parties

Name CRAIG ROBERTS L.L.C.
Role Appellant
Status Active
Representations John Scarola, Kara Rockenbach Link, Daniel Marc Schwarz
Name BEVERLY ROBERTS, INC.
Role Appellant
Status Active
Representations Kara Rockenbach Link, Daniel Marc Schwarz
Name Donald Clifford
Role Appellee
Status Active
Representations Travis Reid Chapin, Joseph Clay Coates, III
Name Brian Brescia
Role Appellee
Status Active
Representations Alan St. Louis, Juan Xavier Franco, Scott A. Cole, Francesca M. Stein
Name Gerardo M. Balboni III
Role Appellee
Status Active
Representations Edward Alan Marod, Stephen Carli Richman
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order to File Response
Description ORDERED that Appellants are directed to respond, within fifteen (15) days from the date of this order, to Appellee Brian Brescia's November 8, 2024 motion for attorney's fees and Appellee Gerardo M. Balboni, II's November 12, 2024 motion for attorney's fees.
View View File
Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-06
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 6, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 90 Days to 10/28/2024
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Craig Roberts
Docket Date 2024-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 993 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brian Brescia
Docket Date 2024-05-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Amended Directions to Clerk and Statement of Judicial Act to Be Reviewed
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Craig Roberts
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that appellee Brian Brescia's November 8, 2024 motion for appellate attorney's fees and appellee Gerardo M. Balboni, II's November 12, 2024 motion for appellate attorney's fees are granted conditioned on the trial court determining that the moving parties are the prevailing parties.
View View File
Docket Date 2024-11-27
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee Brian Brescia's Motion for Attorney's Fees
On Behalf Of Craig Roberts
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 28, 2024 motion for extension of time is granted in part, and Appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
iANTHUS CAPITAL HOLDINGS, INC., Petitioner(s) v. GARY W. ROBERTS IRREVOCABLE TRUST AGREEMENT I, et al., Respondent(s). 4D2023-2705 2023-11-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013171; 502018CA013079; 502020CA008145

Parties

Name Gary W. Roberts Irrevocable Trust Agreement II
Role Respondent
Status Active
Name Gary W. Roberts Irrevocable Trust Agreement III
Role Respondent
Status Active
Name CRAIG ROBERTS L.L.C.
Role Respondent
Status Active
Name BEVERLY ROBERTS, INC.
Role Respondent
Status Active
Name Randy Maslow
Role Respondent
Status Active
Representations Gregory William Coleman, Santo DiGangi
Name GrowHealthy Holdings, LLC
Role Respondent
Status Active
Representations Joseph Clay Coates, III
Name Nowlen Holt & Miner
Role Respondent
Status Active
Representations Jeffrey Mark Garber
Name Brian Brescia
Role Respondent
Status Active
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name iAnthus Capital Holdings, Inc.
Role Petitioner
Status Active
Representations Roberto Mario Vargas, Travis Jack Foels
Name Gary W. Roberts Irrevocable Trust Agreement I
Role Respondent
Status Active
Representations Jack Scarola, David P. Vitale, Jr., Kara Rockenbach Link, Daniel Marc Schwarz

Docket Entries

Docket Date 2024-02-09
Type Order
Subtype Amended/Corrected Order
Description ORDERED that the November 13, 2023 petition for writ of certiorari is denied.
View View File
Docket Date 2024-02-08
Type Disposition by Order
Subtype Denied
Description ORDERED that the November 13, 2023 petition for writ of certiorari is denied.
View View File
Docket Date 2024-01-09
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Gary W. Roberts Irrevocable Trust Agreement I
Docket Date 2023-12-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondents' December 19, 2023 motion for extension of time is granted, and the time for filing a response is extended to and including January 9, 2024. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary W. Roberts Irrevocable Trust Agreement I
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary W. Roberts Irrevocable Trust Agreement I
Docket Date 2023-11-30
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondents shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2023-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of iAnthus Capital Holdings, Inc.
View View File
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-11-13
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-01-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of iAnthus Capital Holdings, Inc.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description ORDERED that Petitioner's January 9, 2024 motion for extension of time is granted. The time for filing a reply is extended to and including January 29, 2024.
View View File
Docket Date 2024-01-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
IANTHUS CAPITAL HOLDINGS, INC. VS CRAIG ROBERTS, BEVERLY ROBERTS and GROWHEALTHY HOLDINGS, LLC 4D2019-1473 2019-05-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013079

Parties

Name iANTHUS CAPITAL HOLDINGS, INC.
Role Petitioner
Status Active
Representations JON ANDREW JACOBSON
Name CRAIG ROBERTS L.L.C.
Role Respondent
Status Active
Representations Jack Scarola, David P. Vitale, Jr., JOSEPH CLAY COATES, Travis Chapin
Name GROWHEALTHY HOLDINGS, LLC
Role Respondent
Status Active
Name BEVERLY ROBERTS, INC.
Role Respondent
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED, on the Court’s own motion, that case numbers 4D19-1473 and 4D19-1474 are consolidated for all purposes. The petition for writ of prohibition is dismissed. Sutton v. State, 975 So. 2d 1073, 1076-77 (Fla. 2008) (“A writ of prohibition is available only where there is no other ‘appropriate and adequate legal remedy’”) (citations omitted); Sparkman v. McClure, 498 So. 2d 892, 895 (Fla. 1986) (“[A] defendant cannot resort to a writ of prohibition where he has an adequate remedy via appeal”).DAMOORGIAN, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-05-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-05-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of iANTHUS CAPITAL HOLDINGS, INC.
Docket Date 2019-05-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***FILING FEE PAID THROUGH PORTAL***
IANTHUS CAPITAL HOLDINGS, INC. VS CRAIG ROBERTS, BEVERLY ROBERTS and GROWHEALTHY HOLDINGS, LLC 4D2019-1478 2019-05-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013079

Parties

Name iANTHUS CAPITAL HOLDINGS, INC.
Role Appellant
Status Active
Representations JON ANDREW JACOBSON
Name GROWHEALTHY HOLDINGS, LLC
Role Appellee
Status Active
Name BEVERLY ROBERTS, INC.
Role Appellee
Status Active
Name CRAIG ROBERTS L.L.C.
Role Appellee
Status Active
Representations JOSEPH CLAY COATES, Jack Scarola, David P. Vitale, Jr., Travis Chapin
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant shall show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-1477 and 4D19-1478 should not be consolidated for purposes of assignment to the same panel only. Appellees may file a reply within ten (10) days of service of the response.
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 9999-06-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1477 AND 4D19-1478 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1477 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2020-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of iANTHUS CAPITAL HOLDINGS, INC.
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 6, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-09-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that the appellant’s September 6, 2019 motion for substitution of counsel is granted. The law firm of Jones Foster P.A. is substituted for the law firm of Jacobson Law P.A. as counsel for appellant in the above-styled cause.
Docket Date 2019-09-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of iANTHUS CAPITAL HOLDINGS, INC.
Docket Date 2019-09-06
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 iANTHUS CAPITAL HOLDINGS, INC.
Docket Date 2019-08-07
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2019-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2019-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2019-06-14
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellees’ June 13, 2019 response in opposition, it is ORDERED that appellant’s June 6, 2019 and June 12, 2019 motions to stay are treated as motions for review and are denied.
Docket Date 2019-06-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL DOCUMENT FOR APPENDIX TO APPELLEES' JOINT RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR STAY PENDING APPELLATE REVIEW
Docket Date 2019-06-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2019-06-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR STAY
Docket Date 2019-06-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of iANTHUS CAPITAL HOLDINGS, INC.
Docket Date 2019-06-12
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant’s June 12, 2019 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellees shall respond to the June 6, 2019 motion for review by June 13, 2019 at 2:00 PM.
Docket Date 2019-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of iANTHUS CAPITAL HOLDINGS, INC.
Docket Date 2019-06-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **TREATED AS A MOTION TO REVIEW**
On Behalf Of iANTHUS CAPITAL HOLDINGS, INC.
Docket Date 2019-06-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of iANTHUS CAPITAL HOLDINGS, INC.
Docket Date 2019-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s May 28, 2019 response and appellees’ June 3, 2019 reply, it is ORDERED that the above-styled case numbers are now consolidated and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130 and shall proceed under case number 4D19-1477. Appellant shall file a single initial brief addressing the issues of both appeals.
Docket Date 2019-06-03
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CRAIG ROBERTS
Docket Date 2019-05-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of iANTHUS CAPITAL HOLDINGS, INC.
Docket Date 2019-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of iANTHUS CAPITAL HOLDINGS, INC.
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of iANTHUS CAPITAL HOLDINGS, INC.
Docket Date 2019-05-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-03-23
Domestic Profit 2005-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State