Search icon

THE RIADA CORPORATION

Headquarter

Company Details

Entity Name: THE RIADA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000166856
FEI/EIN Number 421621753
Address: 3825 HENDERSON BLVD, 406B, TAMPA, FL, 33629, US
Mail Address: 3825 HENDERSON BLVD, 406B, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE RIADA CORPORATION, NEW YORK 3669197 NEW YORK

Agent

Name Role Address
ADAIR ROBIN A Agent 3825 HENDERSON BLVD, TAMPA, FL, 33629

President

Name Role Address
ADAIR ROBIN President 3825 HENDERSON BLVD 406B, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-27 3825 HENDERSON BLVD, 406B, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2013-08-27 3825 HENDERSON BLVD, 406B, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-27 3825 HENDERSON BLVD, 406B, TAMPA, FL 33629 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
ROBIN A. ADAIR VS CRAIG CALDWELL, ET AL 2D2019-4914 2019-12-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA009541XXCICI

Parties

Name Robin Ann Adair
Role Appellant
Status Active
Name CRAIG CALDWELL
Role Appellee
Status Active
Representations STEPHEN O. COLE, ESQ.
Name THE RIADA CORPORATION
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Sleet, and Atkinson
Docket Date 2020-06-08
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 Robin Ann Adair
Docket Date 2020-05-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-04-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-04-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-01-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as to The Riada Corporation for failure to comply with this court's December 27, 2019, order.
Docket Date 2020-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-12-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-12-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of Robin Ann Adair
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of Robin Ann Adair
Docket Date 2020-06-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CRAIG CALDWELL
Docket Date 2019-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-06
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 11, 2020, requiring the filing of an initial brief.
Docket Date 2020-06-11
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 an extension of time is partially granted, and Appellant shall serve the initial brief within forty-five days of the date of this order. However, further motions for an extension of time to serve the initial brief are unlikely to receive favorable consideration. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2019-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal was filed by Robin A. Adair on behalf of herself and The Riada Corporation. Appellant The Riada Corporation is a corporate entity that must be represented by a licensed attorney. If an attorney fails to enter an appearance on behalf of the corporate entity within fifteen days from the date of this order, the appeal will be dismissed as to The Riada Corporation.
THE RIADA CORPORATION, ET AL VS CRAIG CALDWELL 2D2018-2513 2018-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-CA-9541

Parties

Name THE RIADA CORPORATION
Role Appellant
Status Active
Representations NICKOLAS C. EKONOMIDES, ESQ.
Name Robin Ann Adair
Role Appellant
Status Active
Name CRAIG CALDWELL
Role Appellee
Status Active
Representations NANCY S. PAIKOFF, ESQ., STEPHEN O. COLE, ESQ.
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted in an amount to be set by the trial court.Appellants' motion for appellate attorney's fees is denied.
Docket Date 2019-06-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee’s motion to dismiss is denied. This court treats Defendants’ Amended Verified Motion to Vacate as a motion for rehearing, which delayed rendition of the order on appeal. See Fla. R. App. P. 9.020(h). While the order on this motion deferred ruling on one issue and, thus, did not fully dispose of the motion, the remaining issue was resolved when Appellants withdrew it. To the extent that the appeal should have been held in abeyance until the motion was fully disposed of, judicial labor on the motion has concluded. This case will proceed to oral argument as previously scheduled.
Docket Date 2019-04-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 04, 2019, at 9:30 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-02-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE RIADA CORPORATION
Docket Date 2019-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 02/15/19
On Behalf Of THE RIADA CORPORATION
Docket Date 2018-12-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE RIADA CORPORATION
Docket Date 2018-12-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CRAIG CALDWELL
Docket Date 2018-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CRAIG CALDWELL
Docket Date 2018-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE RIADA CORPORATION
Docket Date 2018-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/20/18
On Behalf Of CRAIG CALDWELL
Docket Date 2018-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE RIADA CORPORATION
Docket Date 2018-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' motion to supplement is granted to the extent that the appendix to the motion is treated as an appendix to the response to the motion to dismiss filed on August 6, 2018. No formal supplementation of the record is directed.
Docket Date 2018-10-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ PLEADING - NOTICE OF WITHDRAWAL OF MOTIONS RELATED TO BREACH OF SETTLEMENT AGREEMENT
On Behalf Of THE RIADA CORPORATION
Docket Date 2018-10-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ **Treated as an appendix to the response to the motion to dismiss filed on 08/06/18**(see 10/24/18 order)
On Behalf Of THE RIADA CORPORATION
Docket Date 2018-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of THE RIADA CORPORATION
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-09-28
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 THE RIADA CORPORATION
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - 253 PAGES
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-08-30
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 THE RIADA CORPORATION
Docket Date 2018-08-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion to dismiss is deferred to the merits panel for ruling.
Docket Date 2018-08-06
Type Response
Subtype Response
Description RESPONSE ~ **SEE 10/24/18 order**APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL AS PREMATURE
On Behalf Of THE RIADA CORPORATION
Docket Date 2018-07-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to Appellee’s motion to dismiss.
Docket Date 2018-07-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***DEFERRED TO MERITS PANEL***(see 08/29/18 ord)
On Behalf Of CRAIG CALDWELL
Docket Date 2018-07-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CRAIG CALDWELL
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRAIG CALDWELL
Docket Date 2018-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE RIADA CORPORATION

Documents

Name Date
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-08-27
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-08-07
Domestic Profit 2005-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State