Search icon

ROBERT MASON, INC.

Company Details

Entity Name: ROBERT MASON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000009634
Address: 222 SERENA VILLA DRIVE, SARASOTA, FL, 34237
Mail Address: 222 SERENA VILLA DRIVE, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MASON ROBERT Agent 222 SERENA VILLA DRIVE, SARASOTA, FL, 34237

President

Name Role Address
MASON ROBERT President 222 SERENA VILLA DRIVE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT MASON, Appellant(s) v. LINDSAY FELDPAUSCH MASON, Appellee(s). 2D2023-1394 2023-06-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018DR-005717

Parties

Name LINDSAY FELDPAUSCH MASON
Role Appellee
Status Active
Name Hon. David R. Ellis
Role Judge/Judicial Officer
Status Active
Name HONORABLE DAVID ELLIS (DNU)
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name ROBERT MASON, INC.
Role Appellant
Status Active
Representations ELIZABETH S. WHEELER, ESQ., SUZANE L. WOOLLUMS, ESQ.

Docket Entries

Docket Date 2024-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description APPELLANT'S STATUS REPORT; HIS NOTICE OF VOLUNTARY DISMISSAL OF THIS APPEAL; AND HIS MOTION FOR ORDER OF DISMISSAL
On Behalf Of ROBERT MASON
Docket Date 2024-03-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S THIRD STATUS REPORT AND THIRD MOTION TO EXTENDTHIS COURT'S TEMPORARY RELINQUISHMENT OF JURISDICTION TO THE CIRCUIT COURT
On Behalf Of ROBERT MASON
Docket Date 2024-03-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ FOR MOTION TO RELINQUISH JURISDICTION
On Behalf Of ROBERT MASON
Docket Date 2024-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LINDSAY FELDPAUSCH MASON
Docket Date 2024-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING STIPULATION FOR WITHDRAWAL OF COUNSEL TO THE APPELLEE
On Behalf Of LINDSAY FELDPAUSCH MASON
Docket Date 2023-12-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S SECOND STATUS REPORT AND SECOND MOTION TO EXTEND THIS COURT'S TEMPORARY RELINQUISHMENT OF JURISDICTION TO THE CIRCUIT COURT
On Behalf Of ROBERT MASON
Docket Date 2023-10-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's amended status report and amended motion to extend this court'stemporary relinquishment of jurisdiction to the circuit court is granted, and therelinquishment period granted by this court's August 23, 2023, order is extended toDecember 11, 2023. Appellant shall file in this court a copy of the trial court's order onthe motion for reconsideration within 5 days of its entry or a status report on or beforeDecember 11, 2023, whichever occurs first.
Docket Date 2023-09-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S AMENDED STATUS REPORT AND AMENDED MOTION TO EXTEND THIS COURT'S TEMPORARY RELINQUISHMENT OF JURISDICTION TO THE CIRCUIT COURT
On Behalf Of ROBERT MASON
Docket Date 2023-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S STATUS REPORT AND MOTION TO EXTEND THIS COURT'S TEMPORARY RELINQUISHMENT OF JURISDICTION TO THE CIRCUIT COURT
On Behalf Of ROBERT MASON
Docket Date 2023-08-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days for the trial court to rule on appellant's "Verified Motion for Reconsideration." Appellant shall file in this court a copy of the trial court's order on the motion within 5 days of its entry or a status report within 30 days from the date of this order, whichever occurs first.
Docket Date 2023-08-15
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION TEMPORARILY TO THE CIRCUIT COURT TO AUTHORIZE CONSIDERATION OF APPELLANT'S VERIFIED MOTION FOR RECONSIDERATION OF THE ORDER CHALLENGED ON APPEAL
On Behalf Of LINDSAY FELDPAUSCH MASON
Docket Date 2023-08-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ROBERT MASON
Docket Date 2023-07-20
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 beserved by August 2, 2023.
Docket Date 2023-07-18
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 ROBERT MASON
Docket Date 2023-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBERT MASON
Docket Date 2023-07-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ROBERT MASON
Docket Date 2024-03-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The "Stipulation for Withdrawal of Counsel [for] Appellee" is accepted. Attorney K. Dean Kantaras and K. Dean Kantaras, P.A. are relieved of further appellate responsibilities. Appellee shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court.
Docket Date 2024-06-04
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ Appellant's "second motion to extend this court's temporary relinquishment ofjurisdiction to the circuit court" to rule on appellant's motion for reconsideration isgranted, and the relinquishment period set by this court's August 23, 2023, order isextended to March 6, 2024. Appellant shall file in this court a copy of the trial court'sorder on the motion within 5 days of its entry or a status report on or before March 6,2024. Further requests to extend the relinquishment period are unlikely to receivefavorable attention.

Documents

Name Date
Domestic Profit 2006-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State