Search icon

RAYMOND MOYER INC.

Company Details

Entity Name: RAYMOND MOYER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 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: P06000065263
Address: 3806 GATEWOOD DRIVE, SARASOTA, FL, 34232, US
Mail Address: 3806 GATEWOOD DRIVE, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MOYER RAYMOND L Agent 3806 GATEWOOD DRIVE, SARASOTA, FL, 34232

President

Name Role Address
MOYER RAYMOND L President 3806 GATEWOOD DRIVE, SARASOTA, FL, 34232

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
WILLIAM GLENN ROY, JR., ESQ. VS RAYMOND MOYER, ROBYN COLLIER-MOYER, ALL ONE POOLS, INC., ALL ONE POOLS, LLC, WILLIAM R. WALLACE, STEVEN F. GEIGER, WENDY W. GEIGER, BILLIE J. BLEVINS, KELLY HUNTER, AND PAUL MARKS 5D2023-1539 2023-04-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-054538

Parties

Name William Glenn Roy, Jr.
Role Appellant
Status Active
Representations Nicholas A. Shannin, Dayna Maeder, C. Andrew Roy
Name Steven F. Geiger
Role Appellee
Status Active
Name Robyn Collier-Moyer
Role Appellee
Status Active
Name All One Pools, LLC
Role Appellee
Status Active
Name Kelly Hunter
Role Appellee
Status Active
Name Billie J. Blevins
Role Appellee
Status Active
Name All One Pools, Inc.
Role Appellee
Status Active
Name RAYMOND MOYER INC.
Role Appellee
Status Active
Representations Nicholas A. Vidoni, David F. Tegeler, Joseph Ryan Bachand
Name Wendy W. Geiger
Role Appellee
Status Active
Name William R. Wallace
Role Appellee
Status Active
Name Paul Marks
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Raymond Moyer
Docket Date 2023-10-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISMISS
On Behalf Of Raymond Moyer
Docket Date 2024-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-31
Type Order
Subtype Amended/Corrected Order
Description Amended/Corrected Order; SECOND CORRECTED ORDER OF 5/22 ORDER
View View File
Docket Date 2024-05-30
Type Order
Subtype Amended/Corrected Order
Description Amended/Corrected Order; OF 5/22 ORDER
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice
Description AA'S ZOOM RESPONSE
On Behalf Of Raymond Moyer
Docket Date 2024-04-30
Type Response
Subtype Response
Description AE'S ZOOM RESPONSE
On Behalf Of All One Pools, Inc.
Docket Date 2024-03-22
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2024-03-22
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2024-03-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER TO MOTION TO STRIKE
On Behalf Of Raymond Moyer
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2024-02-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of All One Pools, Inc.
Docket Date 2024-02-26
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Raymond Moyer
Docket Date 2024-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AND OA PREFERENCE
On Behalf Of Raymond Moyer
Docket Date 2024-02-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of All One Pools, Inc.
Docket Date 2024-02-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Raymond Moyer
Docket Date 2024-01-26
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 Raymond Moyer
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2023-12-27
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 Raymond Moyer
Docket Date 2023-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, ALL IN ONE POOLS,INC., ALL IN ONE POOLS, LLC., WILLIAM R.WALLACE, STEVEN F. GEIGER, WENDY W.GEIGER, BILLIE J. BLEVINS, AND KELLYHUNTER.
On Behalf Of All One Pools, Inc.
Docket Date 2023-09-08
Type Order
Subtype Order to File Response
Description ORD-To File Response
Docket Date 2023-09-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of All One Pools, Inc.
Docket Date 2023-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of All One Pools, Inc.
Docket Date 2023-09-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of All One Pools, Inc.
Docket Date 2023-09-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of All One Pools, Inc.
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/9
On Behalf Of All One Pools, Inc.
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Raymond Moyer
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Raymond Moyer
Docket Date 2023-07-19
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 Raymond Moyer
Docket Date 2023-07-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ORDER GRANTING CONSOLIDATION ISSUED 7/12
On Behalf Of William Glenn Roy, Jr.
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 7/10/23
Docket Date 2023-06-08
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 William Glenn Roy, Jr.
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 6/8/23
Docket Date 2023-05-09
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 William Glenn Roy, Jr.
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William Glenn Roy, Jr.
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/24/23
On Behalf Of William Glenn Roy, Jr.
Docket Date 2023-04-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-05-22
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED LACK OF JURISDICTION; AE, ALL IN ONE POOLS, INC. MOT ATTY FEES GRANTED
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of Raymond Moyer
Raymond Moyer, Robyn Collier-Moyer and William Glenn Roy, Jr., Esquire, Appellant(s) v. All One Pools, Inc., All One Pools, LLC, William R. Wallace, Steven F. Geiger, Wendy W. Geiger, Billie J. Blevins, Kelly Hunter, and Paul Marks, Appellee(s). 5D2023-1538 2023-04-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-054538

Parties

Name RAYMOND MOYER INC.
Role Appellant
Status Active
Representations Nicholas A. Shannin, C. Andrew Roy, Dayna Maeder
Name William Glenn Roy, Jr.
Role Appellant
Status Active
Name Robyn Collier-Moyer
Role Appellant
Status Active
Name All One Pools, Inc.
Role Appellee
Status Active
Representations Joseph Ryan Bachand, David F. Tegeler, Nicholas A. Vidoni, William Glenn Roy, Jr.
Name All One Pools, LLC
Role Appellee
Status Active
Name Steven F. Geiger
Role Appellee
Status Active
Name William R. Wallace
Role Appellee
Status Active
Name Paul Marks
Role Appellee
Status Active
Name Billie J. Blevins
Role Appellee
Status Active
Name Wendy W. Geiger
Role Appellee
Status Active
Name Kelly Hunter
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-30
Type Order
Subtype Amended/Corrected Order
Description Amended/Corrected Order; OF 5/22 ORDER
View View File
Docket Date 2024-05-22
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED LACK OF JURISDICTION; AE, ALL IN ONE POOLS, INC. MOT ATTY FEES GRANTED
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice
Description AA'S ZOOM RESPONSE
On Behalf Of Raymond Moyer
Docket Date 2024-04-30
Type Response
Subtype Response
Description AE'S ZOOM RESPONSE
On Behalf Of All One Pools, Inc.
Docket Date 2024-03-22
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2024-03-22
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2024-03-19
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2024-03-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER TO MOTION TO STRIKE
On Behalf Of Raymond Moyer
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ MOT GRANTED; RESPONSE BY 3/12/24
Docket Date 2024-02-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of All One Pools, Inc.
Docket Date 2024-02-26
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Raymond Moyer
Docket Date 2024-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AND OA PREFERENCE
On Behalf Of Raymond Moyer
Docket Date 2024-02-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2024-02-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of All One Pools, Inc.
Docket Date 2024-02-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Raymond Moyer
Docket Date 2024-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 2/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-01-26
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 Raymond Moyer
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 1/26/24
Docket Date 2023-12-27
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 Raymond Moyer
Docket Date 2023-12-13
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion to Take Judicial Notice ~ THE COURT TAKES JUDICIAL NOTICE OF THE “CONDITIONAL GUILTY PLEA FOR CONSENT JUDGMENT” AND THE “REPORT OF REFEREE ACCEPTING CONSENT JUDGMENT.”
Docket Date 2023-10-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISMISS
On Behalf Of Raymond Moyer
Docket Date 2023-09-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2023-09-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of All One Pools, Inc.
Docket Date 2023-09-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of All One Pools, Inc.
Docket Date 2023-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/22 ORDER
On Behalf Of All One Pools, Inc.
Docket Date 2023-09-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of All One Pools, Inc.
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/9
On Behalf Of All One Pools, Inc.
Docket Date 2023-07-31
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Raymond Moyer
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 7/31
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Raymond Moyer
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT W/I 5 DAYS
Docket Date 2023-07-19
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 Raymond Moyer
Docket Date 2023-07-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ IB/APX W/I 7 DAYS
Docket Date 2023-07-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Raymond Moyer
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 7/10/23
Docket Date 2023-06-08
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 Raymond Moyer
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 6/8/23
Docket Date 2023-05-09
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 Raymond Moyer
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raymond Moyer
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/24/23
On Behalf Of Raymond Moyer
Docket Date 2023-04-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-31
Type Order
Subtype Amended/Corrected Order
Description Amended/Corrected Order; SECOND CORRECTED ORDER OF 5/22 ORDER
View View File
Docket Date 2023-12-05
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of All One Pools, Inc.
Docket Date 2023-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, ALL IN ONE POOLS,INC., ALL IN ONE POOLS, LLC., WILLIAM R.WALLACE, STEVEN F. GEIGER, WENDY W.GEIGER, BILLIE J. BLEVINS, AND KELLYHUNTER.
On Behalf Of All One Pools, Inc.
Docket Date 2023-10-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2023-10-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Raymond Moyer
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE TO MOTION TO DISMISS BY 10/9; RESPONSE TO MOTION FOR ATTY'S FEES BY 10/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE TO MOTION TO DISMISS
On Behalf Of Raymond Moyer
RAYMOND MOYER, INDIVIDUALLY, AND ROBYN COLLIER-MOYER, HIS WIFE VS ALL IN ONE POOLS, INC., ALL IN ONE POOLS, LLC, WILLIAM R. WALLACE, INDIVIUALLY, STEVEN F. GEIGER, INDIVIDUALLY, WENDY W. GEIGER, INDIVDUALLY, BILLIE J. BLEVINS, INDIVIDUALLY, ET AL 5D2021-2784 2021-11-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-054538

Parties

Name Robyn Collier-Moyer
Role Petitioner
Status Active
Name RAYMOND MOYER INC.
Role Petitioner
Status Active
Representations C. Andrew Roy, William Glenn Roy, Jr.
Name Kelly Hunter
Role Respondent
Status Active
Name ALL IN ONE POOLS, INC.
Role Respondent
Status Active
Representations David F. Tegeler, Michael C. Sasso, Nicholas A. Vidoni, Joseph Ryan Bachand
Name William R. Wallace
Role Respondent
Status Active
Name Wendy W. Geiger
Role Respondent
Status Active
Name ALL IN ONE POOLS, LLC
Role Respondent
Status Active
Name Paul Marks
Role Respondent
Status Active
Name Billie J. Blevins
Role Respondent
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Raymond Moyer
Docket Date 2022-01-04
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10
Docket Date 2021-12-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ CORRECTED
On Behalf Of Raymond Moyer
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/9/21
On Behalf Of Raymond Moyer
Docket Date 2021-12-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 12/14 ORDER
On Behalf Of Raymond Moyer
Docket Date 2021-12-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ REQ TO ADD W.G. ROY, JR. AS AA IS DENIED; NOTICE OF APPEAL TREATED AS A PET FOR WRIT OF CERT; BY 12/30, AA TO FILE AMENDED PETITION FOR WRIT OF CERT & APPX; 11/30 OTSC IS DISCHARGED
Docket Date 2021-12-09
Type Response
Subtype Response
Description RESPONSE ~ TO 11/30 ORDER
On Behalf Of Raymond Moyer
Docket Date 2021-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2021-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-02-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-08-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-06-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND MOT ATTY FEES DENIED
Docket Date 2022-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Raymond Moyer
Docket Date 2022-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Raymond Moyer
Docket Date 2022-02-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of Raymond Moyer
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE ACCEPTED
Docket Date 2022-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION PER 1/4 ORDER
On Behalf Of All In One Pools, Inc.
Docket Date 2022-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 6/20 ORDER
On Behalf Of All In One Pools, Inc.
Docket Date 2022-01-31
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Raymond Moyer
Docket Date 2022-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SEE AMENDED RESPONSE
On Behalf Of All In One Pools, Inc.
Docket Date 2022-01-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of All In One Pools, Inc.
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 1/28
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of All In One Pools, Inc.

Documents

Name Date
Domestic Profit 2006-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State