Search icon

ROBSHAW CUSTOM HOMES, INC.

Company Details

Entity Name: ROBSHAW CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2007 (17 years ago)
Document Number: P06000084901
FEI/EIN Number 205111216
Address: 4 CONTERA DR., ST. AUGUSTINE, FL, 32080
Mail Address: 4 CONTERA DR., ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Robshaw James N Agent 4 CONTERA DR., ST. AUGUSTINE, FL, 32080

Director

Name Role Address
ROBSHAW JAMES N Director 4 CONTERA DR., ST. AUGUSTINE, FL, 32080

President

Name Role Address
ROBSHAW JAMES N President 4 CONTERA DR., ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
ROBSHAW JASON N Secretary 4 CONTERA DR., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-09 Robshaw, James N. No data
AMENDMENT 2007-12-10 No data No data

Court Cases

Title Case Number Docket Date Status
ALLYSON M. BREGER, MARK S. SCANLAN AND STACEY M. SCANLAN, VS ROBSHAW CUSTOM HOMES, INC. 5D2018-0376 2018-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2016-CA-1234

Parties

Name STACEY M. SCANLAN
Role Appellant
Status Active
Name ALLYSON M. BREGER
Role Appellant
Status Active
Representations William Douglas Stanford, Jr., Peter A. Robertson, James C. Hauser, Thomas J. Tollefsen
Name MARK S. SCANLAN
Role Appellant
Status Active
Name ROBSHAW CUSTOM HOMES, INC.
Role Appellee
Status Active
Representations Robert L. Mcleod, Leslie H. Morton
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2019-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLYSON M. BREGER
Docket Date 2018-11-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBSHAW CUSTOM HOMES, INC.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLYSON M. BREGER
Docket Date 2018-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLYSON M. BREGER
Docket Date 2018-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/28
On Behalf Of ALLYSON M. BREGER
Docket Date 2018-09-14
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ W/I 5 DAYS
Docket Date 2018-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBSHAW CUSTOM HOMES, INC.
Docket Date 2018-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBSHAW CUSTOM HOMES, INC.
Docket Date 2018-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLYSON M. BREGER
Docket Date 2018-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED- FOR MERIT PANEL CONSIDERATION
On Behalf Of ALLYSON M. BREGER
Docket Date 2018-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/4
On Behalf Of ROBSHAW CUSTOM HOMES, INC.
Docket Date 2018-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALLYSON M. BREGER
Docket Date 2018-05-29
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 ALLYSON M. BREGER
Docket Date 2018-05-29
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 2018-05-25
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 ALLYSON M. BREGER
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/28
On Behalf Of ALLYSON M. BREGER
Docket Date 2018-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 233 PGS. EFILED
Docket Date 2018-03-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2018-02-19
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER TO MOT DISM
On Behalf Of ALLYSON M. BREGER
Docket Date 2018-02-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS
Docket Date 2018-02-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROBSHAW CUSTOM HOMES, INC.
Docket Date 2018-02-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-02-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILLIAM DOUGLAS STANFORD, JR 0072873
On Behalf Of ALLYSON M. BREGER
Docket Date 2018-02-09
Type Notice
Subtype Notice
Description Notice ~ OF RELATION OF AFFINITY
On Behalf Of ALLYSON M. BREGER
Docket Date 2018-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/2
On Behalf Of ALLYSON M. BREGER
Docket Date 2018-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State