Search icon

ROBERT ANTHONY, INC.

Company Details

Entity Name: ROBERT ANTHONY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 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: P06000096439
Address: 701 S. HOWARD AVENUE, SUITE 236, TAMPA, FL, 33606
Mail Address: 701 S. HOWARD AVENUE, SUITE 236, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEOPARDI ERMINO Agent 701 S. HOWARD AVENUE, SUITE 236, TAMPA, FL, 33606

Director

Name Role Address
LEOPARDI ERMINO Director 701 S. HOWARD AVENUE, SUITE 236, TAMPA, FL, 33606

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
KENNETH D. COOPER VS JAZMIN ANTHONY and ROBERT ANTHONY 4D2022-2405 2022-08-31 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE11-014781

Parties

Name Kenneth Donald Cooper
Role Appellant
Status Active
Name Jazmin Velasco Anthony
Role Respondent
Status Active
Representations Clarence Edward McGee, Janine L. Rice
Name ROBERT ANTHONY, INC.
Role Respondent
Status Active
Name Hon. Michael Davis
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, upon review of the parties' submissions in response to this Court's October 3, 2022 order, the respondent’s September 15, 2022 motion to dismiss the petition for writ of certiorari is granted. Further,ORDERED that the respondent’s September 20, 2022 motion for attorney’s fees is denied. WARNER, MAY and FORST, JJ., concur.
Docket Date 2022-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-12
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S WRIT OF CERTIORARI; TO PETITIONER'S RESPONSE TO COURT ORDER DATED OCTOBER 3, 2022; and RESPONSE TO THIS COURT's DIRECTIVE SET OUT AT PARAGRAPH (2) OF THIS COURT's OCTOBER 3, 2022 ORDER
On Behalf Of Jazmin Velasco Anthony
Docket Date 2022-10-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jazmin Velasco Anthony
Docket Date 2022-10-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Kenneth Donald Cooper
Docket Date 2022-10-06
Type Response
Subtype Response
Description Response ~ TO COURT ORDER DATED OCTOBER 3, 2022
On Behalf Of Kenneth Donald Cooper
Docket Date 2022-10-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that petitioner Kenneth Cooper and respondent Robert Anthony respond to the following directives: (1) ORDERED that, within ten (10) days from the date of this order, petitioner shall file a response to respondent’s September 15, 2022 motion to dismiss and therein show cause why the petition for writ of certiorari should not be dismissed as untimely. Fla. R. App. P. 9.100(c). Respondent may file a reply to this response within five (5) days of receipt of the response. (2) FURTHER ORDERED that respondent shall respond to the argument set forth in petitioner's August 31, 2022 Petition for Writ of Certiorari and show cause as to why the petition should not be granted. Respondent’s response must specifically address petitioner's claim that he was not the former wife's counsel in the lawsuit against the Broward County Sheriff's Office referenced in the 2013 marital settlement agreement. Petitioner may file a reply to respondent's response within five (5) days of receipt of the response.
Docket Date 2022-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of Jazmin Velasco Anthony
Docket Date 2022-09-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jazmin Velasco Anthony
Docket Date 2022-09-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jazmin Velasco Anthony
Docket Date 2022-09-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Kenneth Donald Cooper
Docket Date 2022-08-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
JAZMIN VELASCO VS ROBERT ANTHONY 4D2022-2066 2022-07-29 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE11-014781

Parties

Name Jazmin Velasco
Role Appellant
Status Active
Representations Janine L. Rice
Name ROBERT ANTHONY, INC.
Role Appellee
Status Active
Representations Clarence Edward McGee
Name Hon. Michael Davis
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellee’s August 19, 2022 motion for attorney's fees is granted conditioned on the trial court determining that appellee should be awarded fees under section 61.16, Florida Statutes (2021), and if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-09-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s August 11, 2022 jurisdictional brief and appellee’s August 19, 2022 response, this appeal is dismissed for lack of jurisdiction.Further, appellant’s request for redesignation as a petition for writ of certiorari is denied.MAY, DAMOORGIAN and ARTAU, JJ., concur.
Docket Date 2022-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Robert Anthony
Docket Date 2022-08-19
Type Response
Subtype Response
Description Response
On Behalf Of Robert Anthony
Docket Date 2022-08-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **STRICKEN**
On Behalf Of Jazmin Velasco
Docket Date 2022-08-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 11, 2022 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jazmin Velasco
Docket Date 2022-08-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 27, 2022 order is an appealable final or nonfinal order, as it appears further labor remains pending on the motion to enforce. See Baron v. Provencial, 908 So. 2d 526, 527 (Fla. 4th DCA 2005) (“Courts have held that where there is ‘nothing whatever left for the court to do,’ an order enforcing a settlement agreement is [a] final and appealable [order].” (quoting Travelers Indem. Co. v. Walker, 401 So. 2d 1147, 1149 (Fla. 3d DCA 1981))). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jazmin Velasco
Docket Date 2022-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-29
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
ROBERT ANTHONY VS JANICE LYNN SIMBOB 4D2022-0638 2022-03-03 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE21007173

Parties

Name ROBERT ANTHONY, INC.
Role Appellant
Status Active
Representations Clarence Edward McGee
Name Janice Lynn Simbob
Role Appellee
Status Active
Representations Thomas A. Morse
Name Hon. Stefanie C. Moon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-08-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Robert Anthony
Docket Date 2022-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant’s July 27, 2022 motion to supplement the record on appeal is denied. See Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988). Further, ORDERED that appellant’s July 27, 2022 initial brief and appendix to the initial brief are stricken without prejudice. Appellant shall file an amended initial brief, without references to the affidavit of Robert Anthony, within ten (10) days from the date of this order.
Docket Date 2022-07-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Robert Anthony
Docket Date 2022-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Robert Anthony
Docket Date 2022-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Robert Anthony
Docket Date 2022-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 109 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s June 17, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-06-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Robert Anthony
Docket Date 2022-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert Anthony
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter’s request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including May 16, 2022. Attorneys shall notify this court of non-compliance. Further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2022-05-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert Anthony
Docket Date 2022-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 08/02/2022
Docket Date 2022-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 134 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-04-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-04-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-04-04
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH APRIL 4, 2022 AFFIDAVIT OF NON-PAYMENT
On Behalf Of Robert Anthony
Docket Date 2022-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Anthony
Docket Date 2022-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-04
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
Domestic Profit 2006-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1858138904 2021-04-26 0491 PPP 115 wright pkw, fort walton beach, FL, 32548
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address fort walton beach, OKALOOSA, FL, 32548
Project Congressional District FL-01
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Feb 2025

Sources: Florida Department of State