Search icon

RICHARD COLON, INC

Company Details

Entity Name: RICHARD COLON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2006 (18 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: P06000144935
Address: 4425 W LEILA AVE, TAMPA, FL, 33616, US
Mail Address: 4425 W LEILA AVE, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COLON RICHARD Agent 4425 W LEILA AVE, TAMPA, FL, 33616

President

Name Role Address
COLON RICHARD President 4425 W LEILA AVE, TAMPA, FL, 33616

Secretary

Name Role Address
COLON PATRICIA Secretary 4425 W LEILA AVE, TAMPA, FL, 33616

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
Miller Pipeline - Minnesota LTD and Zurich North America, Appellant(s) v. Richard Colon, Appellee(s). 1D2022-1361 2022-05-03 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-011749NPP

Parties

Name ZURICH NORTH AMERICA, INC.
Role Appellant
Status Active
Name Miller Pipeline - Minnesota LTD
Role Appellant
Status Active
Representations Robert Bridges Griffis
Name RICHARD COLON, INC
Role Appellee
Status Active
Representations Michael J. Winer, Roman Diveev, Kenneth Brian Schwartz
Name NEAL P. PITTS, INC.
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order appealed and other attachements
On Behalf Of Miller Pipeline - Minnesota LTD
Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-01-10
Type Response
Subtype Response
Description Response to motion for rehearing
On Behalf Of Richard Colon
Docket Date 2023-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Miller Pipeline - Minnesota LTD
Docket Date 2023-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 379 So. 3d 1140
View View File
Docket Date 2022-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miller Pipeline - Minnesota LTD
Docket Date 2022-10-26
Type Order
Subtype Order Striking Filing
Description Strike Motion Because . . . ~ The Court strikes Appellee’s motion to either strike a portion of Appellants’ initial brief or dismiss that portion of the appeal. Fla. R. App. P. 9.180(h)(3).
Docket Date 2022-10-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ motion to strike argument or to dismiss for lack of jurisdiction
On Behalf Of Richard Colon
Docket Date 2022-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Richard Colon
Docket Date 2022-10-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Answer Brf - 10 Days File or Submitted w/o ~ The appellee has failed to timely file an answer brief.  Unless the appellee files an answer brief within 10 days from the date of this order, the case will be submitted to the Court for consideration without an answer brief.
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~ The Court grants Appellee’s September 26, 2022, second motion for an extension of time to serve the answer brief. Appellee shall serve the brief no later than October 6, 2022. The Court will not grant any further extensions except in bona fide case of emergency.
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Richard Colon
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~     The Court grants Appellee’s August 19, 2022, motion for an extension of time to serve the answer brief. Appellee shall serve the brief no later than September 26, 2022. The Court will not grant any further extensions except in a bona fide case of emergency.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Richard Colon
Docket Date 2022-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miller Pipeline - Minnesota LTD
Docket Date 2022-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 3432 pages SEALED
Docket Date 2022-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richard Colon
Docket Date 2022-06-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Richard Colon
Docket Date 2022-06-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Miller Pipeline - Minnesota LTD
Docket Date 2022-06-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-01
Type Notice
Subtype Notice
Description Notice ~ of failure to deposit cost of record preparation
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Colon
Docket Date 2022-05-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Neal P. Pitts
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Neal P. Pitts
Docket Date 2022-05-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-04
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on May 3, 2022, and in the lower tribunal on N/A.
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miller Pipeline - Minnesota LTD
Docket Date 2022-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Domestic Profit 2006-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State