Search icon

RICHARD SIMMONS, INC.

Company Details

Entity Name: RICHARD SIMMONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 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: P06000151269
Address: 5654 43ND ST N, ST PETE, FL, 33714, US
Mail Address: 5654 43ND ST N, ST PETE, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS RICHARD Agent 5654 43ND ST N, ST PETE, FL, 33714

President

Name Role Address
SIMMONS RICHARD President 5654 43ND ST N, ST PETE, FL, 33714

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
RICHARD SIMMONS VS STATE OF FLORIDA 5D2019-2038 2019-07-12 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CF-014802-A

Parties

Name RICHARD SIMMONS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-09-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ LACK OF PROSECUTION
Docket Date 2019-08-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2019-08-13
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ W/IN 10 DAYS
Docket Date 2019-07-23
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 7/15 ORDER
Docket Date 2019-07-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 15 DAYS
Docket Date 2019-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-12
Type Petition
Subtype Petition
Description Petition Filed ~ ENVELOPE DATED 7/10/19
On Behalf Of RICHARD SIMMONS
Docket Date 2019-07-12
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
RICHARD SIMMONS VS STATE OF FLORIDA 5D2014-0996 2014-03-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
11-31262-CFAES

Parties

Name RICHARD SIMMONS, INC.
Role Appellant
Status Active
Representations Lori D. Loftis, John S. Zaleskie, Jr., Volusia Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Marjorie Vincent-Tripp
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-01-13
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2015-01-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-11-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2014-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER
On Behalf Of RICHARD SIMMONS
Docket Date 2014-09-05
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2014-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief
Docket Date 2014-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER
On Behalf Of RICHARD SIMMONS
Docket Date 2014-08-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2014-08-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE:ANDERS APPEAL
On Behalf Of RICHARD SIMMONS
Docket Date 2014-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of RICHARD SIMMONS
Docket Date 2014-07-09
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF EXTENDED FOR 45 DAYS...
Docket Date 2014-07-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT. CONFLICT FREE COUNSEL
Docket Date 2014-07-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL - E-FILED (9 PAGES)
Docket Date 2014-07-02
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ TO VOLUSIA FOR 20 DYS TO APPT CONFLICT FREE COUNSEL.
Docket Date 2014-06-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ & MOT RELINQ
On Behalf Of RICHARD SIMMONS
Docket Date 2014-06-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2014-06-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - E-FILED (42 PAGES)
Docket Date 2014-06-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2014-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RICHARD SIMMONS
Docket Date 2014-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - E-FILED (267 PAGES)
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 6/12
Docket Date 2014-05-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of RICHARD SIMMONS
Docket Date 2014-05-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2014-04-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2014-03-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2014-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-03-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 3/21/14
On Behalf Of RICHARD SIMMONS

Documents

Name Date
Domestic Profit 2006-12-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State