Search icon

ROBERT HALL INC.

Company Details

Entity Name: ROBERT HALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000084851
FEI/EIN Number 383761879
Address: 2456 ECUADORIAN WAY, 24, CLEARWATER, FL, 33763
Mail Address: 2456 ECUADORIAN WAY, 24, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HALL ROBERT L Agent 2456 ECUADORIAN WAY, CLEARWATER, FL, 33763

President

Name Role Address
HALL ROBERT L President 2456 ECUADORIAN WAY 24, CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112468 HOLIDAY DESIGNS EXPIRED 2014-11-07 2019-12-31 No data 2456 ECUADORIAN WAY, 24, CLEARWATER, FL, 33763
G09105900378 SUN COAST PRESSURE CLEANING EXPIRED 2009-04-15 2014-12-31 No data 2456 ECUADORIAN WAY, 24, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
PENDING REINSTATEMENT 2013-11-26 No data No data
REINSTATEMENT 2013-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000803935 LAPSED 1000000350124 PINELLAS 2012-10-24 2022-10-31 $ 631.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
ROBERT HALL VS SAUSALITO PLACE HOMEOWNER'S ASSOC. INC. and A&N MANAGEMENT, INC. 4D2021-3626 2021-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA010448XXXMB

Parties

Name ROBERT HALL INC.
Role Appellant
Status Active
Representations Adam J. Richardson, Bard D. Rockenbach, Paul M. Adams
Name Sausalito Place Homeowner's Assoc. Inc.
Role Appellee
Status Active
Representations David Clark Borucke, Stephen Nicholas Harber, Carly Marissa Weiss, Alexandra Valdes, Kristina Correa
Name A&N MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Robert Hall
Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s October 17, 2022 motion for appellate attorney's fees is denied.
Docket Date 2022-11-29
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 2022-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Hall
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert Hall
Docket Date 2022-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Robert Hall
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/17/2022
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Robert Hall
Docket Date 2022-09-15
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Robert Hall
Docket Date 2022-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 09/15/2022)
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2022-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2022-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2022-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/06/2022
Docket Date 2022-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/22/2022
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AMENDED
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2022-07-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/11/2022
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2022-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Hall
Docket Date 2022-06-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s June 9, 2022 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order. Further,ORDERED that appellant shall serve the initial brief within ten (10) days from the date of this order.
Docket Date 2022-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Robert Hall
Docket Date 2022-06-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Robert Hall
Docket Date 2022-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert Hall
Docket Date 2022-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/09/2022
Docket Date 2022-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/10/2022
Docket Date 2022-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert Hall
Docket Date 2022-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/08/2022
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert Hall
Docket Date 2022-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,610 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2021-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-30
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.
Docket Date 2021-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Hall
ROBERT HALL VS STATE OF FLORIDA 4D2015-2355 2015-06-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CF001018

Parties

Name ROBERT HALL INC.
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-S.L., Thomas F. Burns, Public Defender-Martin
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. CURTIS LEE DISQUE (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2015-09-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 14, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-07-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2015-06-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT HALL
Docket Date 2015-06-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
PATRICIA HALL VS ROBERT HALL 2D2010-5215 2010-11-01 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
06006243FD

Parties

Name PATRICIA HALL
Role Appellant
Status Active
Representations PATRICIA M. LEE, ESQ.
Name ROBERT HALL INC.
Role Appellee
Status Active
Representations KEVIN D. BRENNAN, ESQ., KRISTI L. SALYERS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-02-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-02-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PATRICIA HALL
Docket Date 2011-02-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - RECORD FEES HAVE NOT BEEN PAID CC Ken Burke, Clerk
Docket Date 2010-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT HALL
Docket Date 2010-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICIA HALL

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State