Search icon

RICKY DOVE, INC.

Company Details

Entity Name: RICKY DOVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000073156
Address: 8338 KNOTTS LANDING DR. E., JACKSONVILLE, FL, 32244, US
Mail Address: 8338 KNOTTS LANDING DR. E., JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DOVE RICKY Agent 8338 KNOTTS LANDING DR. E., JACKSONVILLE, FL, 32244

President

Name Role Address
DOVE RICKY President 8338 KNOTTS LANDING DR. E., JACKSONVILLE, FL, 32244

Vice President

Name Role Address
DOVE RICKY Vice President 8338 KNOTTS LANDING DR. E., JACKSONVILLE, FL, 32244

Secretary

Name Role Address
DOVE RICKY Secretary 8338 KNOTTS LANDING DR. E., JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
DOVE RICKY Treasurer 8338 KNOTTS LANDING DR. E., JACKSONVILLE, FL, 32244

Director

Name Role Address
DOVE RICKY Director 8338 KNOTTS LANDING DR. E., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
RICKY DOVE VS STATE OF FLORIDA SC2020-1341 2020-08-31 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D20-1433

Circuit Court for the Fourth Judicial Circuit, Duval County
162019CF000800AXXXMA

Parties

Name RICKY DOVE, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-10
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for writ of mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely file a proper Certificate of Service in accordance with this Court's orders dated October 12, 2020, and November 17, 2020. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2020-11-17
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the proper Certificate of Service in accordance with this Court's order dated October 12, 2020. Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2020-10-12
Type Order
Subtype Certificate of Service Compliance
Description ORDER-CERTIFICATE OF SERVICE COMPLIANCE ~ All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Petitioner's Motion to Voluntarily Dismiss Defendant Motion Writ of Mandamus will not be submitted to the Court until you have served Trisha Meggs Pate, Attorney General's Office, PL-01 The Capitol, Tallahassee, Florida 32399-1050, and filed with this Court a proper Certificate of Service. Failure to provide this Court with a Certificate of Service within 20 days from the date of this order could result in the imposition of sanctions, including striking of the motion. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2020-10-07
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Filed as "Motion to Voluntarily Dismiss Defendant Motion Writ of Mandamus"
On Behalf Of RICKY DOVE
View View File
Docket Date 2020-09-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 Below
Docket Date 2020-09-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-08-31
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-08-31
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of RICKY DOVE
View View File

Documents

Name Date
Domestic Profit 2008-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State