Search icon

RONALD BAKER, INC - Florida Company Profile

Company Details

Entity Name: RONALD BAKER, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RONALD BAKER, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000083368
Address: 9270 NW 13 PLACE, CORAL SPRINGS, FL 33071
Mail Address: 9270 NW 13 PLACE, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER, RONALD AJR Agent 9270 NW 13 PLACE, CORAL SPRINGS, FL 33071
BAKER, RONALD AJR. President 9270 NW 13 PLACE, CORAL SPRINGS, FL 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
RONALD BAKER VS STATE OF FLORIDA 2D2023-0681 2023-03-30 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CF-16877

Parties

Name RONALD BAKER, INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KHOUZAM, and LABRIT
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description dismiss writ; represented in trial court ~ The petition for writ of mandamus is dismissed because the records of the lowertribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion forrehearing, under oath, within 15 days of the date of this order.
Docket Date 2023-03-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-30
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 2D23-541 FOR INSOLVENCY.
On Behalf Of RONALD BAKER
RONALD BAKER VS STATE OF FLORIDA 2D2023-0541 2023-03-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CT-15105A

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Representations JULIANNE M. HOLT, P.D., DEBORAH A. GOINS, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. MARGARET R. TAYLOR
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The orders to show cause of March 14, 2023; March 15, 2023; and April 5, 2023, are discharged. This case will proceed as a judgment and sentence appeal for lower tribunal case number 22-CT-015105A only.
Docket Date 2023-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ ***DISCHARGED PER 4/21/23 ORDER***Appellant's pro se notice of appeal sought review of lower tribunal cases 22-CF-16877A, 22-CT-15105, 22-CT-15106, and 22-TR-95677. It appears from the circuitcourt's online docket that a judgment and sentence was rendered in case 22-CT-15105on March 17, 2023; but that the remaining cases are still pending or have beendismissed. Counsel has been appointed. Appellant shall show cause within fifteen dayswhy this appeal as to cases 22-CF-16877A, 22-CT-15106, and 22-TR-95677 should notbe dismissed as from nonfinal, nonappealable orders.
Docket Date 2023-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RONALD BAKER
Docket Date 2023-05-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ TAYLOR - 88 PAGES - REDACTED
Docket Date 2023-05-01
Type Order
Subtype Order Striking Filing
Description motion stricken/unauthorized ~ Appellant's April 28, 2023, response is stricken as unauthorized becauseappellant is represented by counsel.
Docket Date 2023-04-28
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
On Behalf Of RONALD BAKER
Docket Date 2023-04-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER DATED APRIL 5, 2023
On Behalf Of RONALD BAKER
Docket Date 2023-03-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RONALD BAKER
Docket Date 2023-03-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINT PUBLIC DEFENDER
On Behalf Of RONALD BAKER
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of RONALD BAKER
Docket Date 2023-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-03-15
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ AMENDED: Appellant filed the notice of appeal in this court. A copy is attached to this order.The lower tribunal clerk shall promptly certify the notice and return it to this court as withany notice of appeal, accompanied by any order of indigency that may have beenentered by the lower tribunal. The notice of appeal shall be returned for filing in thiscase number.
Docket Date 2023-03-14
Type Order
Subtype Order to Show Cause
Description osc dismiss/nonfinal, nonappealable order/crim ~ ***DISCHARGED PER 4/21/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not bedismissed as from a nonfinal, nonappealable order. Appellant shall provide with theresponse a copy of the order being appealed.
Docket Date 2023-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD BAKER
RONALD BAKER VS STATE OF FLORIDA 4D2020-1909 2020-08-21 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-19713CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-5496CF10A

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 21, 2020 petition for writ of certiorari is denied.WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2020-08-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-08-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Indigent per 18-2476**
On Behalf Of Ronald Baker
Docket Date 2020-08-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived
RONALD BAKER VS STATE OF FLORIDA 4D2020-0435 2020-02-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-5496CF10A

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ronald Baker
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 18, 2020 “motion for reconsideration/written opinion” is denied.
Docket Date 2020-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR RECONSIDERATION / WRITTEN OPINION
On Behalf Of Ronald Baker
Docket Date 2020-11-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Ronald Baker
Docket Date 2020-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ronald Baker
Docket Date 2020-10-16
Type Notice
Subtype Notice
Description Notice ~ OF ADDITIONAL EXCULPATORY EVIDENCE
On Behalf Of Ronald Baker
Docket Date 2020-08-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Ronald Baker
Docket Date 2020-07-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s July 23, 2020 “motion to withdraw intent to file initial brief” is granted. The appeal will proceed without a brief.
Docket Date 2020-07-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO WITHDRAW INTENT TO FILE INITIAL BRIEF"
On Behalf Of Ronald Baker
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant’s July 10, 2020 “motion for extension of time to file initial brief” is denied. Appellant may serve the initial brief within fifteen (15) days from the date of this order. Failure to file the brief within the time provided will result in the appeal proceeding without an initial brief.
Docket Date 2020-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ronald Baker
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 8, 2020 "motion for extension of time to file initial brief" is granted, and appellant may serve the initial brief within thirty (30) days from the date of this order. This is the final extension of time that will be given for this purpose, absent extraordinary circumstances.
Docket Date 2020-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ronald Baker
Docket Date 2020-05-29
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s May 26, 2020 “motion to compel production of supplemental record” is determined to be moot.
Docket Date 2020-05-28
Type Response
Subtype Response
Description Response ~ AFFIDAVIT OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2020-05-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the lower tribunal clerk is directed to respond, within five (5) days from the date of this order, to appellant’s May 26, 2020 motion to compel.
Docket Date 2020-05-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Ronald Baker
Docket Date 2020-04-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2020-04-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 631 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s March 20, 2020 “motion to correct record on appeal” 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 2020-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ronald Baker
Docket Date 2020-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ronald Baker
Docket Date 2020-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s February 28, 2020 motion for extension of time is granted, and appellant may serve the initial brief within ninety (90) days from the current due date.
Docket Date 2020-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-02-17
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2020-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ronald Baker
Docket Date 2021-02-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
RONALD BAKER VS STATE OF FLORIDA 4D2019-3452 2019-11-06 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-5496 CF10A

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Representations Erika Follmer
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Matthew Steven Ocksrider
Name HON. JOSEPH A. MURPHY, III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-27
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's November 6, 2019 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2020-01-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2019-12-18
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Ronald Baker
Docket Date 2019-12-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within sixty (60) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2019-12-06
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that the petitioner's November 27, 2019 motion for extension of time to file a response is denied as moot.
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ronald Baker
Docket Date 2019-11-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Ronald Baker
Docket Date 2019-11-26
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that, the Motion for Clarification filed on November 22, 2019 by Petitioner’s appointed appellate counsel in 4D18-2476 is granted. This Court’s November 8, 2019 order to show cause why this petition should not be dismissed is discharged. Within twenty (20) days of this order, the State shall file a response to Petitioner’s pro se petition for writ of mandamus. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2019-11-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Ronald Baker
Docket Date 2019-11-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that within ten (10) days of service of this order, petitioner shall file a response and show cause why this pro se petition should not be dismissed because petitioner is represented by counsel. Logan v. State, 846 So. 2d 472 (Fla. 2003). Failure to timely respond will result in dismissal of this proceeding.
Docket Date 2019-11-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-11-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Ronald Baker
Docket Date 2019-11-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-11-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Ronald Baker
RONALD BAKER VS STATE OF FLORIDA 2D2019-3642 2019-09-20 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2017-66

Parties

Name RONALD BAKER, INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Morris, and Sleet
Docket Date 2019-09-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***SEE AMENDED ORDER***This proceeding is dismissed as a duplicate of 2D19-3463.
Docket Date 2019-09-25
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This proceeding is dismissed as a duplicate of 2D19-3463.
Docket Date 2019-09-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RONALD BAKER
Docket Date 2019-09-20
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
RONALD BAKER VS STATE OF FLORIDA 2D2019-3463 2019-09-11 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2018-CF-8463

Parties

Name RONALD BAKER, INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Morris, and Badalamenti
Docket Date 2019-09-25
Type Disposition by Order
Subtype Dismissed
Description dismiss writ; represented in trial court ~ The petition for writ of mandamus or habeas corpus is dismissed because the records of the lower tribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion for rehearing, under oath, within 15 days of the date of this order.
Docket Date 2019-09-11
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A HABEAS
On Behalf Of RONALD BAKER
Docket Date 2019-09-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
RONALD BAKER VS STATE OF FLORIDA 2D2019-2549 2019-07-08 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-8463

Parties

Name RONALD BAKER, INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouam, C.J., and Kelly and Black
Docket Date 2019-08-07
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2019-07-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF THE COURT
On Behalf Of RONALD BAKER
Docket Date 2019-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-10
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD BAKER
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description FF:Unknown
RONALD BAKER VS STATE OF FLORIDA 2D2019-2506 2019-07-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2017-66

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2018CF008463

Parties

Name RONALD BAKER, INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-02
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ As the circuit court's online docket reflects that the petitioner accepted the PublicDefender's Office to represent him on July 2, 2019, the petitioner's motion for rehearingis denied. A copy of this order is being served on the Public Defender.
Docket Date 2019-07-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RONALD BAKER
Docket Date 2019-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Lucas, and Smith
Docket Date 2019-07-17
Type Disposition by Order
Subtype Dismissed
Description dismiss writ; represented in trial court ~ The petition for writ of mandamus is dismissed because the records of the lower tribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion for rehearing, under oath, within 15 days of the date of this order.
Docket Date 2019-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-07-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RONALD BAKER
RONALD BAKER VS STATE OF FLORIDA 2D2019-2478 2019-07-01 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-8463

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s July 2, 2019, order to show cause.
Docket Date 2019-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, C.J., and Kelly and Black
Docket Date 2019-07-02
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD BAKER
RONALD BAKER VS STATE OF FLORIDA 2D2019-1748 2019-05-07 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-8463

Parties

Name RONALD BAKER, INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-05-15
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ The petition for writ of mandamus is denied as premature. Additionally, the petitioner is required to make an express and distinct demand for performance, such as by filing a motion to hear and rule, before mandamus will be considered. See Al-Hakim v. State, 783 So. 2d 293 (Fla. 5th DCA 2001).
Docket Date 2019-05-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, Morris, and Salario
Docket Date 2019-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-05-07
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of RONALD BAKER
RONALD BAKER VS STATE OF FLORIDA 2D2018-4404 2018-11-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-8463

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JOHNNY T. SALGADO, A.A.G.
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-01-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Lucas, and Rothstein-Youakim
Docket Date 2018-12-18
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ This appeal is dismissed for lack of jurisdiction because the circuit court orderunder judicial review is at this point of time a nonappealable order rendered during thestill pending prosecution of appellant on criminal charges.
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE
Docket Date 2018-12-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT SUPPLEMENTAL RESPONSE
On Behalf Of RONALD BAKER
Docket Date 2018-12-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-12-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RONALD BAKER
Docket Date 2018-12-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO COURT REPORTER - PS RONALD BAKER 201820415
On Behalf Of RONALD BAKER
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of RONALD BAKER
Docket Date 2018-11-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ lt response - PS RONALD BAKER 201820415
On Behalf Of RONALD BAKER
Docket Date 2018-11-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within 15 days from the date of this order why this appeal should not be dismissed for lack of jurisdiction.Under Florida Rule of Appellate Procedure 9.130(a)(2), appeals of nonfinal orders in criminal cases shall be as prescribed by rule 9.140. Florida Rule of Appellate Procedure 9.140(b)(1) lists the appeals appellant is authorized to initiate in a criminal case. The circuit court orders under judicial review are nonfinal pretrial orders in a pending criminal prosecution, but this type of order is not specifically listed in rule 9.140(b)(1).Such orders appear not to be appealable orders. See Baker v. State, 230 So. 3d 145 (Fla. 1st DCA 2017). However, as part of an appeal from a conviction, appellant may attempt to challenge any erroneous nonfinal pretrial orders. See State v. Pettis, 520 So. 2d 250, 253 n.2 (Fla. 1988); Wilson v. State, 913 So. 2d 1172 (Fla. 5th DCA 2005); Callins v. State, 747 So. 2d 453 (Fla. 4th DCA 1999).
Docket Date 2018-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - REDACTED - 121 PAGES
Docket Date 2018-11-05
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2018-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD BAKER
Docket Date 2018-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of RONALD BAKER
RONALD BAKER VS STATE OF FLORIDA 4D2018-2476 2018-08-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12005496CF10A

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Representations Erika Follmer, Brian F. Greenwald, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Matthew Steven Ocksrider, Attorney General-W.P.B.
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Ronald Baker
Docket Date 2020-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Ronald Baker
Docket Date 2019-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ronald Baker
Docket Date 2019-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-10-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 10/21/19
Docket Date 2019-08-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's August 29, 2019 notice of confidential information within court filing is stricken without prejudice to refiling, as the victim’s name is not located at the pages described in the notice.
Docket Date 2019-08-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ **STRICKEN 8/30/19**
On Behalf Of Ronald Baker
Docket Date 2019-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ronald Baker
Docket Date 2019-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 103 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-08-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2019-06-21
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Ronald Baker
Docket Date 2019-06-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 228 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-04-18
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ AMENDED
On Behalf Of Ronald Baker
Docket Date 2019-04-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s March 15, 2019 “motion to supplement the record and for tolling of time to serve initial brief” is treated as a motion to take judicial notice of records and is granted. This court takes judicial notice of the May 1-10, 2012 trial transcript, which is contained in the record in 4D12-2498, pursuant to section 90.202(6), Florida Statutes (2018). Further, ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days from the date of this order.
Docket Date 2019-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/15/19
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ronald Baker
Docket Date 2019-01-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 2/28/19.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ronald Baker
Docket Date 2018-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ronald Baker
Docket Date 2018-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/14/19
Docket Date 2018-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3355 PAGES
Docket Date 2018-11-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2018-10-11
Type Response
Subtype Response
Description Response
On Behalf Of Ronald Baker
Docket Date 2018-10-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2018-09-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
Docket Date 2018-09-20
Type Response
Subtype Response
Description Response ~ TO NOTICE OF NON-RECEIPT
Docket Date 2018-08-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Ronald Baker
Docket Date 2018-08-22
Type Order
Subtype Order
Description Notice of Appeal Treated as a Duplicate ~ ORDERED that the Notice of Appeal filed in the Circuit Court for Broward County, Florida on August 21, 2018 by Ronald is treated as a duplicate to the Notice of Appeal filed on August 16, 2018 by attorney Brian Greenwald.
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***TREATED AS DUPLICATE***
Docket Date 2018-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ronald Baker
Docket Date 2020-04-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2018-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ronald Baker
Docket Date 2018-09-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to reply, within ten (10) days from the date of this order, to Apex Reporting Group's September 20, 2018 response.
Docket Date 2018-08-20
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.
RONALD BAKER VS STATE OF FLORIDA 2D2018-3209 2018-08-10 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-4608

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-8463

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner's motions for rehearing are denied. See Baker v. State, 210 So. 3d140, 141 (Fla. 2d DCA 2016) (noting that the bar on hybrid representation "extends tothe proceedings in which counsel represents the defendant").
Docket Date 2018-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RONALD BAKER
Docket Date 2018-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Black, Salario, and Badalamenti
Docket Date 2018-08-16
Type Disposition by Order
Subtype Dismissed
Description dismiss writ; represented in trial court ~ The petition for writ of mandamus is dismissed because the records of the lower tribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion for rehearing, under oath, within 15 days of the date of this order.
Docket Date 2018-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RONALD BAKER
Docket Date 2018-08-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
RONALD BAKER VS STATE OF FLORIDA 2D2018-2641 2018-07-02 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-008463

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner's motions for rehearing are denied. See Baker v. State, 210 So. 3d140, 141 (Fla. 2d DCA 2016) (noting that the bar on hybrid representation "extends tothe proceedings in which counsel represents the defendant").
Docket Date 2018-09-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENTAL OATH TO MOTION FOR REHEARING
On Behalf Of RONALD BAKER
Docket Date 2018-09-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RONALD BAKER
Docket Date 2018-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Black, Salario, and Badalamenti
Docket Date 2018-08-16
Type Disposition by Order
Subtype Dismissed
Description dismiss writ; represented in trial court ~ The petition for writ of mandamus is dismissed because the records of the lower tribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion for rehearing, under oath, within 15 days of the date of this order.
Docket Date 2018-07-23
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENTAL WRIT OF MANDAMUS
On Behalf Of RONALD BAKER
Docket Date 2018-07-13
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service ~ Petitioner shall supplement the petition for writ of mandamus with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, within twenty days. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-07-02
Type Petition
Subtype Petition
Description Petition Filed ~ WAIVED AS TO HABEAS CORPUS
On Behalf Of RONALD BAKER
RONALD BAKER VS STATE OF FLORIDA 2D2017-0166 2017-01-20 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-13563

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CF-8195

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SILBERMAN, AND SALARIO
Docket Date 2017-06-27
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2017-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-03-30
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a petition for writ of prohibition filed in the trial court in case numbers 12-CF-13563 and 13-CF-8195 on or about November 16, 2016. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within thirty days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
Docket Date 2017-01-20
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.800
On Behalf Of RONALD BAKER
Docket Date 2017-01-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
RONALD BAKER VS STATE OF FLORIDA 2D2017-0165 2017-01-20 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CF-8195

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12CF-13563

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LAROSE, KHOUZAM, AND CRENSHAW
Docket Date 2017-06-15
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2017-03-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-21
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2017-01-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-01-20
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.800
On Behalf Of RONALD BAKER
Docket Date 2017-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
RONALD BAKER VS STATE OF FLORIDA 4D2016-3989 2016-11-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-5496 CF10A

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Representations Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Don M. Rogers, Attorney General-W.P.B.
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2017-05-04
Type Response
Subtype Reply to Response
Description Reply to Response ~ "REPLY BRIEF "
On Behalf Of Ronald Baker
Docket Date 2017-04-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that appellant's March 31, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended sixty (60) days from the date of this order.
Docket Date 2017-03-31
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Ronald Baker
Docket Date 2017-03-21
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's March 6, 2017 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that appellant may file a reply within ten (10) days thereafter.
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2017-02-14
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response-3.800 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.800(a) motion should not be reversed and remanded for further proceedings; further,ORDERED that appellee shall limit its response to points 1-3, as argued in the initial brief and address Jordan v. State, 143 So. 3d 335, 338 (Fla. 2014). Also, if part of this record on appeal appellee shall direct this court to the corrected sentencing scoresheet referenced by the trial court’s order.ORDERED that appellant may file a reply within twenty (20) days of service of the response.
Docket Date 2017-01-13
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Ronald Baker
Docket Date 2017-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ronald Baker
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 30, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2016-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ronald Baker
Docket Date 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ronald Baker
Docket Date 2016-11-29
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-11-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
RONALD BAKER VS STATE OF FLORIDA 4D2016-1334 2016-04-21 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-19713 CF10A

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that insofar as this is petitioner¿s third petition claiming ineffective assistance of appellate counsel, and because this petition essentially reargues the same claims advanced in the previous petition which was denied on its merits, the petition for writ of habeas corpus is dismissed as successive. Fla. R. App. P. 9.141(d)(6)(C); Morris v. State, 134 So. 3d 1066 (Fla. 4th DCA 2013), rev. denied, 139 So. 3d 887 (Fla. 2014); Francois v. Wainwright, 470 So. 2d 685 (Fla. 1985). Further, petitioner has failed to demonstrate manifest injustice. Petitioner is further cautioned against the filing of future frivolous petitions, appeals or other matters in this Court, as this will result in sanctions, such as a bar on pro se filing in this court or referral to prison officials for disciplinary procedures, which may include forfeiture of gain time. See State v. Spencer, 751 So. 2d 47 (Fla. 1999); § 944.279(1), Fla. Stat. (2015).
Docket Date 2016-06-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-25
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2016-04-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Ronald Baker
Docket Date 2016-04-21
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
RONALD BAKER VS STATE OF FLORIDA 4D2016-0087 2016-01-06 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-5496 CF10A

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the January 6, 2016 petition alleging ineffective assistance of appellate counsel is denied. MAY, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2016-02-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Ronald Baker
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2016-01-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Ronald Baker
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2016-01-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Ronald Baker

Documents

Name Date
Domestic Profit 2009-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6809409001 2021-05-23 0455 PPS 501 Blue Heron Dr Apt 315A, Hallandale Beach, FL, 33009-5754
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28472
Loan Approval Amount (current) 28472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-5754
Project Congressional District FL-25
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28576.53
Forgiveness Paid Date 2021-10-21
6602948910 2021-05-02 0455 PPP 501 Blue Heron Dr Apt 315A, Hallandale Beach, FL, 33009-5754
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20337
Loan Approval Amount (current) 20337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-5754
Project Congressional District FL-25
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20431.34
Forgiveness Paid Date 2021-10-20
1223698403 2021-02-01 0491 PPS 110 Goose Creek Trl, Tallahassee, FL, 32317-7220
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5604
Loan Approval Amount (current) 5604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32317-7220
Project Congressional District FL-02
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5630.41
Forgiveness Paid Date 2021-07-28
9031617701 2020-05-01 0491 PPP 110 goose creek trail, tallahassee, FL, 32317
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5604
Loan Approval Amount (current) 5604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address tallahassee, LEON, FL, 32317-0100
Project Congressional District FL-02
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5669.41
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Feb 2025

Sources: Florida Department of State