Search icon

JOHN COBB INC.

Company Details

Entity Name: JOHN COBB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000025230
FEI/EIN Number 272179821
Address: 2941 SAGEBRUSH LANE, GENEVA, FL, 32732, US
Mail Address: 2941 SAGEBRUSH LANE, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COBB JOHN Agent 2941 SAGEBRUSH LANE, GENEVA, FL, 32732

Director

Name Role Address
COBB JOHN Director 2941 SAGEBRUSH LANE, GENEVA, FL, 32732

President

Name Role Address
COBB JOHN President 2941 SAGEBRUSH LANE, GENEVA, FL, 32732

Secretary

Name Role Address
COBB JOHN Secretary 2941 SAGEBRUSH LANE, GENEVA, FL, 32732

Treasurer

Name Role Address
COBB JOHN Treasurer 2941 SAGEBRUSH LANE, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN COBB, Appellant(s) v. DOROTHY PRYOR, Appellee(s). 4D2024-1981 2024-08-05 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CP003515

Parties

Name JOHN COBB INC.
Role Appellant
Status Active
Name Dorothy Ann Pryor
Role Appellee
Status Active
Representations Edward Downey, Robert Jeffrey Hauser
Name Estate of Harold Cobb, Deceased
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2024-08-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-08-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-10
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of Appellant's August 19, 2024 jurisdictional brief, this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.170(b)(1); see also Naftel v. Pappas, 68 So. 3d 368 (Fla. 1st DCA 2011). DAMOORGIAN, FORST and ARTAU, JJ., concur.
View View File
Docket Date 2024-08-08
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "Letters of Administration" issued on July 10, 2024, is an appealable final or nonfinal order, as it does not appear to finally determine a right or obligation of an interested party as defined in the Florida Probate Code and Florida Rule of Appellate Procedure 9.170(b)(1) only applies to orders that determine a petition or motion to revoke letters of administration. Fla. R. App. P. 9.170(b)(1); see Naftel v. Pappas, 68 So. 3d 368 (Fla. 1st DCA 2011). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
JOHN COBB, Appellant(s) v. DOROTHY PRYOR, Appellee(s). 4D2024-1838 2024-07-17 Open
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CP003515

Parties

Name JOHN COBB INC.
Role Appellant
Status Active
Name Dorothy Ann Pryor
Role Appellee
Status Active
Representations Edward Downey, Robert Jeffrey Hauser
Name Estate of Harold Cobb, Deceased
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 51 pgs
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's October 23, 2024 motion to supplement the record 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.
View View File
Docket Date 2024-11-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2024-11-06
Type Order
Subtype Order on Consolidation
Description ORDERED sua sponte that case numbers 4D2024-0909, 4D2024-0910, and 4D2024-1838 are consolidated only for purposes of assignment to the same appellate panel.
View View File
Docket Date 2024-11-02
Type Record
Subtype Record/Transcript
Description Errata Sheet **PROPOSED**
Docket Date 2024-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Unopposed Motion to Add an Errata Sheet to Appellant's Initial Brief
Docket Date 2024-10-30
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that appellant's October 9, 2024 unopposed motion for judicial notice of related cases is granted.
View View File
Docket Date 2024-10-24
Type Record
Subtype Transcript
Description Transcript-- 41 pages **PROPOSED**
Docket Date 2024-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion To Supplemetn The Record With; A Missing Deposition And This Deposition's Exhibits. [ To Add The Deposition Of Attorney Goodiwn Into The Case Record Due To That, This Deposition Has For Some Reason, Not Been Included In The Appellate Record ]:
Docket Date 2024-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Unopposed Request and/or Motion for Judicial Notice of Related Cases (FSS 90.202)
Docket Date 2024-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs 1- 4,297
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dorothy Ann Pryor
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dorothy Ann Pryor
Docket Date 2024-09-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 10, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. 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
View View File
JOHN COBB, Appellant(s) v. DOROTHY PRYOR, Appellee(s). 4D2024-1806 2024-07-15 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CP003515

Parties

Name JOHN COBB INC.
Role Appellant
Status Active
Name Dorothy Ann Pryor
Role Appellee
Status Active
Representations Edward Downey, Robert Jeffrey Hauser
Name Estate of Harold Cobb, Deceased
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description ORDERED that appellee's July 18, 2024 motion to dismiss is granted, and the above-styled appeal is dismissed without prejudice to seek review pursuant to Florida Rule of Appellate Procedure 9.310.
View View File
Docket Date 2024-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Dorothy Ann Pryor
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dorothy Ann Pryor
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
JOHN COBB, Appellant(s) v. DOROTHY ANN PRYOR, Appellee(s). 4D2024-1373 2024-05-29 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
502018CA012665XXX

Parties

Name JOHN COBB INC.
Role Appellant
Status Active
Name Dorothy Ann Pryor
Role Appellee
Status Active
Representations Edward Downey, Robert Jeffrey Hauser
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Response
Subtype Response
Description Response to Appellant's Request for Emergency Treatment
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-25
Type Brief
Subtype Jurisdictional Brief
Description Appellee's Jurisdictional Submission
View View File
Docket Date 2024-06-24
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-06-03
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-01
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of Appellant's June 24, 2024 jurisdictional brief, and Appellee's June 25, 2024 response, the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110, 9.130; see also Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing appeal of order entitling attorney's fees without determining amount as not appealable); S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney's fees as order granting entitlement to fees is not appealable); ); Lasco Enters., Inc. v. Kohlbrand, 819 So. 2d 821, 827, (Fla. 5th DCA 2002) ("An order which grants a party's motion for cost[s] but reserves jurisdiction to determine the amount of costs is a non-final, nonappealable order which this court lacks jurisdiction to review.").
View View File
JOHN COBB VS STATE OF FLORIDA 4D2020-1756 2020-08-06 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CF007101A

Parties

Name JOHN COBB INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as duplicative to case 4D20-1755.
Docket Date 2020-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-08-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2020-08-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-08-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of John Cobb
Docket Date 2020-08-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
JOHN COBB VS STATE OF FLORIDA 4D2020-1755 2020-08-06 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CF007101AXXXMB

Parties

Name JOHN COBB INC.
Role Petitioner
Status Active
Name Circuit Criminal Case Trial Court; Division V
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael S. Del Sontro, Attorney General-W.P.B.
Name Circuit Criminal Case Trial Court; Division R
Role Respondent
Status Active
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-02
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. WARNER, GROSS and GERBER, JJ., concur.
Docket Date 2020-09-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-08-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2020-08-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2020-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State