Search icon

ROBERT MENDEZ, INC.

Company Details

Entity Name: ROBERT MENDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2012 (13 years ago)
Date of dissolution: 16 Aug 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2012 (12 years ago)
Document Number: P12000063630
Address: 13200 CORBEL CIRCLE, APT. #916, FORT MYERS, FL, 33907
Mail Address: 13200 CORBEL CIRCLE, APT. #916, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEZ ROBERT D Agent 13200 CORBEL CIRCLE, FORT MYERS, FL, 33907

President

Name Role Address
MENDEZ ROBERT D President 13200 CORBEL CIRCLE, APT. #916, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-16 No data No data

Court Cases

Title Case Number Docket Date Status
Robert Mendez, Appellant(s), v. HSBC Bank USA, N.A., Appellee(s). 3D2024-1442 2024-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-16551-CA-01

Parties

Name ROBERT MENDEZ, INC.
Role Appellant
Status Active
Representations David John Winker
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Shawn Lee Taylor, Kimberly Lyn George
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
View View File
Docket Date 2024-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12356020
On Behalf Of Robert Mendez
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 25, 2024.
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Robert Mendez
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-27
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated November 6, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
ROBERT MENDEZ, VS HSBC BANK USA, N.A., etc., 3D2020-1026 2020-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-43919

Parties

Name ROBERT MENDEZ, INC.
Role Appellant
Status Active
Representations RICHARD G. CHOSID
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Brandi Wilson, Shawn L. Taylor
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUSPENSION OF APPELLANT'S ATTORNEY
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellant’s Motion to Reinstate the appeal is granted, and the appeal is reinstated.
Docket Date 2020-08-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO REINSTATE
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-08-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION TO REINSTATE
On Behalf Of ROBERT MENDEZ
Docket Date 2020-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-04-29
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-02-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. FERNANDEZ, MILLER and GORDO, JJ., concur.
Docket Date 2021-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT MENDEZ
Docket Date 2021-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-3 days to 02/05/2021
Docket Date 2021-02-12
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 ROBERT MENDEZ
Docket Date 2021-02-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR FAILURE TO FILE INITIAL BRIEF AND/OR REQUEST FOR ORDER TO SHOW CAUSE AS TO WHY APPEAL SHOULD NOT BE DISMISSED
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-12-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and BLU Ocean Law Group, P.A., and Nashid Sabir, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.Appellant's Motion for Extension of Time to file the answer brief is hereby granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-12-15
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 ROBERT MENDEZ
Docket Date 2020-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT MENDEZ
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT MENDEZ
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT MENDEZ
Docket Date 2020-10-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Response of Kenneth Eric Trent is noted. Given that Mr. Trent's suspension is effective (beginning October 9, 2020) notwithstanding any pending motion for rehearing, Mr. Trent's Response is also considered (in part) as a motionto withdraw as counsel for Appellant Robert Mendez. That motion is granted, and Mr. Mendez shall, within thirty (30) days from the date of this Order, retain new counsel to represent him or shall proceed pro se in this appeal. Under either circumstance, the initial brief shall be filed no later than sixty (60) days from the date of this Order.
Docket Date 2020-10-14
Type Notice
Subtype Notice
Description Notice
On Behalf Of ROBERT MENDEZ
Docket Date 2020-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Kenneth Eric Trent, Esquire, is ordered to provide the Court with the pro se Appellant's address within five (5) days from the date of this Order.
Docket Date 2020-10-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDERS
On Behalf Of ROBERT MENDEZ
Docket Date 2020-10-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court notes that Kenneth Trent, Esquire, has failed to file a response or otherwise failed to comply with this Court's prior Order of September 23, 2020. Mr. Trent is hereby ordered to file, no later than the close of business onOctober 8, 2020, a notice indicating what efforts he has made to comply with the Order of the Florida Supreme Court dated September 9, 2002, in SC19-342, as it relates to the representation of Appellant Robert Mendez in the present case. Mr. Trent's failure to comply with this Court's Orders shall be communicated to the Florida Supreme Court.
Docket Date 2020-10-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ NOTICE OF APPELLANT'S ATTORNEY FAILURE TO RESPOND TO COURT ORDER AND MOTION FOR DISMISSAL DUE TO FAILURE TO TIMELY FILE THE INITIAL BRIEF
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-10-07
Type Notice
Subtype Notice
Description Notice ~ Supreme Court of Florida
On Behalf Of ROBERT MENDEZ
Docket Date 2020-09-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Kenneth Eric Trent, Esquire, is ordered to file a response within ten (10) days from the date of this Order to the Notice of Suspension of Appellant's Attorney.
Docket Date 2020-08-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 9/11/20
Docket Date 2020-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-08-20
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 22, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-07-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 1, 2020.

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-08-16
Domestic Profit 2012-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State