Entity Name: | RICHARD ARMSTRONG, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Mar 2014 (11 years ago) |
Document Number: | P14000027965 |
FEI/EIN Number | 46-5243004 |
Address: | 816 SCENIC HEIGHTS DRIVE, BRANDON, FL, 33511, US |
Mail Address: | 816 SCENIC HEIGHTS DRIVE, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMSTRONG RICHARD A | Agent | 816 SCENIC HEIGHTS DRIVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
ARMSTRONG RICHARD A | President | 816 SCENIC HEIGHTS DRIVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
ARMSTRONG MAUREEN P | Secretary | 816 SENIC HEIGHTS DRIVE, BRANDON, FL, 33511 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Richard Armstrong, Appellant(s) v. State of Florida, Appellee(s). | 1D2021-1069 | 2021-04-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD ARMSTRONG, INC |
Role | Appellant |
Status | Active |
Representations | Megan Lynne Long, Robert A. Morris, Glen P. Gifford, Hon. Jessica J. Yeary |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Robert "Charlie" Lee, Hon. Ashley Moody |
Name | Hon. Ronald W. Flury |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Greg James |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Richard Armstrong |
Docket Date | 2023-07-17 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order |
Description | Article I, Section 16(b)(10)b., Fla. Const. Order |
View | View File |
Docket Date | 2023-06-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-06-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 362 So. 3d 208 |
View | View File |
Docket Date | 2022-09-14 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | Withdrawal and Appearance of Counsel ~ The notice of substitution of counsel docketed on September 6, 2022, is treated, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440, and is granted. See Fla. R. App. P. 9.010 (providing that appellate rules shall supersede all conflicting rules of procedure); see also Fla. R. Gen. Prac. & Jud. Admin. 2.130 (providing that appellate rules prevail to the extent they conflict with administration rules). Maria Ines Suber shall have no further responsibility in this case. Megan Long shall be treated as entering an appearance pursuant to Florida Rule of General Practice and Judicial Administration 2.505(e)(2) and is now counsel of record for Appellant. |
Docket Date | 2022-09-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of substitution of counsel |
On Behalf Of | Richard Armstrong |
Docket Date | 2022-06-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Richard Armstrong |
Docket Date | 2022-05-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2022-04-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 13 pages - Supplement 3 |
On Behalf Of | Hon. Greg James |
Docket Date | 2022-04-13 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellee’s motion filed April 8, 2022, seeking to supplement the record on appeal with a copy of the motion to correct sentencing error under rule 3.800(b)(2) filed September 30, 2021. The Court directs the lower tribunal clerk to prepare and transmit the supplemental record on or before April 27, 2022. See Fla. R. App. Proc. 9.140(f)(6)(A).The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record. |
Docket Date | 2022-04-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | State of Florida |
Docket Date | 2022-02-08 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB 60 days 4/11/22 |
Docket Date | 2022-02-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 60 DAYS- AB |
On Behalf Of | State of Florida |
Docket Date | 2022-01-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2022-01-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Richard Armstrong |
Docket Date | 2021-12-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Grant Initial Brief Extension ~ The Court grants Appellant’s motion for extension of time filed December 13, 2021. Appellant shall serve the initial brief on or before January 12, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410. |
Docket Date | 2021-12-13 |
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 | Richard Armstrong |
Docket Date | 2021-12-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 4 pages - Supplement 2 |
On Behalf Of | Hon. Greg James |
Docket Date | 2021-09-30 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | Notice of Sentencing Error |
On Behalf Of | Richard Armstrong |
Docket Date | 2021-09-17 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Grant Mot to Consolidate-Traveling Together ~ The Court grants Appellant’s motion to consolidate filed August 27, 2021, and consolidates case numbers 1D21-1026 and 1D21-1069 for purposes of travel and for assignment to the same panel of judges for disposition on the merits. |
Docket Date | 2021-08-27 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Richard Armstrong |
Docket Date | 2021-06-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 60 Days - IB |
On Behalf Of | Richard Armstrong |
Docket Date | 2021-06-28 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB 60 days 8/27/21 |
Docket Date | 2021-05-27 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ supplement 1 - 142 pages |
On Behalf Of | Hon. Greg James |
Docket Date | 2021-05-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant Ct Rptr Ext Record & Brief-Crim ~ The court reporter’s motion filed May 10, 2021, is granted, and time for delivery of the transcript is extended to June 10, 2021. No further extensions will be granted to the court reporter except upon a showing of extraordinary circumstances.The time for service of the record on appeal is extended to 10 days after delivery of the transcript and time for service of the initial brief is extended to 30 days from service of the record. Additional briefs shall be served in accordance with Florida Rule of Appellate Procedure 9.210(f). |
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ cert. serv., order attached |
On Behalf Of | Richard Armstrong |
Docket Date | 2021-05-20 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | SC-Failure to Comply w/Order-Appeals ~ Within 10 days of the date of this order, the appellant shall comply with this Court's order dated April 12, 2021, requiring appellant to file an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated April 12, 2021. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410. |
Docket Date | 2021-05-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 506 pages |
On Behalf Of | Hon. Greg James |
Docket Date | 2021-05-10 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2021-04-13 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Richard Armstrong |
Docket Date | 2021-04-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
On Behalf Of | Hon. Greg James |
Docket Date | 2021-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 1, 2021. |
Docket Date | 2021-04-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rule of Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Second Judicial Circuit, Wakulla County 2017-CF-104 |
Parties
Name | RICHARD ARMSTRONG, INC |
Role | Appellant |
Status | Active |
Representations | Hon. Jessica J. Yeary, Robert A. Morris, Glen P. Gifford, Megan Lynne Long |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Hon. Ashley Moody, Michael L. Schaub |
Name | Hon. Ronald W. Flury |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Greg James |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-17 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order |
Description | Article I, Section 16(b)(10)b., Fla. Const. Order |
View | View File |
Docket Date | 2023-07-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-06-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 363 So. 3d 83 |
View | View File |
Docket Date | 2022-09-14 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | Withdrawal and Appearance of Counsel ~ The notice of substitution of counsel docketed on September 6, 2022, is treated, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440, and is granted. See Fla. R. App. P. 9.010 (providing that appellate rules shall supersede all conflicting rules of procedure); see also Fla. R. Gen. Prac. & Jud. Admin. 2.130 (providing that appellate rules prevail to the extent they conflict with administration rules). Maria Ines Suber shall have no further responsibility in this case. Megan Long shall be treated as entering an appearance pursuant to Florida Rule of General Practice and Judicial Administration 2.505(e)(2) and is now counsel of record for Appellant. |
Docket Date | 2022-09-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of substitution of counsel |
On Behalf Of | Richard Armstrong |
Docket Date | 2022-01-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2021-11-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB 60 days |
Docket Date | 2021-11-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 60 Days - AB |
On Behalf Of | State of Florida |
Docket Date | 2021-10-22 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | Granting Withdrawal of Motion ~ The Court grants Appellant’s motion to withdraw pleadings docketed September 30, 2021. The Clerk of the Court is directed to strike the notice of sentencing error docketed September 30, 2021, from the docket in this case. |
Docket Date | 2021-10-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2021-09-30 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ Motion to withdraw Notice of Sentencing Error |
On Behalf Of | Richard Armstrong |
Docket Date | 2021-09-30 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | Notice of Sentencing Error |
On Behalf Of | Richard Armstrong |
Docket Date | 2021-09-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Richard Armstrong |
Docket Date | 2021-09-17 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Grant Mot to Consolidate-Traveling Together ~ The Court grants Appellant’s motion to consolidate filed August 27, 2021, and consolidates case numbers 1D21-1026 and 1D21-1069 for purposes of travel and for assignment to the same panel of judges for disposition on the merits. |
Docket Date | 2021-09-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 35 pages - Supplement 2 (not 3) |
On Behalf Of | Hon. Greg James |
Docket Date | 2021-08-27 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Richard Armstrong |
Docket Date | 2021-08-10 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s motion filed August 5, 2021, seeking to supplement the record on appeal with a copy of transcripts of competency hearings held on April 5, 2018, and June 7, 2018. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before September 9, 2021. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record. |
Docket Date | 2021-08-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Richard Armstrong |
Docket Date | 2021-06-29 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB 60 days 8/30/21 |
Docket Date | 2021-06-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 60 Days - IB |
On Behalf Of | Richard Armstrong |
Docket Date | 2021-06-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant Ct Rptr Ext Record & Brief-Crim |
Docket Date | 2021-05-26 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 341 pages |
On Behalf Of | Hon. Greg James |
Docket Date | 2021-05-10 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2021-04-13 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Richard Armstrong |
Docket Date | 2021-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 1, 2021. |
Docket Date | 2021-04-07 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Insolvency/Indigency Order from Lower Tribunal ~ and appt. of PD |
On Behalf Of | Hon. Greg James |
Docket Date | 2021-04-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 181 pages |
On Behalf Of | Hon. Greg James |
Docket Date | 2021-04-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Richard Armstrong |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State