Search icon

RICHARD ARMSTRONG, INC

Company Details

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

Agent

Name Role Address
ARMSTRONG RICHARD A Agent 816 SCENIC HEIGHTS DRIVE, BRANDON, FL, 33511

President

Name Role Address
ARMSTRONG RICHARD A President 816 SCENIC HEIGHTS DRIVE, BRANDON, FL, 33511

Secretary

Name Role Address
ARMSTRONG MAUREEN P Secretary 816 SENIC HEIGHTS DRIVE, BRANDON, FL, 33511

Court Cases

Title Case Number Docket Date Status
Richard Armstrong, Appellant(s) v. State of Florida, Appellee(s). 1D2021-1069 2021-04-12 Closed
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
2016-CF-30

Circuit Court for the Second Judicial Circuit, Wakulla County
2016-CF-56

Circuit Court for the Second Judicial Circuit, Wakulla County
2016-CF-61

Circuit Court for the Second Judicial Circuit, Wakulla County
2016-CF-111

Parties

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.
Richard Armstrong, Appellant(s) v. State of Florida, Appellee(s). 1D2021-1026 2021-04-07 Closed
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

Documents

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