Search icon

RICHARD MEAD, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD MEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD MEAD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 26 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000095750
Address: 3434 OVERLOOK DRIVE NE, ST. PETERSBURG, FL, 33703, US
Mail Address: 3434 OVERLOOK DRIVE NE, ST. PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEAD RICHARD President 3434 OVERLOOK DRIVE NE, ST. PETERSBURG, FL, 33703
MEAD RICHARD Agent 3434 OVERLOOK DRIVE NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC., VS RICHARD MEAD, et al., 3D2018-1167 2018-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-263

Parties

Name BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Daniel M. Schwarz, BENJAMIN M. ESCO, Kathryn L. Ender, Scott A. Cole, Jennifer V. Ruiz
Name RICHARD MEAD, INC.
Role Appellee
Status Active
Representations BRIAN W. CHAIKEN, John W. Annesser
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant/cross-appellee’s third notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including January 29, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-01-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the joint notice of voluntary dismissal of all appeals is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Monroe County, Florida are hereby dismissed.
Docket Date 2019-01-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/30/18
Docket Date 2018-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 10/1/18
Docket Date 2018-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED.
On Behalf Of RICHARD MEAD
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BUTTONWOOD BAY CONDOMINIUM, etc., VS RICHARD MEAD, et al., 3D2014-1004 2014-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-263

Parties

Name BUTTONWOOD BAY CONDO ASSN.
Role Appellant
Status Active
Representations Daniel M. Schwarz, David H. Rogel
Name RICHARD MEAD, INC.
Role Appellee
Status Active
Representations John W. Annesser, PATRICIA M. SILVER
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for an award of appellate attorney¿s fees filed by appellees, it is ordered that said motion is hereby granted and remanded to the trial court to fix amount. WELLS and SUAREZ, JJ., and LEVY, Senior Judge, concur.
Docket Date 2014-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BUTTONWOOD BAY CONDO ASSN.
Docket Date 2014-10-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of BUTTONWOOD BAY CONDO ASSN.
Docket Date 2014-10-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ September 24, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2014-10-03
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of RICHARD MEAD
Docket Date 2014-10-02
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RICHARD MEAD
Docket Date 2014-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICHARD MEAD
Docket Date 2014-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD MEAD
Docket Date 2014-09-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RICHARD MEAD
Docket Date 2014-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD MEAD
Docket Date 2014-09-16
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees' motion to strike initial brief is hereby denied.
Docket Date 2014-09-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of BUTTONWOOD BAY CONDO ASSN.
Docket Date 2014-09-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ the initial brief
On Behalf Of RICHARD MEAD
Docket Date 2014-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BUTTONWOOD BAY CONDO ASSN.
Docket Date 2014-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BUTTONWOOD BAY CONDO ASSN.
Docket Date 2014-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 8/22/14
Docket Date 2014-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BUTTONWOOD BAY CONDO ASSN.
Docket Date 2014-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD AND 19 TRANSCRIPTS.
Docket Date 2014-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/7/14
Docket Date 2014-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BUTTONWOOD BAY CONDO ASSN.
Docket Date 2014-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD MEAD
Docket Date 2014-06-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon motion of Buttonwood Bay Condominium Association, Inc., it is ordered that the above referenced appeals are hereby consolidated for the record only.
Docket Date 2014-06-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 14-549
On Behalf Of BUTTONWOOD BAY CONDO ASSN.
Docket Date 2014-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 14-549
On Behalf Of BUTTONWOOD BAY CONDO ASSN.
Docket Date 2014-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknoqwledgement of new case with attachments.
Docket Date 2014-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2014-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State