Search icon

DARLENE ROBINSON INC

Company Details

Entity Name: DARLENE ROBINSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2015 (10 years ago)
Document Number: P15000018891
FEI/EIN Number 47-3239623
Address: 12414 SE 60TH TERRACE, BELLEVIEW, FL, 34420, US
Mail Address: 12414 SE 60TH TERRACE, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Bryant Robert RCPA Agent 10941 SE Hwy 441, BELLEVIEW, FL, 34420

President

Name Role Address
ROBINSON DARLENE M President 12414 SE 60TH TERRACE, BELLEVIEW, FL, 34420

Director

Name Role Address
ROBINSON DARLENE M Director 12414 SE 60TH TERRACE, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 Bryant, Robert R, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 10941 SE Hwy 441, BELLEVIEW, FL 34420 No data

Court Cases

Title Case Number Docket Date Status
TONEY DRILLING SUPPLIES, INC. VS TERRY WYLEY ROBINSON AND DARLENE ROBINSON 5D2019-1789 2019-06-18 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-11648-FMDL

Parties

Name TONEY DRILLING SUPPLIES, INC.
Role Appellant
Status Active
Representations ASHLEY P. FRANKEL, DANIEL M. SAMSON, ALAN J. KLUGER
Name DARLENE ROBINSON INC
Role Appellee
Status Active
Name TERRY WYLEY ROBINSON
Role Appellee
Status Active
Representations Michael S. Teal, JOHN L. CHALIF, KRISTINA M. CANDIDO, Steven J. Guardiano, BRIAN M. MOSKOWITZ
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TONEY DRILLING SUPPLIES, INC.
Docket Date 2019-08-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of TONEY DRILLING SUPPLIES, INC.
Docket Date 2019-08-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RB DUE 8/25
Docket Date 2019-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE CONSOLIDATED REPLY BRIEF
On Behalf Of TONEY DRILLING SUPPLIES, INC.
Docket Date 2019-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, DARLENE ROBINSON
On Behalf Of TERRY WYLEY ROBINSON
Docket Date 2019-07-25
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2019-07-18
Type Response
Subtype Response
Description RESPONSE ~ PER 6/27 ORDER
On Behalf Of TERRY WYLEY ROBINSON
Docket Date 2019-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, TERRY WYLEY ROBINSON
On Behalf Of TERRY WYLEY ROBINSON
Docket Date 2019-07-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 7/18
Docket Date 2019-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of TERRY WYLEY ROBINSON
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FOR AE, DARLENE ROBINSON
On Behalf Of TERRY WYLEY ROBINSON
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ PER 6/27 ORDER- FOR AE, TERRY WYLEY ROBINSON
On Behalf Of TERRY WYLEY ROBINSON
Docket Date 2019-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TERRY WYLEY ROBINSON
Docket Date 2019-06-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS- MOT FOR REVIEW
Docket Date 2019-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TONEY DRILLING SUPPLIES, INC.
Docket Date 2019-06-26
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of TONEY DRILLING SUPPLIES, INC.
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TONEY DRILLING SUPPLIES, INC.
Docket Date 2019-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ AA ALAN J. KLUGER 200379
On Behalf Of TONEY DRILLING SUPPLIES, INC.
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/17/19
On Behalf Of TONEY DRILLING SUPPLIES, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State