Search icon

ROBERT MCCORMICK, INC.

Company Details

Entity Name: ROBERT MCCORMICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000005850
Address: 173 RAINTREE TRAIL, JUPITER, FL, 33458, US
Mail Address: 173 RAINTREE TRAIL, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCCORMICK ROBERT L Agent 173 RAINTREE TRAIL, JUPITER, FL, 33458

President

Name Role Address
MCCORMICK ROBERT L President 173 RAINTREE TRAIL, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT MCCORMICK VS PROGRESSIVE SELECT INSURANCE COMPANY 4D2021-1166 2021-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA006798

Parties

Name ROBERT MCCORMICK, INC.
Role Appellant
Status Active
Representations David M. Russell
Name Hector Jaime Giraldo
Role Appellee
Status Dismissed
Representations Alyssa Reiter, Luis A. Botero, Stuart J. Freeman, Laurea Ann Faller
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Hector Jaime Giraldo
Docket Date 2021-11-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellant’s October 27, 2021 response, appellee Hector Jaime Giraldo’s October 12, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed as to appellee Hector Jaime Giraldo. See McQuaig v. Wal-Mart Stores, Inc., 789 So. 2d 1215 (Fla. 1st DCA 2001).WARNER and LEVINE, JJ. concur.GERBER, J., dissents without opinion.
Docket Date 2021-10-27
Type Response
Subtype Response
Description Response
On Behalf Of Robert McCormick
Docket Date 2021-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/9/21.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Robert McCormick
Docket Date 2021-10-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AS TO APPELLEE, HECTORJAIME GIRALDO
On Behalf Of Hector Jaime Giraldo
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ HECTOR JAIME GIRALDO'S
On Behalf Of Hector Jaime Giraldo
Docket Date 2021-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/8/21.
Docket Date 2021-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ PROGRESSIVE SELECT INSURANCE COMPANY
On Behalf Of Hector Jaime Giraldo
Docket Date 2021-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ HECTOR JAIME GIRALDO'S
On Behalf Of Hector Jaime Giraldo
Docket Date 2021-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/8/21.
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Hector Jaime Giraldo
Docket Date 2021-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/8/21.
Docket Date 2021-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert McCormick
Docket Date 2021-08-09
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s August 9, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 12, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 6, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-07-12
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 McCormick
Docket Date 2021-06-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/7/21.
Docket Date 2021-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ CORRECTED
On Behalf Of Robert McCormick
Docket Date 2021-06-08
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 7, 2021 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Robert McCormick
Docket Date 2021-05-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (24 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ May 26, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Hector Jaime Giraldo
Docket Date 2021-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (363 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hector Jaime Giraldo
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Robert McCormick
Docket Date 2021-03-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert McCormick

Documents

Name Date
Domestic Profit 2018-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State