Search icon

ROBERT DIAZ CORP.

Company Details

Entity Name: ROBERT DIAZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P23000054163
Address: 5217 BIRCH AVENUE, SARASOTA, FL, 34233, US
Mail Address: 5217 BIRCH AVENUE, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HERNANDEZ ROBERTO D President 5217 BIRCH AVENUE, SARASOTA, FL, 34233

Secretary

Name Role Address
HERNANDEZ ROBERTO D Secretary 5217 BIRCH AVENUE, SARASOTA, FL, 34233

Treasurer

Name Role Address
HERNANDEZ ROBERTO D Treasurer 5217 BIRCH AVENUE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Rubin Young v. Carla Spalding 1D2022-3531 2022-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
37-2022-CA-001843

Parties

Name Rubin Young
Role Appellant
Status Active
Name Hon. Ron DeSantis
Role Appellee
Status Active
Representations Scott Andron, Mark Herron, Charles Joseph F. Schreiber Jr., Devona A. Perez, Ryan Newman, Andrew J. Meyers
Name Kenneth Gottlieb
Role Appellee
Status Active
Name Joe Scott
Role Appellee
Status Active
Name Debbie Wasserman Schultz
Role Appellee
Status Active
Name ROBERT DIAZ CORP.
Role Appellee
Status Active
Name Carla Spaulding
Role Appellee
Status Active
Name Hon. Angela C. Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-19
Type Notice
Subtype Notice of Filing
Description Notice to file exhibits (duplicate of 1/11 filing received in paper)
On Behalf Of Rubin Young
Docket Date 2024-01-18
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Filing
Description Notice to file exhibits
On Behalf Of Rubin Young
Docket Date 2024-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Enforce Mandate
On Behalf Of Rubin Young
Docket Date 2024-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Enforce the Mandate (duplicate)
On Behalf Of Rubin Young
Docket Date 2023-06-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Rubin Young
Docket Date 2023-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-04-12
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 358 So. 3d 849
View View File
Docket Date 2023-01-04
Type Response
Subtype Response
Description RESPONSE ~ to 12/22 order
On Behalf Of Rubin Young
Docket Date 2023-01-04
Type Record
Subtype Appendix
Description Appendix ~ to reply brief
On Behalf Of Rubin Young
Docket Date 2022-12-27
Type Record
Subtype Appendix
Description Appendix ~ to 12/27 response - part 1
On Behalf Of Rubin Young
Docket Date 2022-12-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and response to 12/22 order
On Behalf Of Rubin Young
Docket Date 2022-12-22
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~      Appellant to show cause within 10 days from the date of this order why the motion to dismiss and to strike amended initial brief, served on December 15, 2022, should not be granted.
Docket Date 2022-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 189 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-12-19
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of December 16, 2022, requiring the filing of an amended appendix.
Docket Date 2022-12-16
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED 12/19
Docket Date 2022-12-16
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ to motion to dismiss and strike amended IB
On Behalf Of Hon. Ron DeSantis
Docket Date 2022-12-15
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss and strike
On Behalf Of Hon. Ron DeSantis
Docket Date 2022-12-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and to strike amended IB
On Behalf Of Hon. Ron DeSantis
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation email address
On Behalf Of Hon. Ron DeSantis
Docket Date 2022-12-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Hon. Ron DeSantis
Docket Date 2022-12-12
Type Order
Subtype Order
Description Deny Motion (Other) ~ The Court denies the motion for leave seeking permission not to file a reply brief docketed on November 21, 2022. See Fla R. App. P. 9.210(g) (“[T]he reply brief, if any, shall be served within 30 days after service of the answer brief.”).
Docket Date 2022-12-05
Type Order
Subtype Order
Description Order ~ The Court treats the motion, filed on November 15, 2022, as a motion to supplement the record and denies the motion as moot since the lower tribunal clerk has not yet transmitted the record on appeal. See Fla. R. App. P. 9.200(f)(1) (allowing the parties by stipulation or the lower tribunal to correct the record before the record is transmitted).The Court grants the motion to withdraw, filed on November 16, 2022, and deems the amended initial brief, filed on November 14, 2022, as withdrawn by Appellant.The Court grants the motion for leave to file amended initial brief, filed on November 16, 2022, and substitutes the amended initial brief, filed on November 17, 2022, for the initial brief filed on November 14, 2022. The Court denies the request for relief in the notice to file, filed on November 16, 2022, as moot.
Docket Date 2022-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ for leave seeking permission not to file appellant's reply brief
On Behalf Of Rubin Young
Docket Date 2022-11-18
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notices of Appearances and Notices of Compliance filed by counsel for the Appellees on November 17, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and notice of compliance
On Behalf Of Hon. Ron DeSantis
Docket Date 2022-11-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Rubin Young
Docket Date 2022-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to withdraw amended initial brief filed 11/14
On Behalf Of Rubin Young
Docket Date 2022-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ attachment to 11/16 notice (pg 33 conclusion to initial brief attached to motion for leave to file amended brief)
On Behalf Of Rubin Young
Docket Date 2022-11-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ initial brief attached
On Behalf Of Rubin Young
Docket Date 2022-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ page 33 of appellant's motion for leave to amend appellant's initial brief
On Behalf Of Rubin Young
Docket Date 2022-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to direct clerk to forward all trial court records and release judge's final order transcripts to the first district court of appeal
On Behalf Of Rubin Young
Docket Date 2022-11-15
Type Order
Subtype Motion to Amend Required
Description File Motion to Substitute Amended Filing ~ The Court notes that the Appellant has filed an amended initial brief on November 14, 2022, without an accompanying motion requesting permission of the Court to substitute the amended filing for Appellant’s previous filing. Within 10 days of the date of this order, the Appellant is directed to file a proper motion to substitute the amended filing. Failure to timely comply with this order will result in striking of the amended initial brief.
Docket Date 2022-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (duplicate IB-marked amd)
On Behalf Of Rubin Young
Docket Date 2022-11-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Rubin Young
Docket Date 2022-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Hon. Ron DeSantis
Docket Date 2022-11-10
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for the Appellee, Debbie Wasserman Schultz on November 9, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-11-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Rubin Young
Docket Date 2022-11-04
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 2, 2022.
Docket Date 2022-11-04
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Rubin Young

Documents

Name Date
Domestic Profit 2023-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State