Search icon

RICHARD HALL INC.

Company Details

Entity Name: RICHARD HALL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000033198
FEI/EIN Number 65-0545030
Address: 397-1 PRESTWICK LANE, PALM BEACH GARDENS, FL 33418
Mail Address: 21 BALFOUR RD. WEST, PALM BCH. GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HALL, RICHARD Agent 397-1 PRESTWICK LANE, PALM BEACH GARDENS, FL 33418

President

Name Role Address
HALL, RICHARD President 21 BALFOUR ROAD W, PALM BCH. GARDENS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF MAILING ADDRESS 1995-04-20 397-1 PRESTWICK LANE, PALM BEACH GARDENS, FL 33418 No data

Court Cases

Title Case Number Docket Date Status
RICHARD HALL, Appellant(s) v. TWIN VEE POWERCATS, INC. and WEFINGS MARINE, INC., Appellee(s). 4D2023-0581 2023-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA001106

Parties

Name RICHARD HALL INC.
Role Appellant
Status Active
Representations Adam Michael Ludwin
Name Wefings Marine, Inc.
Role Appellee
Status Active
Name TWIN VEE POWERCATS, INC.
Role Appellee
Status Active
Representations Theodore David D'Apuzzo
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 26, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within twenty-one (21) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2023-03-07
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-01-19
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR WRITTEN OPINION AND FOR RE-HEARING ON THE COURT'S FINAL ORDER AFFIRMING LOWER TRIBUNAL DISMISSAL, RENDERED ON DECEMBER 14, 2023, AND MOTION FOR REHEARING ON APPELLANT'S MOTION FOR ATTORNEY'S FEES, RENDERED ON DECEMBER 14, 2023
On Behalf Of Twin Vee Powercats, Inc.
Docket Date 2024-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR WRITTEN OPINION AND FOR REHEARING ON THE COURT'S FINAL ORDER AFFIRMING LOWER TRIBUNAL DISMISSAL, RENDERED ON DECEMBER 14, 2023, AND MOTION FOR REHEARING ON APPELLANT'S MOTION FOR ATTORNEY'S FEES, RENDERED ON DECEMBER 14, 2023
Docket Date 2023-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Richard Hall
View View File
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richard Hall
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Richard Hall
Docket Date 2023-09-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Richard Hall
View View File
Docket Date 2023-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Twin Vee Powercats, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's July 24, 2023 response, it isORDERED that appellees' July 18, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within fourteen (14) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2023-07-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Richard Hall
Docket Date 2023-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Twin Vee Powercats, Inc.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Twin Vee Powercats, Inc.
Docket Date 2023-05-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Richard Hall
Docket Date 2023-05-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2023-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of Richard Hall
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 521 PAGES
Docket Date 2023-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Hall
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Hall
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State