Search icon

RAYMOND SHAW, INC.

Company Details

Entity Name: RAYMOND SHAW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000058130
FEI/EIN Number 65-0601615
Address: 117 KINGS WAY, ROYAL PALM BEACH, FL 33411
Mail Address: 117 KINGS WAY, ROYAL PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SHAW, LYNNE Agent 117 KINGS WAY, ROYAL PALM BEACH, FL 33411

President

Name Role Address
SHAW, RAYMOND T President 117 KINGS WAY, ROYAL PALM BEACH, FL 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1999-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
RAYMOND SHAW VS STATE OF FLORIDA 2D2021-0829 2021-03-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-17371-A

Parties

Name RAYMOND SHAW, INC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., JULIANNE M. HOLT, P.D., P.D.10 S.A.P.D., DEANA K. MARSHALL, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAVID CAMPBELL, A.A.G., Attorney General, Tampa
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 20 CD's (S1, S-1A, S-1B, S-1C, S-1D, S-1E, S-1F, S-1G, S-1H, S-2, S-2A, S-2B, S-2C, S-2D, S-2E, S-2F, S-3A, S-3B, S-5, S12) **RETURNED TO THE CIRCUIT COURT**
Docket Date 2022-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days of the date of this order.
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2021-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2021-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S FIRST MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2021-10-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RAYMOND SHAW
Docket Date 2021-10-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ 20 CD's (S1, S-1A, S-1B, S-1C, S-1D, S-1E, S-1F, S-1G, S-1H, S-2, S-2A, S-2B, S-2C, S-2D, S-2E, S-2F, S-3A, S-3B, S-5, S12) located in vault
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 673 PAGES
Docket Date 2021-09-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RAYMOND SHAW
Docket Date 2021-09-22
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2021-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ SECOND MOTION TO SUPPLEMENT THE APPELLATE RECORD
On Behalf Of RAYMOND SHAW
Docket Date 2021-09-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2021-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT THE APPELLATE RECORD AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RAYMOND SHAW
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 9/17/21
On Behalf Of RAYMOND SHAW
Docket Date 2021-06-09
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2021-05-27
Type Record
Subtype Transcript
Description Transcript Received ~ **CONFIDENTIAL** UNREDACTED - 610 PAGES
Docket Date 2021-05-17
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
Docket Date 2021-04-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DEFENDANT'S AMENDED NOTICE OF APPEAL
On Behalf Of RAYMOND SHAW
Docket Date 2021-03-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAYMOND SHAW

Documents

Name Date
ANNUAL REPORT 2000-04-19
REINSTATEMENT 1999-04-19
ANNUAL REPORT 1997-06-03
ANNUAL REPORT 1996-08-30
DOCUMENTS PRIOR TO 1997 1995-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State