Search icon

RICK RICHARDS,INC. - Florida Company Profile

Company Details

Entity Name: RICK RICHARDS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK RICHARDS,INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: P96000079536
FEI/EIN Number 650699505

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24605 53RD AVE E, MYAKKA CITY, FL, 34251, US
Mail Address: 24605 53RD AVE E, MYAKKA CITY, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS CHARLES EIV President 24605 53RD AVE E, MYAKKA CITY, FL, 34251
RICHARDS CHARLES EIV Director 24605 53RD AVE E, MYAKKA CITY, FL, 34251
King Richard L Chief Operating Officer 24605 53RD AVE E, MYAKKA CITY, FL, 34251
Richards Robyn V Secretary 24605 53RD AVE E, MYAKKA CITY, FL, 34251
RICHARDS CHARLES EIV Agent 24605 53RD AVE E, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-12 RICHARDS, CHARLES E, IV -
AMENDMENT 2011-04-22 - -
AMENDMENT 2002-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-04 24605 53RD AVE E, MYAKKA CITY, FL 34251 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-12 24605 53RD AVE E, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 1997-03-12 24605 53RD AVE E, MYAKKA CITY, FL 34251 -

Court Cases

Title Case Number Docket Date Status
STARCO VENTURES, INC., BACK BAY PRESERVE, LLC, JACQUES DE BRUIJN, IMOBILCO, LLC, Appellant(s) v. RICK RICHARDS, INC., Appellee(s). 2D2024-0028 2024-01-04 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-1057

Parties

Name STARCO VENTURES, INC.
Role Appellant
Status Active
Representations Scott Alan Mager
Name BACK BAY PRESERVE LLC
Role Appellant
Status Active
Representations Scott Alan Mager
Name JACQUES DE BRUIJN
Role Appellant
Status Active
Representations Scott Alan Mager
Name IMOBILCO LLC
Role Appellant
Status Active
Representations Scott Alan Mager
Name RICK RICHARDS,INC.
Role Appellee
Status Active
Representations Robert Paine Watrous, Susan Joy Silverman
Name Hon. Charles P. Sniffen
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
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 STARCO VENTURES, INC.
Docket Date 2024-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S CONDITIONAL MOTION FOR APPELLATE ATTORNEYS FEES
On Behalf Of RICK RICHARDS, INC.
Docket Date 2024-08-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of RICK RICHARDS, INC.
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60 - AB DUE 08/16/2024
On Behalf Of RICK RICHARDS, INC.
Docket Date 2024-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of STARCO VENTURES, INC.
View View File
Docket Date 2024-10-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of STARCO VENTURES, INC.
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time is granted, and the reply brief shall be served within twenty days. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-16
Type Response
Subtype Objection
Description APPELLEE'S OBJECTION TO APPELLANTS' MOTION FOR FIRST EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's motion for an extension of time is granted, and Appellant shall serve the initial brief within twenty days of the date of this order. However, further motions for an extension of time to serve the initial brief are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-18
Type Response
Subtype Objection
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' (SECOND) FINAL MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of STARCO VENTURES, INC.
Docket Date 2024-04-11
Type Record
Subtype Transcript
Description Transcript Received ~ 1287 PAGES
On Behalf Of Manatee Clerk
Docket Date 2024-03-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2024-03-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Manatee Clerk
Docket Date 2024-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted, and Appellant shall servethe initial brief within thirty days of the date of this order.
Docket Date 2024-03-15
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2024-03-14
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 STARCO VENTURES, INC.
Docket Date 2024-02-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO COURT REPORTER AND COURT REPORTER'S ACKNOWLEDGMENT
On Behalf Of Manatee Clerk
Docket Date 2024-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-01-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of STARCO VENTURES, INC.
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICK RICHARDS, INC.
Docket Date 2024-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-04
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STARCO VENTURES, INC.
STARCO VENTURES, INC., ET AL. VS RICK RICHARDS, INC. 2D2022-2903 2022-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-1057

Parties

Name STARCO VENTURES, INC.
Role Petitioner
Status Active
Representations Thomas L. Hunker, Esq., Virginia A. Paxton, Esq.
Name BACK BAY PRESERVE LLC
Role Petitioner
Status Active
Name JACQUES DE BRUIJN
Role Petitioner
Status Active
Name SUNVEST LIMITED
Role Petitioner
Status Active
Name IMOBILCO LLC
Role Petitioner
Status Active
Name RICK RICHARDS,INC.
Role Respondent
Status Active
Representations ROBERT P. WATROUS, ESQ., SUSAN J. SILVERMAN, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-22
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Thomas L. Hunker onSeptember 22, 2022, is stricken. This court's Administrative Order 2013-1 does not apply to original proceedings.
Docket Date 2022-09-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's notice of agreed extension of time to file petition is stricken without prejudice to resubmit it following satisfaction of this court's fee order of September 6, 2022.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioners' motion for extension of time to move for rehearing and rehearing enbanc is granted, and the motion for rehearing and rehearing en banc shall be filed within five days from the date of this order.
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ ***AMENDED PER 8/1/23 AMENDED ORDER***Petitioners' motion for extension of time to move for rehearing and rehearing en banc is granted.
Docket Date 2023-07-28
Type Response
Subtype Objection
Description OBJECTION ~ TO PETITIONERS' MOTION FOR EXTENSION OF TIME TO MOVE FOR REHEARING AND REHEARING EN BANC
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO MOVE FOR REHEARING AND REHEARING EN BANC
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners and Respondent have filed motions for appellate attorney's fees pursuant to section 713.29, Florida Statutes (2022). Respondent's motion is granted contingent upon the trial court's determination that Respondent is entitled to such fees as the "prevailing party" as defined by the statute and the Florida Supreme Court's decision in C.U. Associates, Inc. v. R.B. Grove, Inc., 472 So. 2d 1177 (Fla. 1985).Petitioners' motion for appellate attorney's fees is denied.
Docket Date 2023-07-12
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Citation
Docket Date 2023-07-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-06-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Sarasota
Docket Date 2023-06-27
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Petitioners’ motion for leave to file amended motion for appellate attorneys’ fees is granted.
Docket Date 2023-06-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR LEAVE TO FILE AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-06-21
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ Respondent's emergency motion to stay certiorari proceedings is denied.
Docket Date 2023-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION FOR LEAVE TO FILE AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-06-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' MOTION FOR EXTENSION OF TIME
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time is granted, and the petition with appendixshall be served by October 21, 2022.
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED - to file the Petition with Appendix
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-04-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 28, 2023, at 9:00 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. Oral argument will occur in Courtroom 3A of the JUDGE LYNN N. SILVERTOOTH JUDICIAL CENTER, at 2002 RINGLING BLVD., SARASOTA, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-04-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's "motion to supplement the record" is granted to the extent that the supplemental appendix filed March 15, 2023, is accepted.
Docket Date 2023-03-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-03-15
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' AMENDED REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-03-13
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT'S RESPONSE OBJECTING TO PETITIONERS' MOTION FOR VERY BRIEF EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-12-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-03-07
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT'S RESPONSE OBJECTING TO PETITIONERS'MOTIONS FOR BRIEF EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted, and thereply to the response to the petition for writ of certiorari shall be served by March 10,2023.
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted, and thereply to the response to the petition for writ of certiorari shall be served by March 6,2023.
Docket Date 2023-02-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-02-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE OBJECTING TO PETITIONERS'MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-01-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ Not Text Searchable
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-01-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the response does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not text searchable.Respondent shall file a corrected appendix within ten days from the date of this order.
Docket Date 2023-01-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Response does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not text searchable.Respondent shall file a corrected appendix within ten days from the date of this order.
Docket Date 2023-01-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' PETITION FORWRIT OF CERTIORARI
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S CONDITIONAL MOTION FOR APPELLATE ATTORNEYS FEES
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-01-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ Not Text Searchable
On Behalf Of RICK RICHARDS, INC.
Docket Date 2022-12-07
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ AMENDED SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OFCERTIORARI
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR ATTORNEYS' FEES
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-12-02
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Petitioner has electronically submitted a document entitled Appendix in multiple parts. The document must be combined into a single text searchable document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file the Petition and Appendix
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time is granted to the extent that Petitionershall file the petition for writ of certiorari within 10 days or this proceeding will be subjectto dismissal without further notice.
Docket Date 2022-11-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PART 4
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S MOTION FOR EXTENSION OF TIME
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time is granted, and the petition with appendixshall be served by November 7, 2022. However, further motions for extension of timeare unlikely to receive favorable consideration.
Docket Date 2022-10-24
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT'S RESPONSE OBJECTING TO PETITIONERS' MOTION FOR EXTENSION OF TIME
On Behalf Of RICK RICHARDS, INC.
Docket Date 2022-09-06
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order. The parties may challenge this case classification by motion within ten days from the date of this order.
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-01
Type Petition
Subtype Petition
Description Petition Filed ~ W/ORDER
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STARCO VENTURES, INC., ET AL. VS RICH RICHARDS, INC., A FLORIDA CORPORATION 2D2020-3527 2020-12-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-1057

Parties

Name STARCO VENTURES, INC.
Role Petitioner
Status Active
Representations Joel W. Walters, Esq., BUDDY D. FORD, ESQ.
Name CAMAQQUE, LTD
Role Petitioner
Status Active
Name IBR TRUST
Role Petitioner
Status Active
Name RICK RICHARDS,INC.
Role Respondent
Status Active
Representations ROBERT P. WATROUS, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent’s amended motion for appellate attorney’s fees is denied. See Home Depot v. Ferreira, 827 So.2d 371, 371-372 (Fla. 1st DCA 2002) (holding that motion for appellate attorney fees which cited to “’chapter 440,’ without specifying the particular statutory section and subsection forming the basis for an award of fees . . . fails to comply with the requirement to state the particular basis for the requested award”).
Docket Date 2021-09-30
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S AMENDED RESPONSE TO RESPONDENT'S, RICK RICHARDS INC., AMENDED MOTION/NOTICE FOR ATTORNEYS FEES UNDER § 57.105, FLA. STAT. AND F.S. CHAPTER 713
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S, RICH RICHARDS, INC., AMENDED MOTION/NOTICE FOR ATTORNEYS FEES UNDER§ 57.105, FLA. STAT.
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioners' notice of voluntary dismissal is accepted and the petition for writ of certiorari is dismissed.
Docket Date 2021-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of petitioner's notice of voluntary dismissal, respondent shall notify this court within 15 days whether it is still seeking appellate attorney's fees in this proceeding.
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S RICH RICHARDS, INC., NOTICE TO COURT THAT SAME IS STILL SEEKING APPELLATE ATTORNEY'S FEES
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to withdraw filed by petitioners' counsel is granted. Matthew D. Weidner, Esq. and Weidner Law, P.A. are relieved of further responsibility in this proceeding. Petitioners continue to be represented by Robert P. Watrous, Esq.
Docket Date 2021-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-07-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-07-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Upon consideration of the order dismissing petitioner's bankruptcy proceeding, the court acknowledges the expiration of the stay due to the dismissal of petitioner's bankruptcy proceeding in case 8:21-bk-01673, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. Petitioner's motion for extension of time to serve the reply to the response to its petition is granted and the reply shall be served on or before August 6, 2021.
Docket Date 2021-07-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of petitioner's motion for extension of time to file the reply, this court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.
Docket Date 2021-07-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING CHAPTER 11 CASE
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S, RICH RICHARDS, INC., RESPONSE BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-04-19
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2021-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-04-08
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-03-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to serve its response to the petition for writ of certiorari is granted for 30 days from the date of this order. A further motion for extension of time to serve its response may not receive favorable consideration.
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's amended motion for extension of time to serve the response is granted. The response shall be served by March 22, 2021.
Docket Date 2021-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-02-10
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-01-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S, RICH RICHARDS, INC., MOTION/NOTICE FOR ATTORNEYS FEES UNDER§ 57.105, FLA. STAT.
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STARCO VENTURES, INC.
Docket Date 2020-12-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of STARCO VENTURES, INC.
Docket Date 2020-12-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of STARCO VENTURES, INC.
Docket Date 2020-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STARCO VENTURES, INC.
Docket Date 2020-12-09
Type Letter-Case
Subtype Letter
Description Letter ~ TRANSMITTAL COVER SHEET
On Behalf Of STARCO VENTURES, INC.
Docket Date 2020-12-09
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2020-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RICK RICHARDS, INC. VS SARASOTA COUNTY 2D2015-4581 2015-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-002016-NC

Parties

Name RICK RICHARDS,INC.
Role Appellant
Status Active
Representations BRANT HARGROVE, ESQ.
Name SARASOTA COUNTY
Role Appellee
Status Active
Representations STEPHEN E. DEMARSH, COUNTY ATTORNEY, MILAN BRKICH, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-03-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - MARCH 31ST, 2016, through APRIL 5TH, 2016
On Behalf Of RICK RICHARDS, INC.
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ BONNER
Docket Date 2016-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICK RICHARDS, INC.
Docket Date 2016-03-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICK RICHARDS, INC.
Docket Date 2016-02-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SARASOTA COUNTY
Docket Date 2016-02-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ -mbk
Docket Date 2016-01-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICK RICHARDS, INC.
Docket Date 2015-12-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ -cm
Docket Date 2015-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SARASOTA COUNTY
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-12-14
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 RICK RICHARDS, INC.
Docket Date 2015-10-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICK RICHARDS, INC.
Docket Date 2015-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7315537105 2020-04-14 0455 PPP 24605 53RD AVE E, MYAKKA CITY, FL, 34251-8834
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYAKKA CITY, MANATEE, FL, 34251-8834
Project Congressional District FL-16
Number of Employees 22
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143893.77
Forgiveness Paid Date 2021-04-19
4683458308 2021-01-23 0455 PPS 24605 53rd Ave E, Myakka City, FL, 34251-8834
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132955.7
Loan Approval Amount (current) 132955.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Myakka City, MANATEE, FL, 34251-8834
Project Congressional District FL-16
Number of Employees 24
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133738.86
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State