Search icon

ROBERT K. DAVIS & COMPANY, INC.

Company Details

Entity Name: ROBERT K. DAVIS & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 1999 (25 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: P99000098310
FEI/EIN Number 65-0960901
Address: 876 JEFFERY ST., BOCA RATON, FL 33487
Mail Address: 876 JEFFERY ST., BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, ROBERT K Agent 876 JEFFERY ST., BOCA RATON, FL 33487

Director

Name Role Address
DAVIS, ROBERT K Director 876 JEFFERY ST., BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT K. DAVIS VS STATE OF FLORIDA 2D2011-0732 2011-02-11 Closed
Classification NOA Final - Circuit Criminal - 3.800 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
99-321CF

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
02-1125CF

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
03-09CF

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
03-10CF

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
05-382CF

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
05-142CF

Parties

Name ROBERT K. DAVIS & COMPANY, INC.
Role Appellant
Status Active
Representations DEANA K. MARSHALL, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DANILO CRUZ CARINO,ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-04
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 1/03/12
On Behalf Of STATE OF FLORIDA
Docket Date 2011-08-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/14/11
On Behalf Of ROBERT K. DAVIS
Docket Date 2011-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES KYLE
Docket Date 2011-07-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF NON-EXISTENCE - TRANSCRIPT ON 04/20/10 DOES NOT EXIST IN COURT FILE CC Barbara Scott, Clerk
Docket Date 2011-06-30
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel
Docket Date 2011-06-27
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ROBERT K. DAVIS
Docket Date 2011-06-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ status report
Docket Date 2011-06-16
Type Response
Subtype Response
Description RESPONSE ~ Response to motion to compel.
On Behalf Of CHARLOTTE CLERK
Docket Date 2011-06-13
Type Letter-Case
Subtype Letter
Description Letter ~ COPY OF LETTER W/2DCA ORDER SENT TO L.T. CLERK WITH MOTION TO COMPEL
On Behalf Of ROBERT K. DAVIS
Docket Date 2011-06-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2011-06-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ CC Barbara Scott, Clerk
Docket Date 2011-05-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab (cm)
Docket Date 2011-05-17
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of ROBERT K. DAVIS
Docket Date 2011-02-11
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT K. DAVIS

Documents

Name Date
ANNUAL REPORT 2000-09-04
Domestic Profit 1999-11-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State