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 |
Name | Role | Address |
---|---|---|
DAVIS, ROBERT K | Agent | 876 JEFFERY ST., BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
DAVIS, ROBERT K | Director | 876 JEFFERY ST., BOCA RATON, FL 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT K. DAVIS VS STATE OF FLORIDA | 2D2011-0732 | 2011-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-09-04 |
Domestic Profit | 1999-11-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State