Search icon

ROBERT HIGGINS, INC - Florida Company Profile

Company Details

Entity Name: ROBERT HIGGINS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT HIGGINS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 1973 (52 years ago)
Date of dissolution: 03 Sep 1976 (49 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 03 Sep 1976 (49 years ago)
Document Number: 424773
FEI/EIN Number 000000000

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

Address: 260 N.E. 17TH TERRACE, MIAMI, FL, 33132
Mail Address: 260 N.E. 17TH TERRACE, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSEBO, LEONARD M. President 279 S.E. 1ST AVE., POMPANO BEACH, FL
HUSEBO, LEONARD M. Director 279 S.E. 1ST AVE., POMPANO BEACH, FL
LUM, FRANK R. Secretary 2375 S.E. 6TH ST., POMPANO BEACH, FL
LUM, FRANK R. Treasurer 2375 S.E. 6TH ST., POMPANO BEACH, FL
LUM, FRANK R. Director 2375 S.E. 6TH ST., POMPANO BEACH, FL
FLYNN, JOSEPH H. Director 4010 GALT OCEAN DRIVE, FT. LAUDERDALE, FL
HAIRE, HOWARD R. Director 1501 S.W. 7TH ST., BOCA RATON, FL
FLYNN, ROBERT H. Agent 260 N.E. 17TH TERRACE, MIAMI, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-09-03 - -
NAME CHANGE AMENDMENT 1973-08-21 ROBERT HIGGINS, INC -

Court Cases

Title Case Number Docket Date Status
ROBERT HIGGINS VS DENISE CASTILLO 6D2023-1784 2023-01-17 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-DR-033316

Parties

Name ROBERT HIGGINS, INC
Role Appellant
Status Active
Representations ROBERT BURANDT, ESQ.
Name DENISE CASTILLO
Role Appellee
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of ROBERT HIGGINS
Docket Date 2023-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2023-02-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-24
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICEOF NOTICE OF APPEAL
On Behalf Of ROBERT HIGGINS
Docket Date 2023-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-18
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROBERT HIGGINS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4709828507 2021-02-26 0455 PPP 2892 Tennis Club Dr, West Palm Beach, FL, 33417-2885
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20307
Loan Approval Amount (current) 20307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417-2885
Project Congressional District FL-21
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20487.51
Forgiveness Paid Date 2022-01-19
7549808603 2021-03-23 0455 PPP 8438 NW 40th Ct, Sunrise, FL, 33351-6183
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11882
Loan Approval Amount (current) 11882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-6183
Project Congressional District FL-20
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11948.34
Forgiveness Paid Date 2021-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State