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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL FOR NON-PAYMENT | 1976-09-03 | - | - |
NAME CHANGE AMENDMENT | 1973-08-21 | ROBERT HIGGINS, INC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT HIGGINS VS DENISE CASTILLO | 6D2023-1784 | 2023-01-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7549808603 | 2021-03-23 | 0455 | PPP | 8438 NW 40th Ct, Sunrise, FL, 33351-6183 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State