Search icon

C.H. ROBINSON COMPANY - Florida Company Profile

Company Details

Entity Name: C.H. ROBINSON COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Sep 1972 (53 years ago)
Date of dissolution: 30 Oct 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: 828723
FEI/EIN Number 410680048

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

Address: 14701 Charlson Road, Eden Prairie, MN, 55347, US
Mail Address: 14701 Charlson Road, Eden Prairie, MN, 55347, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAMPBELL BEN Secretary 14701 Charlson Road, Eden Prairie, MN, 55347
BIESTERFELD ROBERT JR. President 14701 Charlson Road, Eden Prairie, MN, 55347
DONOVAN JOHN Treasurer 14701 Charlson Road, Eden Prairie, MN, 55347
Gerst Christopher Asst 14701 Charlson Road, Eden Prairie, MN, 55347
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034606 ROBINSON FRESH ACTIVE 2014-04-07 2029-12-31 - 14701 CHARLSON ROAD, EDEN PRAIRIE, MN, 55347

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 14701 Charlson Road, Eden Prairie, MN 55347 -
CHANGE OF MAILING ADDRESS 2019-01-16 14701 Charlson Road, Eden Prairie, MN 55347 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2008-07-23 CORPORATION SERVICE COMPANY -
AMENDMENT 1989-09-01 - -
AMENDMENT 1975-12-29 - -

Court Cases

Title Case Number Docket Date Status
ULISES PEREZ, VS C.H. ROBINSON COMPANY, et al., 3D2021-0840 2021-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3374

Parties

Name ULISES PEREZ
Role Appellant
Status Active
Representations Adam J. Richardson, Gregory Deutch
Name C.H. ROBINSON COMPANY
Role Appellee
Status Active
Representations CESAR PINEDA, RYAN B. WEISS, RICHARD P. MORRIS, J. MICHAEL PENNEKAMP, Lissette Gonzalez
Name APM & ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ULISES PEREZ
Docket Date 2022-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 5/16/2022
Docket Date 2022-04-25
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 ULISES PEREZ
Docket Date 2022-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of C.H. ROBINSON COMPANY
Docket Date 2022-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Joint Motion to Supplement the Record on Appeal, filed on March 22, 2022, is granted, and the record on appeal is supplemented to include the documents that are contained in the appendix to said Motion.
Docket Date 2022-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES' UNOPPOSED JOINT MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of C.H. ROBINSON COMPANY
Docket Date 2022-03-22
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' JOINT NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of C.H. ROBINSON COMPANY
Docket Date 2022-03-22
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' UNOPPOSED JOINT MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of C.H. ROBINSON COMPANY
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' Unopposed Motion for Extension of Time to file a joint answer brief is granted to and including seven (7) days from the date of this Order.
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ JOINT UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE APPELLEES' JOINT ANSWER BRIEF
On Behalf Of C.H. ROBINSON COMPANY
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/16/2022
Docket Date 2022-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of C.H. ROBINSON COMPANY
Docket Date 2022-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of C.H. ROBINSON COMPANY
Docket Date 2022-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/14/2022
Docket Date 2021-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/14/2022
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/14/2022
Docket Date 2021-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of C.H. ROBINSON COMPANY
Docket Date 2021-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Amended Motion to Supplement the Record on Appeal, filed on October 13, 2021, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2021-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S AMENDED MOTION TO SUPPLEMENT RECORDON APPEAL
On Behalf Of ULISES PEREZ
Docket Date 2021-10-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S AMENDED MOTION TOSUPPLEMENT RECORD ON APPEAL
On Behalf Of ULISES PEREZ
Docket Date 2021-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ULISES PEREZ
Docket Date 2021-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ULISES PEREZ
Docket Date 2021-10-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TO SUPPLEMENTRECORD ON APPPEAL
On Behalf Of ULISES PEREZ
Docket Date 2021-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ULISES PEREZ
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/11/2021
Docket Date 2021-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/09/2021
Docket Date 2021-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ULISES PEREZ
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/9/21
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED NOTICE OF EXTENSION
On Behalf Of ULISES PEREZ
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/9/21
Docket Date 2021-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ULISES PEREZ
Docket Date 2021-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-21
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C.H. ROBINSON COMPANY
Docket Date 2021-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ULISES PEREZ
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of C.H. ROBINSON COMPANY
Docket Date 2021-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Withdrawal 2023-10-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State