Search icon

ROBERT R. ROBINSON, INC.

Company Details

Entity Name: ROBERT R. ROBINSON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1980 (44 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: F08876
FEI/EIN Number 59-2050944
Address: 3908 BUSINESS PARK WAY, ROYAL PLAM BEACH, FL 33411
Mail Address: 3908 BUSINESS PARK WAY, ROYAL PLAM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON, ROBERT R INC Agent 390B BUSINESS PARK WAY, ROYAL PALM BEACH, FL 33411

President

Name Role Address
ROBINSON, ROBERT R President 3908 BUSINESS PARK WAY, ROYAL PALM BEACH, FL

Secretary

Name Role Address
ROBINSON, ROBERT R Secretary 3908 BUSINESS PARK WAY, ROYAL PALM BEACH, FL

Director

Name Role Address
ROBINSON, ROBERT R Director 3908 BUSINESS PARK WAY, ROYAL PALM BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-07-09 3908 BUSINESS PARK WAY, ROYAL PLAM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 1990-07-09 3908 BUSINESS PARK WAY, ROYAL PLAM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 1990-07-09 390B BUSINESS PARK WAY, ROYAL PALM BEACH, FL 33411 No data

Court Cases

Title Case Number Docket Date Status
GOLDROCK INC., AS TRUSTEE VS CONNIE ROBINSON AND ROBERT R. ROBINSON, ET AL. 2D2018-1852 2018-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7794

Parties

Name GOLDROCK INC., AS TRUSTEE
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name PLANET HOME LENDING, LLC
Role Appellee
Status Active
Name CONNIE ROBINSON
Role Appellee
Status Active
Representations BARBARA A. EAGAN, ESQ.
Name ROBERT R. ROBINSON, INC.
Role Appellee
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2018-12-27
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 GOLDROCK INC., AS TRUSTEE
Docket Date 2018-12-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CONNIE ROBINSON
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 02 - AB (Planet Home) due 12/05/18
On Behalf Of CONNIE ROBINSON
Docket Date 2018-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 16 - AB (Planet Home) due 12/03/18
On Behalf Of CONNIE ROBINSON
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 11/15/18
On Behalf Of CONNIE ROBINSON
Docket Date 2018-09-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GOLDROCK INC., AS TRUSTEE
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of GOLDROCK INC., AS TRUSTEE
Docket Date 2018-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/15/18
On Behalf Of GOLDROCK INC., AS TRUSTEE
Docket Date 2018-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 207 PAGES
Docket Date 2018-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONNIE ROBINSON
Docket Date 2018-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GOLDROCK INC., AS TRUSTEE
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GOLDROCK INC., AS TRUSTEE
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Date of last update: 05 Feb 2025

Sources: Florida Department of State