Search icon

JOHN ROBINSON, INC. - Florida Company Profile

Company Details

Entity Name: JOHN ROBINSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN ROBINSON, 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: 02 Mar 1984 (41 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: G88635
FEI/EIN Number 000000000

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

Address: 800 WALNUT DRIVE, SEFFNER, FL, 33584
Mail Address: 800 WALNUT DRIVE, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ROBINSON -JOHN- INC President
ROBINSON -JOHN- INC Director
ROBINSON -JOHN- INC Agent

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1988-11-04 800 WALNUT DRIVE, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 1988-11-04 800 WALNUT DRIVE, SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 1988-11-04 800 WALNUT DRIVE, SEFFNER, FL 33584 -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
DAWN TAJAH LEE AND DAVID LEE VS JOHN ROBINSON 2D2022-3880 2022-11-29 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
2022-CC-059720

Parties

Name DAWN TAJAH LEE
Role Appellant
Status Active
Representations DONALD A. HARRISON, ESQ.
Name DAVID LEE, L.L.C.
Role Appellant
Status Active
Name JOHN ROBINSON, INC.
Role Appellee
Status Active
Representations SAMUEL J. HELLER, ESQ., Marc Julius Wolfson, Esq.
Name HON MARC S. MAKHOLM
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-30
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2023-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN ROBINSON
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2023-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOHN ROBINSON
Docket Date 2023-02-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied as moot.
Docket Date 2023-02-08
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING APLNT BRIEF ~ The motion to strike initial brief is granted. The initial brief is stricken. Theamended initial brief is accepted as filed.
Docket Date 2023-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended initial brief
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-02-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-02-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-02-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellants' initial brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellants shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IB
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-01-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN ROBINSON
Docket Date 2023-01-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. Appellants are advised that this is anonfinal appeal proceeding under Florida Rule of Appellate Procedure 9.130. As such,a record will not be transmitted. Fla. R. App. P. 9.130(d). In lieu of a record, Appellantsmust submit an appendix with the initial brief. Fla. R. App. P. 9.130(e), 9.220. Further,this court's December 22, 2022, order directed service of the initial brief within fifteendays. Appellants shall serve the initial brief and appendix within ten days of the date ofthis order. Failure to timely serve the initial brief will subject this appeal to dismissalwithout further notice.
Docket Date 2023-01-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLE'S MOTION TO DISMISS
On Behalf Of DAWN TAJAH LEE
Docket Date 2023-01-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN ROBINSON
Docket Date 2022-12-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 15days from the date of this order, or this appeal will be at risk of dismissal without furthernotice.
Docket Date 2022-12-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN ROBINSON
Docket Date 2022-12-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ 11/17/2022 TRANSCRIPT
On Behalf Of DAWN TAJAH LEE
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of DAWN TAJAH LEE
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK
On Behalf Of DAWN TAJAH LEE
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of DAWN TAJAH LEE

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-9895.00
Total Face Value Of Loan:
0.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-15788.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20092.78

Date of last update: 02 Jun 2025

Sources: Florida Department of State