Search icon

ROBERT AUSTIN & COMPANY, INC.

Company Details

Entity Name: ROBERT AUSTIN & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1987 (38 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: J80614
FEI/EIN Number 00-0000000
Address: 1402 109TH AVENUE, TAMPA, FL 33612
Mail Address: 1402 109TH AVENUE, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AUSTIN, ROBERT R. Agent 1402 109TH AVENUE, TAMPA, FL 33612

Director

Name Role Address
AUSTIN, ROBERT R. Director 1402 109TH AVENUE, TAMPA, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-09 1402 109TH AVENUE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2025-10-09 1402 109TH AVENUE, TAMPA, FL 33612 No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Court Cases

Title Case Number Docket Date Status
Robert Austin, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1732 2024-06-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CF-000972-A

Parties

Name ROBERT AUSTIN & COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals TLH Attorney General
Name Hon. Jonathan David Sacks
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 6/26/2024 Order - Mailbox 7/3/2024
On Behalf Of Robert Austin
Docket Date 2024-06-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-06-26
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description 3.850 Summary Record
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Mailbox 6/18/2024
On Behalf Of Robert Austin
Docket Date 2024-12-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File

Date of last update: 04 Feb 2025

Sources: Florida Department of State