Search icon

ROBERT F. HARRIS, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT F. HARRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT F. HARRIS, 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: 24 May 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K90395
FEI/EIN Number 592949691

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

Address: 275 GUISE RD., OSTEEN, FL, 32764
Mail Address: 275 GUISE RD., 207 OAKAPPLE TRAIL, OSTEEN, FL, 32764
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS, ROBERT F. President 275 GUISE RD, OSTEEN, FL, 32764
HARRIS, ROBERT F. Director 275 GUISE RD, OSTEEN, FL, 32764
HARRIS, JUDY D. Director 275 GUISE RD, OSTEEN, FL, 32764
HARRIS, JUDY D. Vice President 275 GUISE RD, OSTEEN, FL, 32764
HARRIS, ROBERT F. Agent 275 GUISE RD, OSTEEN, FL, 32764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 275 GUISE RD., OSTEEN, FL 32764 -
CHANGE OF MAILING ADDRESS 2004-04-16 275 GUISE RD., OSTEEN, FL 32764 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 275 GUISE RD, OSTEEN, FL 32764 -

Court Cases

Title Case Number Docket Date Status
ROBERT F. HARRIS, AS LIMITED GUARDIAN, VS CATHY R. BOUREL - CARTEE, PERS. REPR., ET AL., 2D2013-5986 2013-12-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CA-000153-NC

Parties

Name LILLIAN KINCAID
Role Appellant
Status Active
Name ROBERT F. HARRIS, INC.
Role Appellant
Status Active
Representations ANDREW C. CASANUEVA, ESQ., DONALD W. SCARLETT, JR., ESQ.
Name G B A F I D U, INC.
Role Appellee
Status Active
Name CATHY R. BOUREL - CARTEE
Role Appellee
Status Active
Representations JAMES D. GIBSON, ESQ., ANDREW W. ROSIN, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT F. HARRIS
Docket Date 2014-04-04
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ VOLUME 3 OF THE APPENDIX TO THE ANSWER BRIEF OF GBA FIDU, INC.
On Behalf Of CATHY R. BOUREL - CARTEE
Docket Date 2014-03-06
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 CATHY R. BOUREL - CARTEE
Docket Date 2014-03-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ JT
Docket Date 2014-03-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2014-02-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ VOLUME III
On Behalf Of CATHY R. BOUREL - CARTEE
Docket Date 2014-03-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to proceed without answer brief
On Behalf Of CATHY R. BOUREL - CARTEE
Docket Date 2014-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO OSC
On Behalf Of CATHY R. BOUREL - CARTEE
Docket Date 2014-03-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CATHY R. BOUREL - CARTEE
Docket Date 2014-03-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND RESPONSE TO AE'S MOTION TO DISMISS AND STRIKE
On Behalf Of ROBERT F. HARRIS
Docket Date 2014-02-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND STRIKE
On Behalf Of CATHY R. BOUREL - CARTEE
Docket Date 2014-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-02-10
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 CATHY R. BOUREL - CARTEE
Docket Date 2014-01-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT F. HARRIS
Docket Date 2014-01-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ APPENDIX 2 OF THE INITIAL BRIEF
On Behalf Of ROBERT F. HARRIS
Docket Date 2014-01-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-12-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-12-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT F. HARRIS
Docket Date 2013-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-09-03
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-04-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
870043 Intrastate Non-Hazmat - 30000 1999 1 1 Exempt For Hire
Legal Name ROBERT F HARRIS INC
DBA Name -
Physical Address 207 OAKAPPLE TRAIL, LAKE HELEN, FL, 32744, US
Mailing Address POST OFFICE BOX 155, LAKE HELEN, FL, 32744, US
Phone (386) 228-0585
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State