Entity Name: | WAYNE ROBINSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAYNE 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: | 21 Apr 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P00000041190 |
FEI/EIN Number |
651011963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 CENTRAL PARKWAY, 150, STUART, FL, 34994, US |
Mail Address: | 1512 HOWARD COX ROAD, TABOR CITY, NC, 28463-7520, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON Margaret C | President | 1512 HOWARD COX ROAD, TABOR CITY, NC, 284637520 |
Sundheim-StrausbaughSandra Esq. | Agent | 612 SE Central Parkway, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 10 CENTRAL PARKWAY, 150, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 10 CENTRAL PARKWAY, 150, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | Sundheim-Strausbaugh, Sandra, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 612 SE Central Parkway, STUART, FL 34994 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAYNE ROBINSON VS U.S. BANK NATIONAL ASSOCIATION | 3D2017-1800 | 2017-08-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WAYNE ROBINSON, INC. |
Role | Appellant |
Status | Active |
Name | U.S. Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | C. H. HOUSTON, III, Sara F. Holladay, EMILY Y. ROTTMANN, Albertelli Law |
Name | HON. MONICA GORDO |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-10-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-10-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-10-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-10-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-09-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ or motion to strike portions of aa initial brief |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2017-09-14 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | WAYNE ROBINSON |
Docket Date | 2017-09-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2017-08-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ Appellant's Sui Juris Brief |
On Behalf Of | WAYNE ROBINSON |
Docket Date | 2017-08-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WAYNE ROBINSON |
Docket Date | 2017-08-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2017-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2017-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 10/18/17 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State