Search icon

GARY ROBINSON, INC. - Florida Company Profile

Company Details

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

GARY 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: 14 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000089348
FEI/EIN Number 810628106

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

Address: 399 N. CYPRESS DRIVE, TEQUESTA, FL, 33469
Mail Address: 399 N. CYPRESS DRIVE, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN RANDOLPH President 9 DUNBAR RD, PALM BEACH GARDENS, FL, 33418
HANSEN RANDOLPH Director 9 DUNBAR RD, PALM BEACH GARDENS, FL, 33418
BOURASSA JOHN H Vice President 285 SOUTH BEACH RD., HOBE SOUND, FL, 33455
BOURASSA JOHN H Treasurer 285 SOUTH BEACH RD., HOBE SOUND, FL, 33455
BOURASSA ANDRE R Vice President 206 ANHINGA LANE, JUPITER, FL, 33458
BOURASSA ANDRE R Secretary 206 ANHINGA LANE, JUPITER, FL, 33458
BOURASSA ANDRE R Director 206 ANHINGA LANE, JUPITER, FL, 33458
BOURASSA JOHN H Agent 399 N CYPRESS DRIVE, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 399 N. CYPRESS DRIVE, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2007-04-23 399 N. CYPRESS DRIVE, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2007-04-23 BOURASSA, JOHN H -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 399 N CYPRESS DRIVE, TEQUESTA, FL 33469 -

Court Cases

Title Case Number Docket Date Status
GARY ROBINSON VS DEPARTMENT OF REVENUE AND LAQUISHA CHANTAE PIERSON 5D2019-1099 2019-04-15 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2001324144

Parties

Name GARY ROBINSON, INC.
Role Appellant
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name LAQUISHA CHANTAE PIERSON
Role Appellee
Status Active
Representations Toni C. Bernstein

Docket Entries

Docket Date 2019-06-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of GARY ROBINSON
Docket Date 2019-05-02
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS
Docket Date 2019-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAQUISHA CHANTAE PIERSON
Docket Date 2019-04-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ CONFIDENTIAL
On Behalf Of Clerk Department of Revenue
Docket Date 2019-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2019-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY ROBINSON
Docket Date 2019-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GARY ROBINSON VS SABRINA ROBINSON 3D2017-2092 2017-09-21 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-29453

Parties

Name GARY ROBINSON, INC.
Role Appellant
Status Active
Name SABRINA ROBINSON
Role Appellee
Status Active
Representations PAUL S. LEINOFF
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-06
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 29, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-10-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Marro Law, P.A. and Meaghan K. Marro, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2017-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 9, 2017.
Docket Date 2017-09-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GARY ROBINSON
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-09-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GARY ROBINSON
Docket Date 2017-09-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-22
Domestic Profit 2003-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6117429006 2021-05-22 0455 PPS 1809 Southwest Dr, Fort Pierce, FL, 34947-1682
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-1682
Project Congressional District FL-21
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5259.35
Forgiveness Paid Date 2021-08-20
5856298802 2021-04-18 0455 PPP 1809 Southwest Dr, Fort Pierce, FL, 34947-1682
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-1682
Project Congressional District FL-21
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5268.41
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State