Search icon

ROBERT L. LEWIS, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT L. LEWIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT L. LEWIS, 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: 17 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000152587
FEI/EIN Number 200496756

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

Address: 1982 ROWE AVE, JACKSONVILLE, FL, 32208
Mail Address: 1982 ROWE AVE, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS ROBERT L President 1982 ROWE AVE, JACKSONVILLE, FL, 32208
LEWIS ROBERT L Treasurer 1982 ROWE AVE, JACKSONVILLE, FL, 32208
LEWIS ROBERT L Director 1982 ROWE AVE, JACKSONVILLE, FL, 32208
LEWIS THERESA Vice President 1982 ROWE AVE, JACKSONVILLE, FL, 32208
LEWIS THERESA Secretary 1982 ROWE AVE, JACKSONVILLE, FL, 32208
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 1982 ROWE AVE, JACKSONVILLE, FL 32208 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000936475 TERMINATED 1000000110333 14796 1326 2009-03-02 2029-03-18 $ 2,714.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
ROBERT L. LEWIS VS STATE OF FLORIDA 4D2022-2080 2022-08-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
86-1518CF10A

Parties

Name ROBERT L. LEWIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Thomas M. Lynch, V
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-01
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2022-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 22, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Robert L. Lewis
Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN***
On Behalf Of Robert L. Lewis
Docket Date 2022-08-18
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 18, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert L. Lewis
Docket Date 2022-08-01
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ROBERT LEE LEWIS VS STATE OF FLORIDA 4D2016-0975 2016-03-23 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
86-1515 CF10A

Parties

Name ROBERT L. LEWIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Jeanine Marie Germanowicz
Name Hon. Lisa M. Porter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1
Docket Date 2017-01-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-01-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Robert L. Lewis
Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's November 21, 2016 motion for rehearing is denied.
Docket Date 2016-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Robert L. Lewis
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert L. Lewis
Docket Date 2016-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Robert L. Lewis
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 2, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 7, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-07
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 State of Florida
Docket Date 2016-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 21 pages
Docket Date 2016-05-12
Type Order
Subtype Order on Motion to Toll Time
Description Grant Tolling Time ~ ORDERED that appellee's May 2, 2016 motion to toll time for filing the answer brief until service of the record is granted, and appellee shall file the answer brief within twenty (20) days from the date on which the record is filed in this court.
Docket Date 2016-05-02
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time ~ FOR ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2016-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert L. Lewis
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert L. Lewis
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-12-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1173090 Intrastate Non-Hazmat 2003-10-02 0 - 4 4 Exempt For Hire
Legal Name ROBERT L LEWIS
DBA Name R L LEWIS TRUCKING
Physical Address 4603 N 37TH STREET, TAMPA, FL, 33610, US
Mailing Address 4603 N 37TH STREET, TAMPA, FL, 33610, US
Phone (813) 238-2578
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