Search icon

ROBERT LONG INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT LONG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT LONG 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000046179
FEI/EIN Number NOT APPLICABLE

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

Address: 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724
Mail Address: 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724
ZIP code: 32724
City: Deland
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG ROBERT H President 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724
LONG ROBERT H Secretary 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724
LONG ROBERT H Treasurer 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724
LONG ROBERT H Director 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724
LONG ROBERT H Agent 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-30 835 NORTH ARLINGTON AVENUE, DELAND, FL 32724 -
CANCEL ADM DISS/REV 2007-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-30 835 NORTH ARLINGTON AVENUE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2007-11-30 835 NORTH ARLINGTON AVENUE, DELAND, FL 32724 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
ROBERT LONG & NICOLE LONG VS BANK OF NEW YORK MELLON, ET AL., 2D2017-0872 2017-02-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA-6041

Parties

Name NICOLE LONG
Role Appellant
Status Active
Name ROBERT LONG INC.
Role Appellant
Status Active
Name LISA M. CASTELLANO, ESQ.
Role Appellant
Status Withdrawn
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations GLADSTONE LAW GROUP, P. A., BENJAMIN B. BROWN, ESQ., JOSEPH T. KOHN, ESQ.
Name HON. KEMBA LEWIS
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorney fees is denied.
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-08
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This case was scheduled on the April 3, 2019, oral argument docket. Appellants failed to appear and have not filed a motion to continue or reschedule oral argument. Oral argument will not be rescheduled, and this case will be resolved based on the previously filed briefs.
Docket Date 2019-04-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 03, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Daniel H. Sleet, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's request for judicial notice is granted to the extent that this court acknowledges the expiration of the stay extension in bankruptcy case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. Oral argument will be rescheduled.
Docket Date 2018-11-15
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ APPELLEE'S REQUEST FOR JUDICIAL NOTICE OF BANKRUPTCY ORDER TERMINATING STAY
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2018-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STOPA (NOTICE OF FILING BANKRUPTCY ORDER)
Docket Date 2018-10-15
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ APPELLEE'S REQUEST FOR JUDICIAL NOTICE AND TIME-SENSITIVE MOTION FOR CLARIFICATION WHETHER ORAL ARGUMENT WILL PROCEED ON OCTOBER 17, 2018
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2018-10-15
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction. The October 17, 2018, oral argument for this case is cancelled. The parties are directed to inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first.
Docket Date 2018-09-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Appellants will proceed pro se without prejudice to retaining new counsel who must file a notice of appearance in this court. Oral argument is scheduled in this case on October 17, 2018, and will proceed absent further order by this court.
Docket Date 2018-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT LONG
Docket Date 2018-09-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Latasha C. Scott's motion to withdraw as co-counsel of record forAppellants Robert Long and Nicole Long, is granted. Attorney Scott is relieved offurther appellate responsibilities. Attorney Mark P. Stopa remains counsel of recordfor Appellants Robert Long and Nicole Long.It has come to the court's attention that attorney Mark Stopa has been suspended from the practice of law and ordered to withdraw from pending cases. In this case, no motion to withdraw has been filed. Within seven days from the date of this order, attorney Stopa shall file a motion to withdraw in this case. The motion shall be served on the client and shall provide the client's address, as required by Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2018-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT LONG
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 17, 2018, at 9:30 A.M., before: Judge Morris Silberman, Judge Patricia J. Kelly, Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-07-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee’s motion filed June 27, 2018, for continuance of oral argument is granted. Oral argument scheduled for August 7, 2018, is cancelled and will be rescheduled for a later date.
Docket Date 2018-06-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2018-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 07, 2018, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Daniel H. Sleet, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ The appellants' motion for extension of time is denied. This appeal will be reviewed without a reply brief.
Docket Date 2018-04-02
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 LONG
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within 15 days. However, further motions for extension of time are unlikely to receive favorable consideration. The appellee's objection is noted.
Docket Date 2018-03-14
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 LONG
Docket Date 2018-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served within 30 days. The appellees’ objection is noted.
Docket Date 2018-01-25
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 LONG
Docket Date 2017-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 01/25/18
On Behalf Of ROBERT LONG
Docket Date 2017-12-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 06- AB DUE 12/06/17
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days of this order.
Docket Date 2017-10-30
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 BANK OF NEW YORK MELLON
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days of this order.
Docket Date 2017-09-27
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 BANK OF NEW YORK MELLON
Docket Date 2017-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 195 PAGES
Docket Date 2017-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT LONG
Docket Date 2017-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "APPELLANT'S MOTION TO TAX ATTORNEYS' FEES AND COSTS"
On Behalf Of ROBERT LONG
Docket Date 2017-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' motion to supplement the record is granted. The appellants' shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within 25 days from the date of this order.As the subject transcript has been filed with the clerk of the circuit court such that counsel for the appellants has access to it, the appellants' fifth motion for extension of time is granted to the extent that the initial brief shall be served within 10 days of the date of this order. If the appellants need to refer to the transcript in their brief, they may attach a copy of the transcript as an appendix and cite to the appendix. No further extensions should be anticipated.
Docket Date 2017-08-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT LONG
Docket Date 2017-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANTS' AMENDED MOTION TO SUPPLEMENT THE RECORD AND SHORT REQUEST FOR EXTENSION OF TIME
On Behalf Of ROBERT LONG
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 7 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration. The appellees' objection is noted.
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT LONG
Docket Date 2017-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT LONG
Docket Date 2017-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ LEWIS - AMENDED RECORD - 776 PAGES
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration. The appellee's objection is noted.
Docket Date 2017-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT LONG
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days. The court notes the appellees' lack of agreement.
Docket Date 2017-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT LONG
Docket Date 2017-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ LEWIS - 775 PAGES
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days of this order. The court notes the appellee's lack of agreement.
Docket Date 2017-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT LONG
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2017-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT LONG
Docket Date 2017-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT LONG & NICOLE LONG VS BANK OF NEW YORK MELLON 2D2016-5058 2016-11-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA-6041

Parties

Name NICOLE LONG
Role Appellant
Status Active
Name ROBERT LONG INC.
Role Appellant
Status Active
Representations MARK P. STOPA
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations GLADSTONE LAW GROUP, P. A., QUARLES & BRADY, L L P
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-01-17
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2017-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, LaRose, and Lucas
Docket Date 2016-11-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT LONG

Documents

Name Date
REINSTATEMENT 2007-11-30
REINSTATEMENT 2006-10-17
Domestic Profit 2005-03-28

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2417.00
Total Face Value Of Loan:
2417.00
Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9220.00
Total Face Value Of Loan:
9220.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,417
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,417
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,432.91
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $2,415
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,220
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,258.67
Servicing Lender:
PeoplesSouth Bank
Use of Proceeds:
Payroll: $9,220

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State