Entity Name: | ROBERT LONG INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Mar 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000046179 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724 |
Mail Address: | 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG ROBERT H | Agent | 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
LONG ROBERT H | President | 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
LONG ROBERT H | Secretary | 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
LONG ROBERT H | Treasurer | 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
LONG ROBERT H | Director | 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-30 | 835 NORTH ARLINGTON AVENUE, DELAND, FL 32724 | No data |
CANCEL ADM DISS/REV | 2007-11-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-30 | 835 NORTH ARLINGTON AVENUE, DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2007-11-30 | 835 NORTH ARLINGTON AVENUE, DELAND, FL 32724 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CANCEL ADM DISS/REV | 2006-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT LONG & NICOLE LONG VS BANK OF NEW YORK MELLON | 2D2016-5058 | 2016-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
REINSTATEMENT | 2007-11-30 |
REINSTATEMENT | 2006-10-17 |
Domestic Profit | 2005-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State