Search icon

ROBERT LONG INC.

Company Details

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

Agent

Name Role Address
LONG ROBERT H Agent 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724

President

Name Role Address
LONG ROBERT H President 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724

Secretary

Name Role Address
LONG ROBERT H Secretary 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724

Treasurer

Name Role Address
LONG ROBERT H Treasurer 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724

Director

Name Role Address
LONG ROBERT H Director 835 NORTH ARLINGTON AVENUE, DELAND, FL, 32724

Events

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

Court Cases

Title Case Number Docket Date Status
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

Date of last update: 03 Feb 2025

Sources: Florida Department of State