Search icon

ROBERT L. STEVENSON, INC.

Company Details

Entity Name: ROBERT L. STEVENSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2005 (20 years ago)
Document Number: P05000053069
FEI/EIN Number 202632550
Mail Address: 7685 BROKEN ARROW TRL, WINTER PARK, FL, 32792
Address: 101N RIVERSIDE DR. APT 609, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENSON ROBERT L Agent 7685 BROKEN ARROW TRL, WINTER PARK, FL, 32792

President

Name Role Address
STEVENSON ROBERT L President 7685 BROKEN ARROW TRL, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 101N RIVERSIDE DR. APT 609, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2008-03-03 101N RIVERSIDE DR. APT 609, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2008-03-03 STEVENSON, ROBERT L No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 7685 BROKEN ARROW TRL, WINTER PARK, FL 32792 No data

Court Cases

Title Case Number Docket Date Status
BROOKS J. BOWEN, JR., et al. VS ROBERT L. STEVENSON, etc. 4D2012-1179 2012-03-29 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
11-76 CP

Parties

Name LAWRENCE J. MILLER (DNU)
Role Appellant
Status Active
Name ESTATE OF BARBARA J. STEVENSON
Role Petitioner
Status Active
Name BARBARA J. STEVENSON
Role Petitioner
Status Active
Name MILLER & O'NEILL, P.L.
Role Petitioner
Status Active
Name BROOKS J. BOWEN, JR.
Role Petitioner
Status Active
Representations BRANDON J. PRATT (DNU)
Name COMERICA BANK & TRUST COMPANY
Role Petitioner
Status Active
Name MCCARTHY SUMMERS BOBKO WOOD
Role Petitioner
Status Active
Name STEVEN J. WOOD, ESQ.
Role Petitioner
Status Active
Name ROBERT L. STEVENSON, INC.
Role Respondent
Status Active
Name ESTATE OF ROBERT L. STEVENSON
Role Respondent
Status Active
Representations JOEL C. ZWEMER, Daryl J. Krauza
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-29
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of LAWRENCE J. MILLER (DNU)
Docket Date 2012-06-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ PT. WITHIN 10 DYS OF THE TRIAL COURT'S RULING.
Docket Date 2012-12-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-11-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LAWRENCE J. MILLER (DNU)
Docket Date 2012-09-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BROOKS J. BOWEN, JR.
Docket Date 2012-09-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ PT. WITHIN 30 DYS.
Docket Date 2012-06-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 6/15/12 NOTICE OF UNAVAILABILITY
Docket Date 2012-06-15
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN AS UNAUTHORIZED 6/18/12/**
On Behalf Of LAWRENCE J. MILLER (DNU)
Docket Date 2012-05-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LAWRENCE J. MILLER (DNU)
Docket Date 2012-04-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ PT. WITHIN 20 DYS...

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State