Search icon

ROBERT PETERSON INC. - Florida Company Profile

Company Details

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

ROBERT PETERSON 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 Feb 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000021569
FEI/EIN Number 331205828

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

Address: 9052 TEAK ST, NEWPORT PORT RICHEY, FL, 34654
Mail Address: 9052 TEAK ST, NEWPORT PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON ROBERT P President 9052 TEAK ST, NEW PORT RICHEY, FL, 34654
PETERSON ROBERT P Agent 9052 TEAK ST, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 9052 TEAK ST, NEWPORT PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2009-04-30 9052 TEAK ST, NEWPORT PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 9052 TEAK ST, NEW PORT RICHEY, FL 34654 -

Court Cases

Title Case Number Docket Date Status
SPERO GEORGEDAKIS VS ALL MY SONS MOVING AND STORAGE, INC., ET AL. 4D2015-2988 2015-08-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014 CA 007067

Parties

Name SPERO GEORGEDAKIS
Role Appellant
Status Active
Representations Peter David Ticktin, Labeed Ahmed Choudhry, Joshua Adam Bleil
Name RVNB HOLDINGS, INC.
Role Appellee
Status Active
Name VASILLIA PETERSON
Role Appellee
Status Active
Name ORMANDO GOMEZ
Role Appellee
Status Active
Name ALL MY SONS MOVING & STORAGE
Role Appellee
Status Active
Representations Brian Michael McPherson, Jack Joseph Aiello
Name ALL MY SONS MOV & STOR OF WPB
Role Appellee
Status Active
Name ROBERT PETERSON INC.
Role Appellee
Status Active
Name ALL MY SONS BUSINESS DEV CORP
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 14, 2016 request for rehearing and for a written opinion and for certification to the Florida Supreme Court is denied.
Docket Date 2016-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of ALL MY SONS MOVING & STORAGE
Docket Date 2016-04-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* FOR WRITTEN OPINION *AND* FOR CERT. TO THE SUPREME COURT
On Behalf Of SPERO GEORGEDAKIS
Docket Date 2016-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's December 9, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-03-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of SPERO GEORGEDAKIS
Docket Date 2016-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPERO GEORGEDAKIS
Docket Date 2016-01-05
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 December 28, 2015 unopposed motion for extension of time is granted, and appellant shall serve the reply brief on or before January 25, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-12-28
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 SPERO GEORGEDAKIS
Docket Date 2015-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SPERO GEORGEDAKIS
Docket Date 2015-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALL MY SONS MOVING & STORAGE
Docket Date 2015-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALL MY SONS MOVING & STORAGE
Docket Date 2015-11-05
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 November 3, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) 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 2015-11-03
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 ALL MY SONS MOVING & STORAGE
Docket Date 2015-10-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of SPERO GEORGEDAKIS
Docket Date 2015-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPERO GEORGEDAKIS
Docket Date 2015-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 25, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-25
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 SPERO GEORGEDAKIS
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 19, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-08-19
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 SPERO GEORGEDAKIS
Docket Date 2015-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-07
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. See Fla R. App. P. 9.130(a)(3)(C)(iv). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2015-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SPERO GEORGEDAKIS
GIO OF FABIO, INC. VS ROBERT PETERSON, ANGELA PETERSON, et al. 4D2012-0908 2012-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-15559 11

Parties

Name GIO OF FABIO, INC.
Role Appellant
Status Active
Representations Edmond L. Sugar
Name ROBERT PETERSON INC.
Role Appellee
Status Active
Representations ADRIENNE MAIDENBAUM
Name ANGELA PETERSON
Role Appellee
Status Active
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-05-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Gio of Fabio, Inc.
Docket Date 2012-04-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Edmond L. Sugar 0701191
Docket Date 2012-03-19
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2012-03-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Gio of Fabio, Inc.
Docket Date 2012-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gio of Fabio, Inc.

Documents

Name Date
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054168509 2021-02-19 0455 PPS 4511 N 39th St, Tampa, FL, 33610-6613
Loan Status Date 2023-01-07
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16917
Loan Approval Amount (current) 16917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-6613
Project Congressional District FL-14
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6958028002 2020-06-30 0455 PPP 4511 North 39TH ST, TAMPA, FL, 33610-6613
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16917
Loan Approval Amount (current) 16917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-6613
Project Congressional District FL-14
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17081.94
Forgiveness Paid Date 2021-07-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State