Search icon

ROBERT BELL INC - Florida Company Profile

Company Details

Entity Name: ROBERT BELL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT BELL 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: 27 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000007866
Address: 2164 NE 25TH ST, FT LAUDERDALE, FL, 33305, US
Mail Address: 2164 NE 25TH ST, FT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL ROBERT President 2164 NE 25TH ST, FT LAUDERDALE, FL, 33305
BELL ROBERT Agent 2164 NE 25TH ST, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
ROBERT BELL VS STATE OF FLORIDA 2D2019-2188 2019-06-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-9633-XX

Parties

Name ROBERT BELL INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-16
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s June 11, 2019, fee order.
Docket Date 2019-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Salario, and Rothstein-Youakim
Docket Date 2019-06-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT BELL
Docket Date 2019-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-11
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that he or she has a right to counsel on this appeal, and if qualified he or she has a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the circuit court denying the appointment of counsel.
SANDRA L. BELL & ROBERT BELL VS H S B C BANK, U S A 2D2015-2707 2015-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-06466

Parties

Name SANDRA L. BELL
Role Appellant
Status Active
Representations LEE SEGAL, ESQ.
Name ROBERT BELL INC
Role Appellant
Status Active
Name H S B C BANK U S A
Role Appellee
Status Active
Representations SCOTT D. KNAPP, ESQ., ADA AGUSTI HAMMOND, ESQ., NIKEISHA WILLIAMS, ESQ., EMILY Y. ROTTMANN, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT OF THE BANKRUPTCY PROCEEDING
On Behalf Of SANDRA L. BELL
Docket Date 2016-06-15
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ The parties shall file a report on the status of the bankruptcy proceeding within 15 days.
Docket Date 2015-12-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of H S B C BANK U S A
Docket Date 2015-12-07
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ GAT
Docket Date 2015-07-23
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ GAT
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H S B C BANK U S A
Docket Date 2015-07-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2015-06-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of SANDRA L. BELL
Docket Date 2015-06-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA L. BELL
Docket Date 2015-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE PERSUANT TO SETTLEMENT AGREEMENT
On Behalf Of SANDRA L. BELL
Docket Date 2016-12-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of H S B C BANK U S A
Docket Date 2016-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32-AB DUE 12/30/16
On Behalf Of H S B C BANK U S A
Docket Date 2016-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SANDRA L. BELL
Docket Date 2016-10-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB or dism
Docket Date 2016-08-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-08-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ AMENDED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER **REDACTED**
Docket Date 2016-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the parties' status reports, the bankruptcy stay is lifted and this appeal shall proceed.The appellants shall serve the initial brief within 20 days of this order, without prejudice to the appellants to formally request a stay of this appeal pending settlement.
Docket Date 2016-06-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT IN RESPONSE TO THIS COURT'S JUNE 15, 2016 ORDER
On Behalf Of H S B C BANK U S A

Documents

Name Date
Domestic Profit 2009-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8716377710 2020-05-01 0491 PPP 1213 CHAUNCEY ST, LAKE HELEN, FL, 32744-3408
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7605
Loan Approval Amount (current) 7605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE HELEN, VOLUSIA, FL, 32744-3408
Project Congressional District FL-07
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7684.8
Forgiveness Paid Date 2021-05-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1191644 Intrastate Non-Hazmat 2003-11-24 - - 1 1 Private(Property)
Legal Name ROBERT BELL
DBA Name BELL DISTRIBUTING
Physical Address 7031 BERTON DR, PANAMA CITY, FL, 32404, US
Mailing Address 7031 BERTON DR, PANAMA CITY, FL, 32404, US
Phone (850) 871-4411
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State