Search icon

ROBERT BALDWIN INC. - Florida Company Profile

Company Details

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

ROBERT BALDWIN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2018 (7 years ago)
Document Number: P18000071948
FEI/EIN Number 83-1734076

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

Address: 2716 CANDLER DR, DELTONA, FL, 32725
Mail Address: 2716 CANDLER DR, DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN ROBERT President 2716 CANDLER DR., DELTONA, FL, 32725
BALDWIN ROBERT Agent 2716 CANDLER DR., DELTONA, FL, 32725

Court Cases

Title Case Number Docket Date Status
FLORIDA CUSTOM GUNS, LLC d/b/a AFFLUENT ARMS and FLORIDA CARRY, INC., Appellant(s) v. CITY OF DANIA BEACH, FLORIDA, ROBERT BALDWIN, and TAMARA JAMES, Appellee(s). 4D2024-1089 2024-04-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-016568

Parties

Name FLORIDA CUSTOM GUNS LLC
Role Appellant
Status Active
Representations Eric Friday
Name Affluent Arms
Role Appellant
Status Active
Name FLORIDA CARRY, INC.
Role Appellant
Status Active
Name City of Dania Beach, Florida
Role Appellee
Status Active
Representations Matthew Harris Mandel, Elizabeth K Coppolecchia
Name ROBERT BALDWIN INC.
Role Appellee
Status Active
Name TAMARA JAMES, LLC
Role Appellee
Status Active
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Florida Custom Guns, LLC
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-28
Type Notice
Subtype Notice of Inability
Description NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Broward Clerk
Docket Date 2024-11-12
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief 30 days to 12/20/24
Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Filing
Description Notice of Payment of Record Fee
On Behalf Of Florida Custom Guns, LLC
Docket Date 2024-09-10
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the Notice of Inability to Complete the Record filed by the clerk of the lower tribunal on August 28, 2024, it is ORDERED that Appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-08-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 days to 10/7/24
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-10
Type Notice
Subtype Notice of Filing
Description NOTICE FILING ORDER ON MOTION FOR REHEARING
Docket Date 2024-05-10
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Broward Clerk
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of City of Dania Beach, Florida
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 7, 2024 unopposed motion for extension of time is granted, and Appellant shall serve the initial brief on or before October 21, 2024. 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.
View View File
Robert Baldwin, Appellant(s) v. Laboratory Corporation of America, Appellee(s). 5D2023-2455 2023-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-11189-CIDL

Parties

Name ROBERT BALDWIN INC.
Role Appellant
Status Active
Representations Brian P. Parker
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name LABORATORY CORPORATION OF AMERICA
Role Appellee
Status Active
Representations Robert Raymond Hearn, Daniella R. Lee

Docket Entries

Docket Date 2024-10-14
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc, Clarification and Certification
On Behalf Of Laboratory Corporation of America
Docket Date 2024-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Laboratory Corporation of America
Docket Date 2024-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Laboratory Corporation of America
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 1/4/24
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laboratory Corporation of America
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Laboratory Corporation of America
Docket Date 2023-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Laboratory Corporation of America
Docket Date 2023-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Baldwin
Docket Date 2023-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 217 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-08-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE AND AMENDED NOA ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-08-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Robert Baldwin
Docket Date 2023-08-16
Type Response
Subtype Response
Description RESPONSE ~ PER 8/15 ORDER
On Behalf Of Robert Baldwin
Docket Date 2023-08-15
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Robert Raymond Hearn 067687
On Behalf Of Laboratory Corporation of America
Docket Date 2023-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Robert Baldwin
Docket Date 2023-08-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Brian P. Parker 980668
On Behalf Of Robert Baldwin
Docket Date 2023-08-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT CLARIFICATION/REHEAR EN BANC/CERTIFICATION DENIED
View View File
Docket Date 2024-09-27
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/23
On Behalf Of Robert Baldwin
ROBERT BALDWIN VS STATE OF FLORIDA 2D2018-3143 2018-08-07 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
CF17-007862-XX

Parties

Name ROBERT BALDWIN INC.
Role Appellant
Status Active
Representations KEVIN BRIGGS, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Kelly E. O'Neill, A.A.G.
Name HON. MARK CARPANINI
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-02-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT BALDWIN
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
Docket Date 2019-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ROBERT BALDWIN
Docket Date 2018-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-11-08
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 ROBERT BALDWIN
Docket Date 2018-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ CARPANINI - REDACTED - 121 PAGES
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT BALDWIN

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
Domestic Profit 2018-08-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State