Search icon

ROBERT B. HESS JR. RACING INC.

Company Details

Entity Name: ROBERT B. HESS JR. RACING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2018 (6 years ago)
Document Number: P18000077722
FEI/EIN Number 56-2283072
Address: 901 S. FEDERAL HWY, STABLE SECURITY, HALLANDALE BEACH, FL, 33009, US
Mail Address: 3579 E. FOOTHILL BLVD., #739, PASADENA, CA, 91107, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HESS ROBERT Agent 901 S FEDERAL HWY, HALLANDALE BEACH, FL, 33009

President

Name Role Address
HESS ROBERT BJR. President 3579 E. FOOTHILL BLVD., PASADENA, CA, 91107

Court Cases

Title Case Number Docket Date Status
Service American Indemnity Company/PMA Insurance Group, Appellant(s) v. Bulfrano Andres Bahena and Robert B. Hess Jr. Racing, Inc., Appellee(s). 1D2024-2283 2024-09-06 Open
Classification NOA Non Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-019318MJR

Parties

Name SERVICE AMERICAN INDEMNITY COMPANY
Role Appellant
Status Active
Representations Richard N. Asfar
Name PMA Insurance Group
Role Appellant
Status Active
Representations Richard N. Asfar
Name Bulfrano Andres Bahena
Role Appellee
Status Active
Representations William Robert Soler, Richard James Dolan, II, Michael Jason Winer
Name ROBERT B. HESS JR. RACING INC.
Role Appellee
Status Active
Representations Laurence F Leavy
Name Michael J. Ring
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bulfrano Andres Bahena
Docket Date 2024-09-12
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
On Behalf Of Robert B. Hess Jr. Racing, Inc.
Docket Date 2024-09-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter Corrected
View View File
Docket Date 2024-11-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-10-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Lower Tribunal Order Granting Extension of Time to prepare transcript
Docket Date 2024-10-14
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bulfrano Andres Bahena
Docket Date 2024-09-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Service American Indemnity Company
Docket Date 2024-09-24
Type Response
Subtype To Motion for Attorney Fees
Description In Opposition To Motion for Attorney Fees
On Behalf Of Service American Indemnity Company
Docket Date 2024-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bulfrano Andres Bahena
Docket Date 2024-09-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Michael J. Ring
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Service American Indemnity Company
Docket Date 2024-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Service American Indemnity Company
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-2363 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-25
Domestic Profit 2018-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State