Search icon

ROBERT C. GILBERT, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT C. GILBERT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT C. GILBERT, P.A. 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: 29 Aug 1994 (31 years ago)
Document Number: P94000064757
FEI/EIN Number 650515179

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

Address: 2800 PONCE DE LEON BOULEVARD, SUITE 1100, CORAL GABLES, FL, 33134, US
Mail Address: 2800 PONCE DE LEON BOULEVARD, SUITE 1100, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT ROBERT C Director 2800 PONCE DE LEON BOULEVARD, SUITE 1100, CORAL GABLES, FL, 33134
GILBERT ROBERT C Agent 2800 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 2800 PONCE DE LEON BOULEVARD, SUITE 1100, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-03-13 2800 PONCE DE LEON BOULEVARD, SUITE 1100, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 2800 PONCE DE LEON BOULEVARD, SUITE 1100, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
ROBERT C. GILBERT, P.A., GROSSMAN ROTH, P.A., et al. VS FLA. DEPT. OF AGRICULTURE and CONSUMER SERVICES. 4D2015-3913 2015-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2002CA013717 AJ

Parties

Name LYTAL REITER, SMITH et al.
Role Appellant
Status Active
Name WEISS SEROTA HELFMAN ET AL.
Role Appellant
Status Active
Name ROBERT C. GILBERT, P.A.
Role Appellant
Status Active
Representations Jamie Alan Cole, MICHAEL JAMESON PUCILLO, ROBERT CECIL GILBERT, Bruce S. Rogow, WILLIAM S. WILLIAMS, Tara Ann Campion
Name BERMAN DEVALERIO, LLP
Role Appellant
Status Active
Name GROSSMAN ROTH, P.A.
Role Appellant
Status Active
Name DAVID MENDEZ, LLC
Role Appellee
Status Active
Name LILLIAN MENDEZ
Role Appellee
Status Active
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Role Appellee
Status Active
Representations WESLEY PARSONS, KAREN HAYNES CURTIS
Name Hon. Michael I. Rothschild
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-06-02
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellees' May 11, 2016 motion to supplement/request for judicial notice is denied. The proposed supplemental records are stricken from the docket.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Docket Date 2016-05-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's May 12, 2016 order is amended as follows: Pursuant to the May 6, 2016 notice of voluntary dismissal in case no. 4D15-3913, this case is dismissed as to 4D15-3913 only. Case 4D15-2396 remains pending.
Docket Date 2016-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 6, 2016 notice of voluntary dismissal in case no. 4D15-3913, this case is dismissed as to 4D15-1913 only. Case 4D15-2396 remains pending.
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee/cross-appellants' April 20, 2016 agreed motion for extension of time is granted, and appellee/cross-appellants shall serve the answer/cross-initial brief on or before May 6, 2016. In addition, appellee/cross-appellants are notified that the failure to serve the brief within the time provided herein will foreclose appellee/cross-appellants' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee/cross-appellants are advised that no further extensions will be granted absent a detailed explanation for why the answer/cross-initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ROBERT C. GILBERT, P.A.
Docket Date 2015-12-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the December 4, 2015 joint motion for consolidation is granted, and case numbers 15-2396 and 15-3913 are consolidated for all purposes, and the parties shall follow the briefing schedule proposed in the motion.
Docket Date 2015-12-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (JOINT) WITH 15-2396
On Behalf Of ROBERT C. GILBERT, P.A.
Docket Date 2015-11-06
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's November 2, 2015 order is vacated as issued in error.
Docket Date 2015-11-03
Type Response
Subtype Response
Description Response ~ TO 11/2/15 ORDER
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Docket Date 2015-11-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ **VACATED** A Notice of Cross-Appeal was filed in the lower tribunal on October 27, 2015. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2014) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2015-10-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 10/27/15 (NO FEE)
Docket Date 2015-10-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT C. GILBERT, P.A.
Docket Date 2015-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State