Search icon

ROBINSON AIR CRANE, INC. - Florida Company Profile

Company Details

Entity Name: ROBINSON AIR CRANE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBINSON AIR CRANE, 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: 15 May 1995 (30 years ago)
Date of dissolution: 10 May 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: P95000038249
FEI/EIN Number 650580963

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

Mail Address: P.O. BOX 603, OPA LOCKA, FL, 33054
Address: 4360 NW 145 STREET, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JAMES T President 14956 SOUTH RIVER DR, MIAMI, FL, 33167
ROBINSON JAMES T Secretary 14956 SOUTH RIVER DR, MIAMI, FL, 33167
ROBINSON JAMES T Director 14956 SOUTH RIVER DR, MIAMI, FL, 33167
Robinson Anthony J Vice President P.O. BOX 603, OPA LOCKA, FL, 33054
ROBINSON JAMES T Agent 14956 S RIVER DR, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CONVERSION 2016-05-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000093328. CONVERSION NUMBER 700000160967
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 4360 NW 145 STREET, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2009-04-02 4360 NW 145 STREET, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2009-04-02 ROBINSON, JAMES TPRES. -
REGISTERED AGENT ADDRESS CHANGED 1998-01-23 14956 S RIVER DR, MIAMI, FL 33167 -

Court Cases

Title Case Number Docket Date Status
ECOLOGICAL SERVICE INTERNATIONAL, INC., VS ROBINSON AIR CRANE, INC., 3D2014-1957 2014-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-26369

Parties

Name ECOLOGICAL SERVICE INTERNATION
Role Appellant
Status Active
Representations DAVID M. MCDONALD
Name ROBINSON AIR CRANE, INC.
Role Appellee
Status Active
Representations TED H. BARTELSTONE
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Ackn owledgement of new case with attachments.
Docket Date 2015-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-03-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ECOLOGICAL SERVICE INTERNATION
Docket Date 2015-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ECOLOGICAL SERVICE INTERNATION
Docket Date 2015-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-2 days to 3/2/15
Docket Date 2015-02-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 4-7-15
Docket Date 2015-02-10
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2015-02-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ Reset to 4-7-15
On Behalf Of ROBINSON AIR CRANE, INC.
Docket Date 2015-02-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBINSON AIR CRANE, INC.
Docket Date 2015-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBINSON AIR CRANE, INC.
Docket Date 2015-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-7 days to 2/6/15
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 1/30/15
Docket Date 2014-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBINSON AIR CRANE, INC.
Docket Date 2014-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ECOLOGICAL SERVICE INTERNATION
Docket Date 2014-12-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ECOLOGICAL SERVICE INTERNATION
Docket Date 2014-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ECOLOGICAL SERVICE INTERNATION
Docket Date 2014-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ECOLOGICAL SERVICE INTERNATION
Docket Date 2014-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 12/5/14
Docket Date 2014-11-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2014-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ECOLOGICAL SERVICE INTERNATION
Docket Date 2014-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/21/14
Docket Date 2014-10-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ECOLOGICAL SERVICE INTERNATION
Docket Date 2014-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ECOLOGICAL SERVICE INTERNATION
Docket Date 2014-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WAYNE FULTON, et al., VS ROBINSON AIR CRANE, INC., 3D2012-1474 2012-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-45320

Parties

Name AIRBORNE TURBINE, LTD.
Role Appellant
Status Active
Representations John D. Hoffman
Name WAYNE FULTON
Role Appellant
Status Active
Name ROBINSON AIR CRANE, INC.
Role Appellee
Status Active
Representations Kimberly L. Boldt, TED H. BARTELSTONE
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2012-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2012-07-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-07-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32)
Docket Date 2012-07-09
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of ROBINSON AIR CRANE, INC.
Docket Date 2012-07-09
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal
On Behalf Of ROBINSON AIR CRANE, INC.
Docket Date 2012-07-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' motion for extension of time to file a response to the appellee's motion to dismiss is granted to and including July 6, 2012.
Docket Date 2012-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBINSON AIR CRANE, INC.
Docket Date 2012-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROBINSON AIR CRANE, INC.
Docket Date 2012-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AIRBORNE TURBINE, LTD.
Docket Date 2012-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State