Search icon

ROBERT DELONG INC - Florida Company Profile

Company Details

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

ROBERT DELONG 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: 20 Sep 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000078968
FEI/EIN Number 650693605

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

Address: 1687 PENNSYLVANIA PLACE, MOBILE, AL, 36695, US
Mail Address: 1687 PENNSYLVANIA PLACE, MOBILE, AL, 36695, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELONG ROBERT F Director 1687 PENNSYLVANIA PLACE, MOBILE, AL, 36695
DELONG ROBERT F President 1687 PENNSYLVANIA PLACE, MOBILE, AL, 36695
DELONG ROBERT F Agent 2542 KEY LARGO LANE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 1687 PENNSYLVANIA PLACE, MOBILE, AL 36695 -
CHANGE OF MAILING ADDRESS 2014-05-01 1687 PENNSYLVANIA PLACE, MOBILE, AL 36695 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 2542 KEY LARGO LANE, FORT LAUDERDALE, FL 33312 -

Court Cases

Title Case Number Docket Date Status
ROBERT DELONG VS LAKEVIEW LOAN SERVICING, LLC, AQUA FINANCE, INC., DEBRA DELONG A/K/A DEBRA BUFORD DELONG N/K/A DEBRA B. MILLER 5D2016-0903 2016-03-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
55-2014-CA-000206

Parties

Name ROBERT DELONG INC
Role Appellant
Status Active
Representations Donato J. Rinaldo
Name LAKEVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations McCalla, Raymer, Leibert, Pierce, LLC, Charles P. Gufford
Name DEBRA DELONG
Role Appellee
Status Active
Name AQUA FINANCE, INC.
Role Appellee
Status Active
Name HON. H. POPE HAMRICK, JR.
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (381 PAGES)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2016-08-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2016-08-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-08-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S 12/28/16 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH DIRECTIONS.
Docket Date 2017-04-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 7/28 ORDER
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2016-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-11-09
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 Lakeview Loan Servicing, LLC
Docket Date 2016-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT DELONG
Docket Date 2016-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ROBERT DELONG
Docket Date 2016-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT DELONG
Docket Date 2016-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL EFILED TRANSCRIPTS (99 PAGES)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-27
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 DELONG
Docket Date 2016-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROBERT DELONG
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-08-19
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 DELONG
Docket Date 2016-06-14
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 DELONG
Docket Date 2016-04-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY DIRECTIONS TO LT
On Behalf Of ROBERT DELONG
Docket Date 2016-04-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-04-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGE PER 4/18 ORDER
Docket Date 2016-03-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHARLES P. GUFFORD 0604615
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2016-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT DELONG
Docket Date 2016-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2016-03-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/15/16
On Behalf Of ROBERT DELONG
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State