Search icon

ROBERT WHITE, INC.

Company Details

Entity Name: ROBERT WHITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 1997 (27 years ago)
Document Number: P97000106447
FEI/EIN Number 650801929
Address: 561 11TH ST. N.W., NAPLES, FL, 34120
Mail Address: 561 11TH ST. N.W., NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE ROBERT C. Agent 561 11TH STREET NW, NAPLES, FL, 34120

President

Name Role Address
WHITE ROBERT C. President 561 11TH STREET N.W., NAPLES, FL, 34120

Director

Name Role Address
WHITE ROBERT C. Director 561 11TH STREET N.W., NAPLES, FL, 34120

Vice President

Name Role Address
WHITE SUSAN H. Vice President 561 11TH STREET NW, NAPLES, FL, 34120
WHITE SHELBY D Vice President 561 11TH ST. N.W., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 561 11TH ST. N.W., NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2025-11-01 561 11TH ST. N.W., NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2001-02-09 WHITE, ROBERT C. No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-09 561 11TH STREET NW, NAPLES, FL 34120 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001170439 ACTIVE 1000000117953 4440 2029 2009-04-02 2029-04-22 $ 2,204.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY VS LAUDERHILL MEDICAL CENTER, LLC a/a/o ROBERT WHITE 4D2021-2308 2021-08-05 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-022728 (80)

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Gregory J. Willis, Michael J. Neimand
Name ROBERT WHITE, INC.
Role Appellee
Status Active
Name LAUDERHILL MEDICAL CENTER LLC
Role Appellee
Status Active
Representations John C. Daly, Jr., Christina Kalin, Matthew C. Barber, Brian Boyd
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 22, 2022 motion for rehearing is denied.
Docket Date 2022-12-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-17
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s May 31, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-07-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-07-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 13, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 31, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's March 30, 2022 motion to consolidate is granted, and the above-styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review. Appellee shall serve the answer brief in both cases on or before May 16, 2022.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D21-3336
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/01/2022
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-01-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/02/2022
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2021-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/31/2022
Docket Date 2021-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 29, 2021 motion for extension of time to file initial brief is granted, and appellant’s initial brief is deemed filed as of the date of this order.
Docket Date 2021-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of United Automobile Insurance Company
Docket Date 2021-12-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of United Automobile Insurance Company
Docket Date 2021-11-29
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 United Automobile Insurance Company
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/29/2021
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2021-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 340 PAGES (PAGES 1-331)
On Behalf Of Clerk - Broward
Docket Date 2021-08-05
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2021-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
ROBERT WHITE VS STATE OF FLORIDA 2D2020-3056 2020-10-23 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
20-CF-241

Parties

Name ROBERT WHITE, INC.
Role Appellant
Status Active
Representations AMANDA MARION BUSCHBOM, A. P. D, TOSHA COHEN, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. MICHAEL P. MC DANIEL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-04
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2020-12-17
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of ROBERT WHITE
Docket Date 2020-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT WHITE
Docket Date 2020-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ MCDANIEL - REDACTED - 46 PAGES
Docket Date 2020-10-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT WHITE
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
RIMKUS CONSULTING GROUP, INC. and STEVEN SCHWARTZ VS ROBERT WHITE and TOWER HILL SIGNATURE INSURANCE COMPANY 4D2018-3666 2018-12-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-019101

Parties

Name STEVEN SCHWARTZ
Role Petitioner
Status Active
Name RIMKUS CONSULTING GROUP, INC.
Role Petitioner
Status Active
Representations Kansas R. Gooden
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Respondent
Status Active
Name ROBERT WHITE, INC.
Role Respondent
Status Active
Representations BRIAN W. KELLEY, HAROLD C. KNECHT, JR., DEBORAH V. WARD, Micheal C. Knecht
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-23
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-08-23
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, no response having been filed as required by this Court’s July 22, 2019 order, the petition for certiorari is granted. The trial court’s November 13, 2018 order requiring production of unrelated expert reports is quashed. LEVINE, C.J., CONNER and FORST, JJ., concur.
Docket Date 2019-07-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the motion to withdraw as counsel filed by JILLIAN E. PRATT on July 19, 2019 is granted. Petitioners shall continue to be represented by counsel KANSAS R. GOODEN in this case; further,ORDERED that, having considered Petitioners’ July 19, 2019 status report, the stay of this proceeding is lifted. Within twenty (20) days of this order, Respondent Robert White shall file a response to the petition for writ of certiorari. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2019-07-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-07-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-06-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, having considered Petitioners’ response to this Court’s order concerning mootness, the order to show cause is discharged. Petitioner shall file a status report within thirty (30) days of this order advising of the status of the request for clarification that Petitioners have filed with the trial court and, if necessary, every thirty (30) days thereafter. Petitioners shall promptly advise this Court if this proceeding has become moot.
Docket Date 2019-06-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-06-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-06-05
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that within ten (10) days of this order Petitioners shall file a response with this Court and show cause why this proceeding should not be dismissed as moot as the trial court granted the motion for rehearing on February 21, 2019 and ordered a specially set hearing. Thus, it appears that the prior discovery order that is the subject of this petition has been vacated, and a new order will follow.
Docket Date 2019-05-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-04-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-03-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-02-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-01-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT WHITE
Docket Date 2018-12-19
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, on the Court’s own motion, that the proceedings on this certiorari petition are stayed pending a ruling on the motion for reconsideration that was filed below. Petitioner shall promptly advise this Court when a ruling has been entered and file a supplemental appendix and amended petition if necessary. Petitioner shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter.
Docket Date 2018-12-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-12-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2018-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RIMKUS CONSULTING GROUP, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State