Search icon

ROBERT BECKER, INC.

Company Details

Entity Name: ROBERT BECKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 1998 (27 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P98000021884
FEI/EIN Number 593516922
Address: 107 DOUGLAS STREET, EDGEWATER, FL, 32141
Mail Address: 107 DOUGLAS STREET, EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER ROBERT T Agent 107 DOUGLAS STREET, EDGEWATER, FL, 32141

Director

Name Role Address
BECKER ROBERT T Director 107 DOUGLAS STREET, EDGEWATER, FL, 32141
BECKER CHRISTINE M Director 107 DOUGLAS STREET, EDGEWATER, FL, 32141

President

Name Role Address
BECKER ROBERT T President 107 DOUGLAS STREET, EDGEWATER, FL, 32141

Vice President

Name Role Address
BECKER ROBERT T Vice President 107 DOUGLAS STREET, EDGEWATER, FL, 32141

Treasurer

Name Role Address
BECKER ROBERT T Treasurer 107 DOUGLAS STREET, EDGEWATER, FL, 32141

Secretary

Name Role Address
BECKER CHRISTINE M Secretary 107 DOUGLAS STREET, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 107 DOUGLAS STREET, EDGEWATER, FL 32141 No data
CHANGE OF MAILING ADDRESS 2004-07-01 107 DOUGLAS STREET, EDGEWATER, FL 32141 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 107 DOUGLAS STREET, EDGEWATER, FL 32141 No data

Court Cases

Title Case Number Docket Date Status
ASHISH PAL, M.D. AND INTERVENTIONAL, ETC. VS THERESA DAVIDSON AS CO- PERSONAL, ETC., ET AL. 5D2014-2674 2014-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
11-CA-11912-O

Parties

Name INTERVENTIONAL CARDIOLOGY
Role Appellant
Status Active
Name ASHISH PAL, M.D.
Role Appellant
Status Active
Representations Dinah S. Stein
Name ROBERT BECKER, INC.
Role Appellee
Status Active
Name ROBERT ECKMAN
Role Appellee
Status Active
Name JUDITH BECKER
Role Appellee
Status Active
Name ESTATE OF ROBERT BECKER
Role Appellee
Status Active
Name THERESA DAVIDSON
Role Appellee
Status Active
Representations Alan J. Landerman
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-10-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ASHISH PAL, M.D.
Docket Date 2014-08-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2014-08-07
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of ASHISH PAL, M.D.
Docket Date 2014-08-04
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of ASHISH PAL, M.D.
Docket Date 2014-08-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Dinah S. Stein 098272
Docket Date 2014-08-01
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of THERESA DAVIDSON
Docket Date 2014-07-25
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-07-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2014-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/21/14
On Behalf Of ASHISH PAL, M.D.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State