Search icon

ROBERT BECKER, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT BECKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT BECKER, 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: 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

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

Address: 107 DOUGLAS STREET, EDGEWATER, FL, 32141
Mail Address: 107 DOUGLAS STREET, EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER ROBERT T Director 107 DOUGLAS STREET, EDGEWATER, FL, 32141
BECKER ROBERT T President 107 DOUGLAS STREET, EDGEWATER, FL, 32141
BECKER ROBERT T Vice President 107 DOUGLAS STREET, EDGEWATER, FL, 32141
BECKER ROBERT T Treasurer 107 DOUGLAS STREET, EDGEWATER, FL, 32141
BECKER CHRISTINE M Director 107 DOUGLAS STREET, EDGEWATER, FL, 32141
BECKER CHRISTINE M Secretary 107 DOUGLAS STREET, EDGEWATER, FL, 32141
BECKER ROBERT T Agent 107 DOUGLAS STREET, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 107 DOUGLAS STREET, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2004-07-01 107 DOUGLAS STREET, EDGEWATER, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 107 DOUGLAS STREET, EDGEWATER, FL 32141 -

Court Cases

Title Case Number Docket Date Status
CYNTHIA FRANK VS WE WILL NOT BE FORGOTTEN ASSOCIATION, ETC., ET AL. 5D2015-3041 2015-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2009-CA-005159

Parties

Name CYNTHIA FRANK
Role Appellant
Status Active
Representations James L. Homich
Name FLOYD MORRIS
Role Appellee
Status Active
Name Michael Light
Role Appellee
Status Active
Name WE WILL NOT BE FORGOTTEN ASSOC
Role Appellee
Status Active
Representations ALICIA MAGAZU, PAUL R. REGENSDORF, DAVID STUART CRONIN
Name SANDRA K. SNOW
Role Appellee
Status Active
Name CARL PANNELLA
Role Appellee
Status Active
Name SYLVIA TURNER
Role Appellee
Status Active
Name ROBERT BECKER, INC.
Role Appellee
Status Active
Name EDWARD PICULELL
Role Appellee
Status Active
Name LINDA ELDRIDGE
Role Appellee
Status Active
Name WILLIAM SIMMONS
Role Appellee
Status Active
Name BILLY JOE YARBROUGH
Role Appellee
Status Active
Name ANNIE GOULD
Role Appellee
Status Active
Name RUTH DOTSON
Role Appellee
Status Active
Name RAYMOND CARTER
Role Appellee
Status Active
Name DONNA HAYNES
Role Appellee
Status Active
Name DORIAN HARRIS
Role Appellee
Status Active
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-11-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-11-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-09-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CYNTHIA FRANK
Docket Date 2016-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CYNTHIA FRANK
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CYNTHIA FRANK
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CYNTHIA FRANK
Docket Date 2016-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WE WILL NOT BE FORGOTTEN ASSOC
Docket Date 2016-05-19
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 WE WILL NOT BE FORGOTTEN ASSOC
Docket Date 2016-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WE WILL NOT BE FORGOTTEN ASSOC
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-04-12
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 WE WILL NOT BE FORGOTTEN ASSOC
Docket Date 2016-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (409 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-03-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ ANS BRF W/IN 10 DAYS OF SUPP ROA
Docket Date 2016-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of WE WILL NOT BE FORGOTTEN ASSOC
Docket Date 2016-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WE WILL NOT BE FORGOTTEN ASSOC
Docket Date 2016-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WE WILL NOT BE FORGOTTEN ASSOC
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WE WILL NOT BE FORGOTTEN ASSOC
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-01-15
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 WE WILL NOT BE FORGOTTEN ASSOC
Docket Date 2016-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (1566 pages)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-01-11
Type Notice
Subtype Notice
Description Notice ~ OF SUBST OF COUNSEL W/I FIRM
On Behalf Of WE WILL NOT BE FORGOTTEN ASSOC
Docket Date 2016-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CYNTHIA FRANK
Docket Date 2015-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT EOT TO FILE ROA IS MOOT
Docket Date 2015-12-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of CYNTHIA FRANK
Docket Date 2015-09-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-09-04
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of WE WILL NOT BE FORGOTTEN ASSOC
Docket Date 2015-09-02
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of CYNTHIA FRANK
Docket Date 2015-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-28
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/21/15
On Behalf Of CYNTHIA FRANK
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 Apr 2025

Sources: Florida Department of State