Entity Name: | ROBERT S. BENNETT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT S. BENNETT, 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: | 28 Dec 1998 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P98000107880 |
FEI/EIN Number |
593548500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6122 BENJAMIN ROAD, TAMPA, FL, 33634 |
Mail Address: | 6122 BENJAMIN ROAD, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT ROBERT S | President | 1940 GRENVILLE CT, WESLEY CHAPEL, FL, 33543 |
BENNETT ROBERT S | Secretary | 1940 GRENVILLE CT, WESLEY CHAPEL, FL, 33543 |
BENNETT ROBERT S | Treasurer | 1940 GRENVILLE CT, WESLEY CHAPEL, FL, 33543 |
ALBERTO AMAURY | Vice President | 4512 IDLEWILD AVE., TAMPA, FL, 33614 |
ALBERTO AMAURY | Secretary | 4512 W IDLEWILD AVE, TAMPA, FL, 33614 |
BENNETT ROBERT S | Agent | 1940 GRENVILLE CT, WESLEY CHAPEL, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-29 | 6122 BENJAMIN ROAD, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2003-05-29 | 6122 BENJAMIN ROAD, TAMPA, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-27 | 1940 GRENVILLE CT, WESLEY CHAPEL, FL 33543 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000139105 | LAPSED | 1000000007980 | 14357 01196 | 2004-11-01 | 2024-12-15 | $ 38,343.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARY L. BENNETT VS ROBERT S. BENNETT | 2D2019-4594 | 2019-12-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARY L. BENNETT |
Role | Appellant |
Status | Active |
Representations | CARY A. CLIFF, ESQ., ALLISON M. PERRY, ESQ. |
Name | ROBERT S. BENNETT, INC. |
Role | Appellee |
Status | Active |
Representations | JAMES CHRISTOPHER LOMBARDO, ESQ., JOSEPH M. COLEMAN, ESQ. |
Name | Hon. John McGowan |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-11-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-11-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-11-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ OF APPEAL & CROSS-APPEAL |
On Behalf Of | MARY L. BENNETT |
Docket Date | 2020-10-21 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 11 PAGES |
Docket Date | 2020-10-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The relinquishment period has concluded. Absent a notice of voluntary dismissal, this case shall proceed. Within five days, Appellant shall arrange with the clerk of the circuit court to supplement the record with the final judgment. Appellant shall file the initial brief within thirty days, failing which this appeal will be subject to dismissal without further notice. |
Docket Date | 2020-09-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | MARY L. BENNETT |
Docket Date | 2020-09-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days from the date of this order, Appellant shall file a status report as directed by this court's June 24, 2020, order. |
Docket Date | 2020-06-24 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDER GRANTING RELINQUISH JURISDICTION ~ As this court would ordinarily issue its own order directing relinquishment to the trial court when a notice of appeal is filed challenging an order merely granting a motion for summary judgment, the appellant's motion to relinquish jurisdiction is granted without waiting for a response from the appellee. The motion is granted to the extent that jurisdiction is relinquished to the trial court for 30 days from the date of this order for the court to issue a final judgment. The briefing schedule shall be tolled during the relinquishment period. The appellant shall file a copy of the final judgment or a status report within 30 days of the date of this order. Once the judgment issues, the appellant shall arrange for supplementation of the record. No further order from this court will be required for such supplementation. The appellant shall request a briefing schedule once the judgment issues. The appellant is cautioned that the court will not hold the appeal open indefinitely pending issuance of a judgment finalizing the order granting motion for summary judgment. |
Docket Date | 2020-06-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ROBERT S. BENNETT |
Docket Date | 2020-06-22 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | MARY L. BENNETT |
Docket Date | 2020-06-02 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2020-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2020-04-27 |
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 | MARY L. BENNETT |
Docket Date | 2020-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2020-03-20 |
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 | MARY L. BENNETT |
Docket Date | 2020-03-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARY L. BENNETT |
Docket Date | 2020-02-28 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2019-12-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MCGOWAN - 1518 PAGES |
Docket Date | 2019-12-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | MARY L. BENNETT |
Docket Date | 2019-12-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-12-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2019-12-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | MARY L. BENNETT |
Classification | NOA Non Final - Circuit Family - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 04-1382-DR |
Parties
Name | MARY L. BENNETT |
Role | Appellant |
Status | Active |
Representations | CARY A. CLIFF, ESQ. |
Name | ROBERT S. BENNETT, INC. |
Role | Appellee |
Status | Active |
Representations | JAMES CHRISTOPHER LOMBARDO, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-10 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Hammerl order on vd's w/o prejudice |
Docket Date | 2015-06-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-06-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARY L. BENNETT |
Docket Date | 2015-05-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MARY L. BENNETT |
Docket Date | 2015-05-13 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2015-05-12 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely ~ JB |
Docket Date | 2015-05-05 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2015-05-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-05-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARY L. BENNETT |
Name | Date |
---|---|
ANNUAL REPORT | 2004-06-09 |
ANNUAL REPORT | 2003-05-29 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-01-27 |
ANNUAL REPORT | 1999-02-26 |
Domestic Profit | 1998-12-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State