Search icon

ROBERT S. BENNETT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
MARY L. BENNETT VS ROBERT S. BENNETT 2D2019-4594 2019-12-03 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2004-DR-1382-FM01-XX

Parties

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
MARY L. BENNETT VS ROBERT S. BENNETT 2D2015-2058 2015-05-05 Closed
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

Documents

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