Entity Name: | ROBERT A. WEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jul 1999 (26 years ago) |
Date of dissolution: | 03 May 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2011 (14 years ago) |
Document Number: | P99000061623 |
FEI/EIN Number | 593597938 |
Address: | 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080 |
Mail Address: | 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST ROBERT A | Agent | 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
WEST ROBERT A | President | 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
WEST ROBERT A | Secretary | 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080 |
WEST REBECCA H | Secretary | 5398 SOUNDVIEW AVE, SAINT AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
WEST ROBERT A | Treasurer | 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080 |
WEST REBECCA H | Treasurer | 5398 SOUNDVIEW AVE, SAINT AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
WEST ROBERT A | Director | 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080 |
WEST REBECCA H | Director | 5398 SOUNDVIEW AVE, SAINT AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
WEST REBECCA H | Vice President | 5398 SOUNDVIEW AVE, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-05-03 | No data | No data |
CANCEL ADM DISS/REV | 2010-02-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-03 | WEST, ROBERT A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-03 | 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL 32080 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-09-15 | 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2000-09-15 | 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL 32080 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT A. WEST VS STATE OF FLORIDA | 5D2018-0786 | 2018-03-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT A. WEST, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Douglas T. Squire |
Name | Hon. Christi L. Underwood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-29 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Marsy’s Law Notice of Delay - Time Expired |
Docket Date | 2019-04-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-03-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-02-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 19 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-01-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ LT CLERK TRANSMIT SROA W/IN 10 DAYS |
Docket Date | 2018-07-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ AMENDED; MAILBOX 7/18 |
On Behalf Of | Robert A. West |
Docket Date | 2018-07-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ 7/9 REPLY BRF IS STRICKEN;AMENDED W/I 15 DAYS |
Docket Date | 2018-07-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ MAILBOX 7/9/18;STRICKEN PER 7/11 ORDER |
On Behalf Of | Robert A. West |
Docket Date | 2018-06-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2018-06-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/1 ORDER; MAILBOX 6/8 |
On Behalf Of | Robert A. West |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2018-06-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 5/30/18 |
On Behalf Of | Robert A. West |
Docket Date | 2018-06-01 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/I 15 DAYS; DISCHARGED 6/5 |
Docket Date | 2018-04-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 771 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-03-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/6/18 |
On Behalf Of | Robert A. West |
Docket Date | 2018-03-12 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2018-03-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-05-03 |
REINSTATEMENT | 2010-02-15 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State