Search icon

ROBERT A. WEST, INC. - Florida Company Profile

Company Details

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

ROBERT A. WEST, 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: 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

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

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

Key Officers & Management

Name Role Address
WEST ROBERT A Treasurer 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080
WEST ROBERT A Director 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080
WEST REBECCA H Vice President 5398 SOUNDVIEW AVE, SAINT AUGUSTINE, FL, 32080
WEST REBECCA H Treasurer 5398 SOUNDVIEW AVE, SAINT AUGUSTINE, FL, 32080
WEST REBECCA H Secretary 5398 SOUNDVIEW AVE, SAINT AUGUSTINE, FL, 32080
WEST ROBERT A President 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080
WEST ROBERT A Secretary 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080
WEST REBECCA H Director 5398 SOUNDVIEW AVE, SAINT AUGUSTINE, FL, 32080
WEST ROBERT A Agent 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-03 - -
CANCEL ADM DISS/REV 2010-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2001-04-03 WEST, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-15 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2000-09-15 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL 32080 -

Court Cases

Title Case Number Docket Date Status
ROBERT A. WEST VS STATE OF FLORIDA 5D2018-2056 2018-06-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-006244-A-O

Parties

Name ROBERT A. WEST, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kellie A. Nielan
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-09-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 9/11/18
On Behalf Of Robert A. West
Docket Date 2018-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-07-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/26 ORDER; MAILBOX 7/2/18
On Behalf Of Robert A. West
Docket Date 2018-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 7/5/18
On Behalf Of Robert A. West
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 6/15/18
On Behalf Of Robert A. West
Docket Date 2018-06-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2018-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-26
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2018-06-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
ROBERT A. WEST VS STATE OF FLORIDA 5D2018-0786 2018-03-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-006241-A-O

Parties

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 2018-03-12
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
Docket Date 2018-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 771 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
ROBERT A. WEST VS STATE OF FLORIDA 5D2018-0117 2018-01-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-006241-A-O

Parties

Name ROBERT A. WEST, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kellie A. Nielan
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CLARIFICATION
Docket Date 2018-04-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION; MAILBOX 4/23
On Behalf Of Robert A. West
Docket Date 2018-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-08
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2018-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 1/19/18
On Behalf Of Robert A. West
Docket Date 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2018-01-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/3/18
On Behalf Of Robert A. West
ROBERT A. WEST VS STATE OF FLORIDA 5D2017-3808 2017-12-05 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-006241

Parties

Name ROBERT A. WEST, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Marjorie Vincent-Tripp
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE; MAILBOX 12/4
On Behalf Of Robert A. West
Docket Date 2018-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-09
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ COMMISSIONER'S REPORT PER 1/30 ORDER
Docket Date 2018-01-30
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ REMANDED 45 DAYS...
Docket Date 2018-01-09
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2017-12-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2017-12-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 12/14
On Behalf Of Robert A. West
Docket Date 2017-12-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 15 DAYS
Docket Date 2017-12-05
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 11/30/17
On Behalf Of Robert A. West
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2017-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBERT A. WEST VS STATE OF FLORIDA 5D2017-0997 2017-04-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-6241

Parties

Name ROBERT A. WEST, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-08-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 8/9
On Behalf Of Robert A. West
Docket Date 2017-07-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 7/28
On Behalf Of Robert A. West
Docket Date 2017-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 3/30/17
On Behalf Of Robert A. West
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-04-04
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBERT A. WEST VS STATE OF FLORIDA 5D2016-2583 2016-07-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-6244

Parties

Name ROBERT A. WEST, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
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 2016-12-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-28
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 7/21/16
On Behalf Of Robert A. West
Docket Date 2016-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

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 Apr 2025

Sources: Florida Department of State