Search icon

ROBERT A. WEST, INC.

Company Details

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

Agent

Name Role Address
WEST ROBERT A Agent 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080

President

Name Role Address
WEST ROBERT A President 5398 SOUNDVIEW AVE, ST AUGUSTINE, FL, 32080

Secretary

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

Treasurer

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

Director

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

Vice President

Name Role Address
WEST REBECCA H Vice President 5398 SOUNDVIEW AVE, SAINT AUGUSTINE, FL, 32080

Events

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

Court Cases

Title Case Number Docket Date Status
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 2018-04-26
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

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 Feb 2025

Sources: Florida Department of State