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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT A. WEST VS STATE OF FLORIDA | 5D2018-2056 | 2018-06-26 | 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, 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 |
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 |
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 |
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 |
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 |
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 |
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