Search icon

ROBERT STEWART - Florida Company Profile

Company Details

Entity Name: ROBERT STEWART
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2011 (14 years ago)
Document Number: Q11000000060
Address: C/O CAPE FEAR LAND MANAGEMENT INC., 3304-B MERCHANT COURT, WILMINGTON, NC 28405
Mail Address: C/O CAPE FEAR LAND MANAGEMENT INC., 3304-B MERCHANT COURT, WILMINGTON, NC 28405
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
ROBERT STEWART VS STATE OF FLORIDA 2D2023-0704 2023-03-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CF-009656

Parties

Name ROBERT STEWART
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that there is a right to counsel on this appeal, and if qualified a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the trial court denying the appointment of counsel.
Docket Date 2023-05-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-05-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT STEWART
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT STEWART
ROBERT STEWART VS STATE OF FLORIDA 2D2021-0513 2021-02-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CF-9656

Parties

Name ROBERT STEWART
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. KIMBERLY K. FERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-06-08
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause-153A ~ In light of both the sworn allegations in appellant's response received May 26, 2021, and the prison mail log attached to the response, this court's order to show cause dated February 19, 2021, is discharged and appellant's certified notice of appeal is treated as timely filed.Appellant may file an optional initial brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2021-05-26
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of ROBERT STEWART
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ Appellant's motion for an extension of time is granted to the extent that appellant shall show cause within 60 days from the date of this order why this appeal should not be dismissed as untimely.
Docket Date 2021-03-18
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 ROBERT STEWART
Docket Date 2021-02-19
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within 30 days from the date of this order why this appeal should not be dismissed as untimely. The circuit court order appealed appears to have been rendered under the requirements of Florida Rule of Appellate Procedure 9.020(h) on July 10, 2020, unless rendition was delayed by the filing of a timely motion for rehearing. Under Florida Rule of Appellate Procedure 9.020(h)(1)(B), a timely motion for rehearing delays rendition of the order being appealed until the motion for rehearing is disposed of. The notice of appeal to be timely under the requirements of Florida Rules of Appellate Procedure 9.141(b)(1) and 9.110(b) had to be filed with the clerk of the circuit court by September 16, 2020 (within 30 days of the rendition of the order disposing of the motion for rehearing on August 17, 2020). For pro se prisoners, the notice of appeal is considered filed as of the date prison officials placed on the notice, that is, January 4, 2021 (110 days after the deadline for filing the notice of appeal expired).Appellant's notice of appeal appears to have been untimely filed. See Bouchard v. State, Dep't of Bus. Reg., 448 So. 2d 1126 (Fla. 2d DCA 1984); Turner v. State, 557 So. 2d 939 (Fla. 5th DCA 1990).In the notice which initiated this appeal, appellant alleges that the circuit court order disposing of the motion for rehearing was mailed to the wrong prison.Accordingly, appellant shall within 30 days from the date of this order submit to this court under oath whatever proof appellant may have or can obtain, such as through a prison mail log, proving that appellant did not receive the circuit court order disposing of the motion for rehearing on or before September, 16, 2020, and also proving when appellant received this circuit court order.***DISCHARGED SEE ORDER DATED 06/08/21***
Docket Date 2021-02-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - FERNANDEZ - REDACTED - 88 PAGES
Docket Date 2021-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT STEWART
Docket Date 2021-02-12
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
TITLE SPECIALISTS OF THE GULF COAST, INC. VS ROBERT STEWART, ET AL., 2D2021-0218 2021-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
19-AP-25

County Court for the Twentieth Judicial Circuit, Lee County
19-SC-3689

Parties

Name TITLE SPECIALISTS OF THE GULF COAST, INC.
Role Appellant
Status Active
Representations JAMES L. GOETZ, ESQ., GREGORY W. GOETZ, ESQ.
Name DOREEN DESTEFANO
Role Appellee
Status Active
Name JOHN DESTEFANO
Role Appellee
Status Active
Name ANISA STEWART
Role Appellee
Status Active
Name ROBERT STEWART
Role Appellee
Status Active
Representations MATTHEW HOFFMAN, ESQ., MICHAEL D. RANDOLPH, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s emergency motion for recall of mandate is denied.
Docket Date 2021-01-25
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLANT'S "EMERGENCY" MOTION FOR RECALL OF MANDATE ANDMOTION FOR SANCTIONS
On Behalf Of ROBERT STEWART
Docket Date 2021-01-25
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION FOR RECALL OF MANDATE
On Behalf Of TITLE SPECIALISTS OF THE GULF COAST, INC.
Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of LEE CLERK
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IB PG. 128; AB PG. 157; RB PG. 187; PCA PG. 210; FEE PD. TO L.T.
On Behalf Of TITLE SPECIALISTS OF THE GULF COAST, INC.
Docket Date 2019-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ Lee County Court Opinion
TITLE SPECIALISTS OF THE GULF COAST, INC. VS ROBERT STEWART, ET AL., 2D2020-3412 2020-11-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-SC-3689

Circuit Court for the Twentieth Judicial Circuit, Lee County
19-AP-25

Parties

Name TITLE SPECIALISTS OF THE GULF COAST, INC.
Role Petitioner
Status Active
Representations GREGORY W. GOETZ, ESQ.
Name ROBERT STEWART
Role Respondent
Status Active
Representations MICHAEL D. RANDOLPH, ESQ., MATTHEW HOFFMAN, ESQ.
Name JOHN DESTEFANO
Role Respondent
Status Active
Name ANISA STEWART
Role Respondent
Status Active
Name DOREEN DESTEFANO
Role Respondent
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The Petitioner and the Respondents have filed motions for appellate attorney's fees pursuant to section 57.105(7), Florida Statutes. Petitioner's motion is denied. Respondent's motion is granted. The trial court is authorized to award Respondent all of the reasonable appellate attorney's fees it incurred.
Docket Date 2021-07-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-23
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT STEWART
Docket Date 2021-01-08
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ PETITIONER/APPELLANT'S SUPPLEMENTAL APPENDIX (Order for Attorney Fees)
On Behalf Of TITLE SPECIALISTS OF THE GULF COAST, INC.
Docket Date 2021-01-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time to serve reply is treated as a motion to accept the reply as timely filed and is granted.
Docket Date 2021-01-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of TITLE SPECIALISTS OF THE GULF COAST, INC.
Docket Date 2021-01-04
Type Response
Subtype Reply
Description REPLY
On Behalf Of TITLE SPECIALISTS OF THE GULF COAST, INC.
Docket Date 2020-12-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of TITLE SPECIALISTS OF THE GULF COAST, INC.
Docket Date 2020-12-16
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER/APPELLANT'S SUPPLEMENTAL APPENDIX
On Behalf Of TITLE SPECIALISTS OF THE GULF COAST, INC.
Docket Date 2020-12-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon review of the appendix to petitioner's petition for writ of certiorari, it does not appear that petitioner has filed the circuit court's appellate opinion. Petitioner is directed to file a supplemental appendix containing such opinion or order within 15 days from the date of this order.
Docket Date 2020-12-02
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S REQUEST FOR DISCRETIONARY REVIEW
On Behalf Of ROBERT STEWART
Docket Date 2020-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TITLE SPECIALISTS OF THE GULF COAST, INC.
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2020-11-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of TITLE SPECIALISTS OF THE GULF COAST, INC.
Docket Date 2020-11-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TITLE SPECIALISTS OF THE GULF COAST, INC.
ROBERT STEWART VS STATE OF FLORIDA 2D2020-1988 2020-06-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CF-9656

Parties

Name ROBERT STEWART
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-02
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ After consideration of appellant's response received November 24, 2020, to the order to show cause dated November 3, 2020, which response did not document the allegations made in the response, this court dismisses this appeal for lack of jurisdiction because the notice of appeal was untimely filed.Any attempt to seek a belated appeal must be by a sworn petition filed with this court complying with Florida Rule of Appellate Procedure 9.141(c). See Adams v. State, 801 So. 2d 145 (Fla. 1st DCA 2001).If appellant decides to submit a petition for a belated appeal, the petition should not be filed under this case number and will be assigned a new case number when received by this court. Also, appellant should consider attaching to the petition documentation of the allegations made in the response.
Docket Date 2020-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, LaROSE, and STARGEL
Docket Date 2020-11-24
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ROBERT STEWART
Docket Date 2020-11-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within 15 days from the date of this order why this appeal should not be dismissed as untimely. The circuit court order appealed appears to have been rendered under the requirements of Florida Rule of Appellate Procedure 9.020(h) on April 8, 2020, unless rendition was delayed by the filing of a timely motion for rehearing. Under Florida Rule of Judicial Administration 2.514(b) and Florida Rule of Criminal Procedure 3.850(j), a timely motion for rehearing must be filed with the clerk of the circuit court by April 28, 2020, within 20 days of April 8, 2020, the date of service of the order being appealed.For pro se prisoners, a motion for rehearing is considered filed as of the date placed on the motion by prison officials, that is, May 8, 2020 (10 days after the deadline for filing a timely motion for rehearing expired). An untimely motion for rehearing does not delay rendition of the order being appealed. The notice of appeal to be timely under the requirements of Florida Rules of Appellate Procedure 9.141(b)(1) and 9.110(b) had to be filed with the clerk of the circuit court by May 8, 2020 (within 30 days of the rendition of the order being appealed since rendition appears not to have been delayed by the filing of the untimely motion for rehearing). For pro se prisoners, the notice of appeal is considered filed as of the date prison officials placed on the notice, that is, June 18, 2020 (41 days after the deadline for filing a timely notice of appeal expired).Appellant's notice of appeal appears to have been untimely filed. See Bouchard v. State, Dep't of Bus. Reg., 448 So. 2d 1126 (Fla. 2d DCA 1984); Turner v. State, 557 So. 2d 939 (Fla. 5th DCA 1990).
Docket Date 2020-07-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SISCO - REDACTED - 118 PAGES
Docket Date 2020-06-30
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT STEWART
Docket Date 2020-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of ROBERT STEWART
ROBERT STEWART VS STATE OF FLORIDA 2D2019-2350 2019-06-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CF-9656

Parties

Name ROBERT STEWART
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT STEWART
Docket Date 2019-11-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT STEWART
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2019-08-16
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 ROBERT STEWART
Docket Date 2019-08-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's July 25, 2019, notice of appeal seeks review of the order denying his motion for rehearing. A separate appeal is not initiated.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT STEWART
Docket Date 2019-08-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of ROBERT STEWART
Docket Date 2019-07-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The circuit court clerk has supplemented the record for this appeal with the circuit court order, filed June 27, 2019, denying a pro se motion for rehearing. Accordingly, appellant’s letter filed July 3, 2019, encouraging this court to “disregard the appeal at this time” because the motion for rehearing has yet to be ruled upon is treated as a motion and dismissed as moot.
Docket Date 2019-07-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 15 PAGES
Docket Date 2019-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ The circuit court clerk shall within 15 days from the date of this order transmit to this court and to the parties as a supplemental record for this appeal: the circuit court order, filed June 27, 2019, denying a pro se motion for rehearing.This document must be part of a complete summary postconviction record for this appeal.Appellant's motion to "disregard the appeal at this time" remains pending.
Docket Date 2019-07-03
Type Notice
Subtype Notice
Description Notice ~ OF PENDING REHEARING IN CIRCUIT COURT
On Behalf Of ROBERT STEWART
Docket Date 2019-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ summary
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-06-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT STEWART
Docket Date 2019-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-24
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
ROBERT STEWART VS STATE OF FLORIDA 2D2018-2959 2018-07-19 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2014-CF-9656

Parties

Name ROBERT STEWART
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-09-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, Badalamenti, and Rothstein-Youakim
Docket Date 2018-09-21
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied ~ Petitioner's petition alleging ineffective assistance of appellate counsel is denied.
Docket Date 2018-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-19
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2018-07-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT STEWART
ROBERT STEWART VS STATE OF FLORIDA SC2017-1955 2017-11-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292014CF009656000AHC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D17-1361

Parties

Name ROBERT STEWART
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Hon. Deborah Michelle Sisco
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-08
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Re: Petitioner's Jurisdictional Brief- Please be advised that the above case is final in this Court and no further pleadings may be filed.
Docket Date 2017-11-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief (11/08/17: Advised petitioner that the above case is final in this Court and no further pleadings may be filed)
On Behalf Of Robert Stewart
View View File
Docket Date 2017-11-06
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-11-06
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 Summary Appeal
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-11-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Robert Stewart
ROBERT STEWART VS STATE OF FLORIDA 2D2017-1361 2017-03-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CF-9656

Parties

Name ROBERT STEWART
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BILAL A. FARUQUI, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-09-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CERTIFICATION
On Behalf Of ROBERT STEWART
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-11-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT STEWART
Docket Date 2017-05-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-04-05
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-03
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 ROBERT STEWART
Docket Date 2017-03-28
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT STEWART

Documents

Name Date
Designation of Agent 2011-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096338405 2021-02-07 0455 PPP 14222 NE 3rd Ct, North Miami, FL, 33161-2810
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19742
Loan Approval Amount (current) 19742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-2810
Project Congressional District FL-24
Number of Employees 1
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19912.92
Forgiveness Paid Date 2021-12-22
9075888808 2021-04-23 0455 PPP 7000 52nd Ln N, Pinellas Park, FL, 33781-4314
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3229
Loan Approval Amount (current) 3229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-4314
Project Congressional District FL-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3245.81
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
831225 Intrastate Non-Hazmat - 70000 1998 1 1 Exempt For Hire
Legal Name ROBERT STEWART
DBA Name -
Physical Address 301 NW 11TH AVE, OKEECHOBEE, FL, 349722841, US
Mailing Address 301 NW 11TH AVE, OKEECHOBEE, FL, 349722841, US
Phone (941) 763-8171
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 23 Feb 2025

Sources: Florida Department of State