Search icon

ROBERT STEWART - Florida Company Profile

Company claim

Is this your business?

Get access!

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

Documents

Name Date
Designation of Agent 2011-08-26

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3229.00
Total Face Value Of Loan:
3229.00
Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19742.00
Total Face Value Of Loan:
19742.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19742
Current Approval Amount:
19742
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19912.92
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3229
Current Approval Amount:
3229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3245.81

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1999-10-04
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Feb 2025

Sources: Florida Department of State