Search icon

ROBERT SCOTT, INC. - Florida Company Profile

Company Details

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

ROBERT SCOTT, 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: 09 May 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S51254
FEI/EIN Number 000000000

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

Address: 5445 COLLINS AVE, MIAMI BEACH, FL, 33140
Mail Address: 5445 COLLINS AVE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISBLUM, ROBERT President 5445 COLLINS AVE, MIAMI BCH, FL
WEISBLUM, ROBERT Secretary 5445 COLLINS AVE, MIAMI BCH, FL
WEISBLUM, ROBERT Treasurer 5445 COLLINS AVE, MIAMI BCH, FL
WEISBLUM, ROBERT Director 5445 COLLINS AVE, MIAMI BCH, FL
ASCHHEIM, ROBERT H., ESQ. Agent 1001 S. ANDREWS AVE., #203, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-07-01 ASCHHEIM, ROBERT H., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1991-07-01 1001 S. ANDREWS AVE., #203, FT. LAUDERDALE, FL 33316 -

Court Cases

Title Case Number Docket Date Status
ROBERT SCOTT VS MARK S. INCH, ETC. SC2021-0621 2021-04-26 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
291986CF012703000AHC

Parties

Name ROBERT SCOTT, INC.
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-10
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2021-04-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-04-27
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2021-04-26
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Robert Scott
View View File
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ROBERT SCOTT VS STATE OF FLORIDA 2D2019-0705 2019-02-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-8969

Parties

Name ROBERT SCOTT, INC.
Role Appellant
Status Active
Representations SUSAN M. SHANAHAN, A.P.D., P.D.10 S.A.P.D., HOWARD L. DIMMIG, I I, P. D., GREG BUSHN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JEFFREY H. SIEGAL, A. A. G.
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-05-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT SCOTT
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT SCOTT
Docket Date 2019-04-09
Type Record
Subtype Transcript
Description Transcript Received ~ 239 PAGES
Docket Date 2019-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT SCOTT
Docket Date 2019-02-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ROBERT SCOTT VS STATE OF FLORIDA 2D2018-4115 2018-10-17 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
86-CF-12703

Parties

Name ROBERT SCOTT, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, 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 2019-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-26
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 2018-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - REDACTED - 107 PAGES
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT SCOTT
Docket Date 2018-10-17
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2517778708 2021-03-29 0455 PPP 1722 Sheridan St # 125, Hollywood, FL, 33020-2275
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20677
Loan Approval Amount (current) 20677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-2275
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20859.98
Forgiveness Paid Date 2022-03-02
1298988608 2021-03-13 0455 PPP 3541 Northwest 16th Court, FORT LAUDERDALE, FL, 33309
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309
Project Congressional District FL-20
Number of Employees 1
NAICS code 811121
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7703578801 2021-04-22 0455 PPP 3307 Port Royale Dr S Apt 502, Fort Lauderdale, FL, 33308-7954
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4802
Loan Approval Amount (current) 4802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-7954
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4861.62
Forgiveness Paid Date 2022-07-27
7191568804 2021-04-21 0455 PPP 198 SW 1st St, Deerfield Beach, FL, 33441-3330
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-3330
Project Congressional District FL-20
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State