Search icon

ROBERT SCOTT, INC.

Company Details

Entity Name: ROBERT SCOTT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 May 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: S51254
FEI/EIN Number 00-0000000
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

Agent

Name Role Address
ASCHHEIM, ROBERT H., ESQ. Agent 1001 S. ANDREWS AVE., #203, FT. LAUDERDALE, FL 33316

President

Name Role Address
WEISBLUM, ROBERT President 5445 COLLINS AVE, MIAMI BCH, FL

Secretary

Name Role Address
WEISBLUM, ROBERT Secretary 5445 COLLINS AVE, MIAMI BCH, FL

Treasurer

Name Role Address
WEISBLUM, ROBERT Treasurer 5445 COLLINS AVE, MIAMI BCH, FL

Director

Name Role Address
WEISBLUM, ROBERT Director 5445 COLLINS AVE, MIAMI BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
REGISTERED AGENT NAME CHANGED 1991-07-01 ASCHHEIM, ROBERT H., ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 1991-07-01 1001 S. ANDREWS AVE., #203, FT. LAUDERDALE, FL 33316 No data

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 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 set up as summary; brief advice

Date of last update: 03 Feb 2025

Sources: Florida Department of State