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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT SCOTT VS MARK S. INCH, ETC. | SC2021-0621 | 2021-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1298988608 | 2021-03-13 | 0455 | PPP | 3541 Northwest 16th Court, FORT LAUDERDALE, FL, 33309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7703578801 | 2021-04-22 | 0455 | PPP | 3307 Port Royale Dr S Apt 502, Fort Lauderdale, FL, 33308-7954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7191568804 | 2021-04-21 | 0455 | PPP | 198 SW 1st St, Deerfield Beach, FL, 33441-3330 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State