Search icon

ROBLEN CORPORATION - Florida Company Profile

Company Details

Entity Name: ROBLEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBLEN CORPORATION 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: 18 Dec 1968 (56 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 339129
FEI/EIN Number 591295795

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

Address: 1606 WEST VINE STREET, KISSIMMEE, FL, 34741
Mail Address: 1606 WEST VINE STREET, KISSIMMEE, FL, 34741, 0
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEIRER JAMES P President 3825 FRIARS COVE ROAD, ST CLOUD, FL, 34741
SCHEIRER JAMES P Treasurer 3825 FRIARS COVE ROAD, ST CLOUD, FL, 34741
SCHEIRER JAMES P Vice President 3825 FRIARS COVE ROAD, ST CLOUD, FL, 34741
SCHEIRER JAMES P Secretary 3825 FRIARS COVE ROAD, ST CLOUD, FL, 34741
MAYER DENNIS Vice President 1409 SUGARBERRY LN, ST CLOUD, FL, 34741
SCHEIRER STEVEN Treasurer 4016 NACHEZ TRACE DR., ST. CLOUD, FL, 34769
SCHEIRER JAMES P Agent 3825 FRIARS COVE ROAD, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-06-13 1606 WEST VINE STREET, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 1606 WEST VINE STREET, KISSIMMEE, FL 34741 -
REINSTATEMENT 2004-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-29 3825 FRIARS COVE ROAD, ST CLOUD, FL 34772 -
AMENDMENT 1998-02-11 - -
REGISTERED AGENT NAME CHANGED 1991-04-11 SCHEIRER, JAMES P -

Documents

Name Date
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State