Search icon

ROBERT MANUFACTURING COMPANY, INC. - Florida Company Profile

Company Details

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

ROBERT MANUFACTURING COMPANY, 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: 08 Dec 1970 (54 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 373724
FEI/EIN Number 591308927

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

Address: 4000 EAST 10TH COURT, HIALEAH, FL, 33013
Mail Address: 4000 EAST 10TH COURT, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN, HARRY Treasurer 1940 NE 193 ST, N MIAMI BCH,, FL, 33179
JOHN ELIAS, ATTORNEY AT LAW Agent BASF BUILDING, MIAMI LAKES, FL, 33014
ZIMMERMAN, HARRY Secretary 1940 NE 193 ST, N MIAMI BCH,, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-27 JOHN ELIAS, ATTORNEY AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 BASF BUILDING, 15225 N.W. 77TH AVENUE - SUITE# 201, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 4000 EAST 10TH COURT, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2004-04-27 4000 EAST 10TH COURT, HIALEAH, FL 33013 -
NAME CHANGE AMENDMENT 1971-10-15 ROBERT MANUFACTURING COMPANY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000179504 LAPSED 05-559 CC 26 2 MIAMI-DADE COUNTY 2005-11-15 2010-11-28 $12704.03 STAFFORD TEXTILES LIMITED, 2200 LAKESHORE BLVD W., TORONTO, ON M8V 1-A4

Documents

Name Date
Off/Dir Resignation 2009-04-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-05-11
Type:
Referral
Address:
1055 E. 35 ST., HIALEAH, FL, 33013
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-02-12
Type:
Complaint
Address:
1055 E. 35 ST., HIALEAH, FL, 33013
Safety Health:
Health
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State