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 Nr Report ID Date Opened Site Address
109691683 0418800 1994-05-11 1055 E. 35 ST., HIALEAH, FL, 33013
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-05-11
Case Closed 1994-08-08

Related Activity

Type Referral
Activity Nr 901529172
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-06-01
Abatement Due Date 1994-07-19
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-06-01
Abatement Due Date 1994-07-19
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 7
Gravity 01
18300673 0418800 1990-02-12 1055 E. 35 ST., HIALEAH, FL, 33013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-13
Case Closed 1990-05-25

Related Activity

Type Complaint
Activity Nr 72041452
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1990-03-12
Abatement Due Date 1990-03-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 11
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-03-12
Abatement Due Date 1990-03-18
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 11
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-03-12
Abatement Due Date 1990-03-29
Nr Instances 2
Nr Exposed 11
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-03-12
Abatement Due Date 1990-04-14
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 20
Gravity 06
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-03-12
Abatement Due Date 1990-04-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 11
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-03-12
Abatement Due Date 1990-03-22
Nr Instances 1
Nr Exposed 11
Gravity 04
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1990-03-12
Abatement Due Date 1990-03-22
Nr Instances 1
Nr Exposed 11
Gravity 04
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-03-12
Abatement Due Date 1990-04-14
Nr Instances 1
Nr Exposed 12
Gravity 04

Date of last update: 02 Apr 2025

Sources: Florida Department of State