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 |
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 |
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. | - |
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 |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State