Search icon

ROBTON, INC.

Company Details

Entity Name: ROBTON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1975 (50 years ago)
Date of dissolution: 29 Aug 1985 (39 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 1985 (39 years ago)
Document Number: 473809
FEI/EIN Number 59-1581067
Address: 2294 BRUNER LANE S.E., FT. MYERS, FL 33908
Mail Address: 2294 BRUNER LANE S.E., FT. MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TOSCANO, ANTHONY Agent 2294 BRUNER LANE SE, FT. MYERS, FL 33908

Director

Name Role Address
TOSCANO, ANTHONY Director 14 DOUGLAS LANE, MIDDLESEX, NJ
ZAPPA, ROBERT Director 309 ROUTE 22, GREENBROOK, NJ

Secretary

Name Role Address
ZAPPA, ROBERT Secretary 309 ROUTE 22, GREENBROOK, NJ

Vice President

Name Role Address
ZAPPA, ROBERT Vice President 309 ROUTE 22, GREENBROOK, NJ

President

Name Role Address
TOSCANO, ANTHONY President 14 DOUGLAS LANE, MIDDLESEX, NJ

Treasurer

Name Role Address
TOSCANO, ANTHONY Treasurer 14 DOUGLAS LANE, MIDDLESEX, NJ

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1985-08-29 No data No data
NAME CHANGE AMENDMENT 1985-01-04 ROBTON, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1984-09-17 2294 BRUNER LANE SE, FT. MYERS, FL 33908 No data
NAME CHANGE AMENDMENT 1981-06-03 SOUTHERN GULF DISTRIBUTORS, INC. No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State