Entity Name: | ROBBY'S SPORTING GOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Dec 1975 (49 years ago) |
Document Number: | 492970 |
FEI/EIN Number | 591641036 |
Address: | 330 W 34TH ST, NEW YORK, NY, 10001, US |
Mail Address: | P.O. BOX 2731, HARRISNURG, PA, 17105, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
FOTI ANTHONY M | Secretary | 330 West 34th St, NY, NY, 10001 |
Name | Role | Address |
---|---|---|
Bracken Frankilin | President | 330 West 34th St, NY, NY, 10001 |
Name | Role | Address |
---|---|---|
Love Larisa | Vice President | 330 W 34TH ST, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 1999-03-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
EVENT CONVERTED TO NOTES | 1986-04-01 | No data | No data |
AMENDMENT | 1986-04-01 | No data | No data |
NAME CHANGE AMENDMENT | 1985-02-13 | ROBBY'S SPORTING GOODS, INC. | No data |
NAME CHANGE AMENDMENT | 1982-06-30 | TAMPA ROBBY'S, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001391185 | TERMINATED | 1000000526828 | LEON | 2013-09-05 | 2033-09-12 | $ 2,626.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State