Search icon

ROBERTSON'S CUSTOM BOATS, INC. - Florida Company Profile

Company Details

Entity Name: ROBERTSON'S CUSTOM BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTSON'S CUSTOM BOATS, 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: 28 Jan 1977 (48 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 524661
FEI/EIN Number 591737125

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

Address: 12277 US 41 NORTH, PALMETTO, FL, 34221
Mail Address: 12277 US 41 NORTH, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON, KENNETH President 6502 28TH AVE. E., PALMETTO, FL
WHITTEMORE, KENT G. Agent WHITTEMORE & RAMSBERGER, P.A., ST. PETERSBURG, FL, 33701
ROBERTSON, KENNETH Director 6502 28TH AVE. E., PALMETTO, FL
ROBERTSON, JOY P Secretary 6502 28TH AVE. E., PALMETTO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1990-05-16 WHITTEMORE, KENT G. -
REGISTERED AGENT ADDRESS CHANGED 1990-05-16 WHITTEMORE & RAMSBERGER, P.A., 1 BEACH DRIVE SE, SUITE 205, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 1988-07-14 12277 US 41 NORTH, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 1988-07-14 12277 US 41 NORTH, PALMETTO, FL 34221 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14032247 0420600 1979-05-16 12295 AUTOMOBILE BLVD, Clearwater, FL, 33520
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-16
Case Closed 1984-03-10
14018550 0420600 1979-04-10 12295 AUTOMOBILE BLVD, Clearwater, FL, 33520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1979-05-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1979-04-12
Abatement Due Date 1979-05-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1979-04-12
Abatement Due Date 1979-05-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1979-04-12
Abatement Due Date 1979-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1979-04-12
Abatement Due Date 1979-05-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-04-12
Abatement Due Date 1979-04-24
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1979-04-12
Abatement Due Date 1979-04-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-04-12
Abatement Due Date 1979-04-24
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-04-12
Abatement Due Date 1979-04-24
Nr Instances 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1979-04-12
Abatement Due Date 1979-04-15
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State