Search icon

ROBERSON ALLERGY & ASTHMA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERSON ALLERGY & ASTHMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 May 2000 (25 years ago)
Document Number: 550301
FEI/EIN Number 591774000
Address: 1411 North Flagler Drive, West Palm Beach, FL, 33401, US
Mail Address: 135 El Mirasol Drive, Palm Beach, FL, 33480, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERSON Clive President 135 El Mirasol Drive, Palm Beach, FL, 33480
ROBERSON Clive Director 135 El Mirasol Drive, Palm Beach, FL, 33480
Tuer William Dr. Director 1411 North Flagler Drive, West Palm Beach, FL, 33401
Carmody Laura Director 1411 North Flagler Drive, West Palm Beach, FL, 33401
ROBERSON Clive E Agent 135 EL MIRASOL DR., PALM BEACH, FL, 33480

National Provider Identifier

NPI Number:
1073695730
Certification Date:
2020-09-28

Authorized Person:

Name:
MS. LAURA CARMODY
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
Yes

Contacts:

Fax:
5616554469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 1411 North Flagler Drive, Suite 3000, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-02-21 1411 North Flagler Drive, Suite 3000, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-02-21 ROBERSON, Clive Era -
REGISTERED AGENT ADDRESS CHANGED 2002-04-08 135 EL MIRASOL DR., PALM BEACH, FL 33480 -
NAME CHANGE AMENDMENT 2000-05-08 ROBERSON ALLERGY & ASTHMA, INC. -
NAME CHANGE AMENDMENT 1980-04-15 ROBERSON AIR, INC. -
NAME CHANGE AMENDMENT 1979-06-25 RED BARON AIR, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55800.00
Total Face Value Of Loan:
55800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State