Search icon

ROBMAR DEVELOPMENT CORPORATION

Company Details

Entity Name: ROBMAR DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1978 (47 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 577228
FEI/EIN Number 16-6283827
Address: 12402 WEATHERSTONE ROW, HUDSON, FL 34667
Mail Address: 12402 WEATHERSTONE ROW, HUDSON, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DIEM, JOHN R Agent 12402 WEATHERSTONE ROW, HUDSON, FL 34667

President

Name Role Address
RUBIN, SCOTT A President 6918 ONYX DR. N, SAINT PETERSBURG, FL 33702

Director

Name Role Address
RUBIN, SCOTT A Director 6918 ONYX DR. N, SAINT PETERSBURG, FL 33702
DIEM, JOHN R Director 12402 WEATHERSTONE ROW, HUDSON, FL 34667

Secretary

Name Role Address
DIEM, JOHN R Secretary 12402 WEATHERSTONE ROW, HUDSON, FL 34667

Treasurer

Name Role Address
DIEM, JOHN R Treasurer 12402 WEATHERSTONE ROW, HUDSON, FL 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 12402 WEATHERSTONE ROW, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2006-04-26 12402 WEATHERSTONE ROW, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 12402 WEATHERSTONE ROW, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2004-04-22 DIEM, JOHN R No data
REINSTATEMENT 1997-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State