Search icon

ROBROY RESTAURANTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ROBROY RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Sep 1977 (48 years ago)
Branch of: ROBROY RESTAURANTS, INC., ILLINOIS (Company Number CORP_45734994)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: 839164
FEI/EIN Number 362589857

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

Address: 1663 MOUND STREET, SARASOTA, FL, 34236, US
Mail Address: 1663 MOUND STREET, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FURMAN ROBERT G President 1663 MOUND STREET, SARASOTA, FL, 34236
FURMAN ROBERT G Treasurer 1663 MOUND STREET, SARASOTA, FL, 34236
FURMAN ROBERT G Director 1663 MOUND STREET, SARASOTA, FL, 34236
ANDERSON KAYLA Secretary 1663 MOUND STREET, SARASOTA, FL, 34236
ANDERSON KAYLA Director 1663 MOUND STREET, SARASOTA, FL, 34236
COX KIMBERLY Vice President 1663 MOUND STREET, SARASOTA, FL, 34236
Fairly Jennifer Vice President 1663 MOUND STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000105803. CONVERSION NUMBER 900000221969
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-04-15 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 1663 MOUND STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2009-03-26 1663 MOUND STREET, SARASOTA, FL 34236 -
REINSTATEMENT 1988-07-12 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-23
Reg. Agent Change 2016-04-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State