Search icon

ROBSON FORENSIC, INC. - Florida Company Profile

Company Details

Entity Name: ROBSON FORENSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2011 (13 years ago)
Document Number: F04000000061
FEI/EIN Number 232776905

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

Address: 1570 Fruitville Pike, Suite 300, LANCASTER, PA, 17601, US
Mail Address: 1570 Fruitville Pike, Suite 300, LANCASTER, PA, 17601, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Eckhardt Bartley J Director 1570 Fruitville Pike, LANCASTER, PA, 17601
Johnson Bonnie L Director 1570 Fruitville Pike, LANCASTER, PA, 17601
WILLIAMS MARK E Asst 215 E. BAY STREET, SUITE 201-B, CHARLESTON, SC, 29401
Martin William E Director 110 Prefontaine Pl. S., Seattle, WA, 98104
Mongrain Christian H Vice President 111 S. Independence Mall East, Philadelphia, PA, 19106
Williams Jamie JPhd President 1570 Fruitville Pike, LANCASTER, PA, 17601
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 1570 Fruitville Pike, Suite 300, LANCASTER, PA 17601 -
CHANGE OF MAILING ADDRESS 2024-09-04 1570 Fruitville Pike, Suite 300, LANCASTER, PA 17601 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-27 2894 REMINGTON GREEN LANE STE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2023-12-27 REGISTERED AGENT SOLUTIONS, INC. -
AMENDMENT 2011-11-07 - -
NAME CHANGE AMENDMENT 2010-09-07 ROBSON FORENSIC, INC. -
REINSTATEMENT 2009-10-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2023-12-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State