Search icon

ROBINSHORE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBINSHORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 1980 (45 years ago)
Date of dissolution: 22 Feb 2021 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2021 (5 years ago)
Document Number: F05071
FEI/EIN Number 592169146
Address: 13732 NW 10TH PL, NEWBERRY, FL, 32669-3458, US
Mail Address: c/o James Moore & Co. CPAs, 5931 NW 1ST PLACE, Gainesville, FL, 32607-2063, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON THOMAS A Vice President 13732 NW 10TH PL, NEWBERRY, FL, 326693458
BOLTON ADAM C President 13732 NW 10TH PL, NEWBERRY, FL, 326693458
BOLTON ADAM C Director 13732 NW 10TH PL, NEWBERRY, FL, 326693458
BOWERS PAUL D Vice President 13732 NW 10TH PL, NEWBERRY, FL, 326693458
BOWERS PAUL D Treasurer 13732 NW 10TH PL, NEWBERRY, FL, 326693458
BOWERS PAUL D Secretary 13732 NW 10TH PL, NEWBERRY, FL, 326693458
BOWERS PAUL D Director 13732 NW 10TH PL, NEWBERRY, FL, 326693458
VILLEMAIRE CAROL A Agent c/o James Moore & Co. CPAs, Gainesville, FL, 326072063

Form 5500 Series

Employer Identification Number (EIN):
592169146
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-22 - -
CHANGE OF MAILING ADDRESS 2020-02-07 13732 NW 10TH PL, NEWBERRY, FL 32669-3458 -
REGISTERED AGENT NAME CHANGED 2020-02-07 VILLEMAIRE, CAROL A -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 c/o James Moore & Co. CPAs, 5931 NW 1ST PLACE, Gainesville, FL 32607-2063 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 13732 NW 10TH PL, NEWBERRY, FL 32669-3458 -

Documents

Name Date
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
176200.00
Total Face Value Of Loan:
176200.00
Date:
2020-04-29
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:
176200.00
Total Face Value Of Loan:
176200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-28
Type:
Planned
Address:
2445 SOUTHWEST 76TH ST, GAINESVILLE, FL, 32606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-07-14
Type:
Planned
Address:
HUNTINGTON LAKES APTS., 5800 NW 39TH AVE.,, GAINESVILLE, FL, 32615
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$176,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,545.21
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $140,960
Utilities: $35,240

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State