Search icon

ROBERTSON-CECO II CORPORATION

Company Details

Entity Name: ROBERTSON-CECO II CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (2 months ago)
Document Number: F06000007678
FEI/EIN Number 363479146
Address: 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, US
Mail Address: 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Siracusa Mehling Vice President 5020 WESTON PARKWAY, CARY, NC, 27513
Severini Michelle Vice President 5020 WESTON PARKWAY, CARY, NC, 27513

President

Name Role Address
Ackley Matthew R President 5020 WESTON PARKWAY, CARY, NC, 27513

Director

Name Role Address
Lee Rose Director 5020 WESTON PARKWAY, CARY, NC, 27513
Brenner Alena S Director 5020 WESTON PARKWAY, CARY, NC, 27513
Lee Jeffrey Director 5020 WESTON PARKWAY, CARY, NC, 27513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012523 CECO BUILDING SYSTEMS ACTIVE 2017-02-02 2027-12-31 No data 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064--575
G17000012528 RCC ACTIVE 2017-02-02 2027-12-31 No data 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064-5758
G17000012546 STAR BUILDING SYSTEMS ACTIVE 2017-02-02 2027-12-31 No data 10943 N SAM HOUSTON PKWYW, HOUSTON, TX, 77064-5758
G17000012551 STAR BUILDING SYSTEMS EXPIRED 2017-02-02 2022-12-31 No data 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064-5758

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 5020 WESTON PARKWAY, SUITE 400, CARY, NC 27513 No data
CHANGE OF MAILING ADDRESS 2024-12-19 5020 WESTON PARKWAY, SUITE 400, CARY, NC 27513 No data
REGISTERED AGENT NAME CHANGED 2024-12-19 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000531386 ACTIVE 1000000884416 COLUMBIA 2022-11-18 2042-11-23 $ 13,326.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-12-19
Reg. Agent Change 2022-11-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
Reg. Agent Change 2016-04-11
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State