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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Siracusa Mehling | Vice President | 5020 WESTON PARKWAY, CARY, NC, 27513 |
Severini Michelle | Vice President | 5020 WESTON PARKWAY, CARY, NC, 27513 |
Name | Role | Address |
---|---|---|
Ackley Matthew R | President | 5020 WESTON PARKWAY, CARY, NC, 27513 |
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 |
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 |
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 |
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 |
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