Search icon

ROBERTSON-CECO II CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERTSON-CECO II CORPORATION
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: 13 Dec 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (7 months ago)
Document Number: F06000007678
FEI/EIN Number 36-3479146

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

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Brenner Alena S Corp 5020 Weston Parkway, Cary, NC, 27513
Lee Jeffrey S Exec 5020 Weston Parkway, Cary, NC, 27513
Brenner Alena S Exec 5020 Weston Parkway, Cary, NC, 27513
Brenner Alena S Gene 5020 Weston Parkway, Cary, NC, 27513
Lee Jeffrey S Chief Financial Officer 5020 Weston Parkway, Cary, NC, 27513
Ackley Matthew S President 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 - 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064--575
G17000012528 RCC ACTIVE 2017-02-02 2027-12-31 - 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064-5758
G17000012546 STAR BUILDING SYSTEMS ACTIVE 2017-02-02 2027-12-31 - 10943 N SAM HOUSTON PKWYW, HOUSTON, TX, 77064-5758
G17000012551 STAR BUILDING SYSTEMS EXPIRED 2017-02-02 2022-12-31 - 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064-5758

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 5020 WESTON PARKWAY, SUITE 400, CARY, NC 27513 -
CHANGE OF MAILING ADDRESS 2024-12-19 5020 WESTON PARKWAY, SUITE 400, CARY, NC 27513 -
REGISTERED AGENT NAME CHANGED 2024-12-19 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State