Search icon

ROBIN MERGER CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: ROBIN MERGER CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 19 May 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: F15000002239
FEI/EIN Number 52-6078980

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

Address: 2800 Shirlington Rd, Suite 1001, Arlington, VA, 22206, US
Mail Address: 2800 Shirlington Rd, Suite 1001, Arlington, VA, 22206, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Bailey Darren Inte 2800 Shirlington Rd, Arlington, VA, 22206
Yeboah Charles B Director 2800 Shirlington Rd, Arlington, VA, 22206
Culatta Richard Chief Executive Officer 2800 Shirlington Rd, Arlington, VA, 22206
Bailey Darren Chief Operating Officer 2800 Shirlington Rd, Arlington, VA, 22206
Blanchard Nikole Co 2800 Shirlington Rd, Arlington, VA, 22206
Mingle Matt Co 2800 Shirlington Rd, Arlington, VA, 22206
Mingle Matt President 2800 Shirlington Rd, Arlington, VA, 22206
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048964 ASCD ACTIVE 2015-05-19 2025-12-31 - 1703 N. BEAUREGARD STREET, ALEXANDRIA, VA, 22311-1714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2800 Shirlington Rd, Suite 1001, Arlington, VA 22206 -
CHANGE OF MAILING ADDRESS 2024-04-23 2800 Shirlington Rd, Suite 1001, Arlington, VA 22206 -
NAME CHANGE AMENDMENT 2024-04-09 ROBIN MERGER CORPORATION, INC. -
REINSTATEMENT 2023-10-10 - -
REGISTERED AGENT NAME CHANGED 2023-10-10 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2015-08-10 - AFFIDAVIT TO CHANGE OFFICERS/DIRECT ORS.

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000118081 TERMINATED 1000000981799 COLUMBIA 2024-02-20 2034-02-28 $ 1,154.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-23
Name Change 2024-04-09
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State