Search icon

ROB'S TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: ROB'S TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROB'S TRUCKING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 1985 (40 years ago)
Date of dissolution: 25 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2011 (14 years ago)
Document Number: H56736
FEI/EIN Number 592562603

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

Address: 5010 CORAL WOOD DRIVE, NAPLES, FL, 34119
Mail Address: 5010 CORAL WOOD DRIVE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBEN SUSAN Secretary 5010 CORAL WOOD DR, NAPLES, FL, 34119
LEBEN, ROBERT S. President 5010 CORAL WOOD DR, NAPLES, FL, 34119
LEBEN, ROBERT S. Director 5010 CORAL WOOD DR, NAPLES, FL, 34119
LEBEN, ROBERT S. Agent 5010 CORAL WOOD DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 5010 CORAL WOOD DRIVE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 1999-05-06 5010 CORAL WOOD DRIVE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 5010 CORAL WOOD DRIVE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 1990-06-22 LEBEN, ROBERT S. -

Documents

Name Date
Voluntary Dissolution 2011-02-25
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State