Search icon

ROBBINS NURSERY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBBINS NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2017 (9 years ago)
Document Number: J18307
FEI/EIN Number 592687387
Address: % ROBERT K. HEFFNER, 4803 US HWY 27 S, SEBRING, FL, 33870, US
Mail Address: % ROBERT K. HEFFNER, 4803 US HWY 27 S, SEBRING, FL, 33870, US
ZIP code: 33870
City: Sebring
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFFNER, ROBERT K. President 4803 US HWY 27 S, SEBRING, FL, 33870
HEFFNER AMY Secretary 4803 U.S. HWY. 27 S., SEBRING, FL, 33870
HEFFNER AMY Treasurer 4803 U.S. HWY. 27 S., SEBRING, FL, 33870
HEFFNER, ROBERT K. Agent 4803 US HWY 27 S, SEBRING, FL, 33870

Form 5500 Series

Employer Identification Number (EIN):
592687387
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-27 HEFFNER, ROBERT K. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-27 % ROBERT K. HEFFNER, 4803 US HWY 27 S, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 1997-01-27 % ROBERT K. HEFFNER, 4803 US HWY 27 S, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-27 4803 US HWY 27 S, SEBRING, FL 33870 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-04
REINSTATEMENT 2017-01-27
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157194.00
Total Face Value Of Loan:
157194.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157194.00
Total Face Value Of Loan:
157194.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$157,194
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,194
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,438.38
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $157,194

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State