Search icon

ROBLENE ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBLENE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 1986 (39 years ago)
Date of dissolution: 13 Feb 2020 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2020 (6 years ago)
Document Number: J48705
FEI/EIN Number 592776509
Address: 148 S. BEACH ST., DAYTONA BEACH, FL, 32114, US
Mail Address: 148 S. BEACH ST., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERSON HELENE B President 117 KEY COLONY CT., DAYTONA BEACH, FL, 32118
ROBERSON HELENE B Director 117 KEY COLONY CT., DAYTONA BEACH, FL, 32118
HIPPE STEVEN H Vice President 2025 S BRENTWOOD BLVD. SUITE 209, ST LOUIS, MO, 63144
- Agent -
ROSS, KIMBALL K. Vice President 1 OCEANS WEST BLVD #8B3, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-13 - -
REGISTERED AGENT NAME CHANGED 2013-10-08 TIMOTHY P. KELLY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-10-08 1016 LASALLE STREET, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 148 S. BEACH ST., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2007-02-22 148 S. BEACH ST., DAYTONA BEACH, FL 32114 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-17
Reg. Agent Change 2013-10-08
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State