Search icon

ROBINETTE'S TILE & CARPET, INC. - Florida Company Profile

Company Details

Entity Name: ROBINETTE'S TILE & CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBINETTE'S TILE & CARPET, 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: 14 Sep 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J93081
FEI/EIN Number 650012270

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

Address: 1520 SONOMA DRIVE, #106, FORT MYERS, FL, 33908
Mail Address: 1520 SONOMA DRIVE, #106, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINETTE, JEAN Treasurer 15520 SONOMA DRIVE #106, FORT MYERS, FL, 33908
ROBINETTE, RODNEY Agent 15520 SONOMA DRIVE, FORT MYERS, FL, 33908
ROBINETTE, RODNEY Director 15520 SONOMA DRIVE #106, FORT MYERS, FL, 33908
ROBINETTE, JEAN Secretary 15520 SONOMA DRIVE #106, FORT MYERS, FL, 33908
ROBINETTE, JEAN Director 15520 SONOMA DRIVE #106, FORT MYERS, FL, 33908
ROBINETTE, RODNEY President 15520 SONOMA DRIVE #106, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1520 SONOMA DRIVE, #106, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2005-04-29 1520 SONOMA DRIVE, #106, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 15520 SONOMA DRIVE, FORT MYERS, FL 33908 -
NAME CHANGE AMENDMENT 2001-12-14 ROBINETTE'S TILE & CARPET, INC. -
NAME CHANGE AMENDMENT 2001-08-20 ROBINETTE'S CERAMIC TILE & CARPET, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000122546 LAPSED O5-SC-002130 LEE COUNTY SMALL CLAIMS 2005-08-11 2010-08-15 $2,450.45 MULTIMEDIA HOLDINGS CORPORATION, PO BOX 10, FORT MYERS, FL 33902

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-04-29
Name Change 2001-12-14
Name Change 2001-08-20
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State