Search icon

ROBCOR REALTY CORPORATION

Company Details

Entity Name: ROBCOR REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1988 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K51648
FEI/EIN Number 65-0088387
Address: 307 N.E. GOLDVIEW CIR., STUART, FL 34996
Mail Address: 307 N.E. GOLDVIEW CIR., STUART, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
CATEL, ROBERT P. Agent 13001 N.W. 42ND AVE., 20200 S.W. 106TH AVE., MIAMI, FL 33054

President

Name Role Address
CATEL, ROBERT P. President 307 N.E. GOLDVIEW CIR., STUART, FL

Treasurer

Name Role Address
CATEL, ROBERT P. Treasurer 307 N.E. GOLDVIEW CIR., STUART, FL

Director

Name Role Address
CATEL, ROBERT P. Director 307 N.E. GOLDVIEW CIR., STUART, FL
CATEL, CORINNE G Director 307 N.E. GOLDVIEW CIR.E, STUART, FL

Secretary

Name Role Address
CATEL, CORINNE G Secretary 307 N.E. GOLDVIEW CIR.E, STUART, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 307 N.E. GOLDVIEW CIR., STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 1999-03-11 307 N.E. GOLDVIEW CIR., STUART, FL 34996 No data
REGISTERED AGENT NAME CHANGED 1990-03-23 CATEL, ROBERT P. No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-23 13001 N.W. 42ND AVE., 20200 S.W. 106TH AVE., MIAMI, FL 33054 No data

Documents

Name Date
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State