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 |
Name | Role | Address |
---|---|---|
CATEL, ROBERT P. | Agent | 13001 N.W. 42ND AVE., 20200 S.W. 106TH AVE., MIAMI, FL 33054 |
Name | Role | Address |
---|---|---|
CATEL, ROBERT P. | President | 307 N.E. GOLDVIEW CIR., STUART, FL |
Name | Role | Address |
---|---|---|
CATEL, ROBERT P. | Treasurer | 307 N.E. GOLDVIEW CIR., STUART, FL |
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 |
Name | Role | Address |
---|---|---|
CATEL, CORINNE G | Secretary | 307 N.E. GOLDVIEW CIR.E, STUART, FL |
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 |
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