Search icon

ROBACH, INC.

Company Details

Entity Name: ROBACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Mar 1989 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Nov 2005 (19 years ago)
Document Number: K70207
FEI/EIN Number 59-2936861
Address: 150 Hazel Blvd, SANFORD, FL 32773
Mail Address: P. O. BOX 470262, LAKE MONROE, FL 32747
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HOLSOMBACH, BEVERLY Agent 150 Hazel Blvd, SANFORD, FL 32773

President

Name Role Address
HOLSOMBACH, BEVERLY President 511 CENTRAL PARK DR., SANFORD, FL 32771

Director

Name Role Address
HOLSOMBACH, BEVERLY Director 511 CENTRAL PARK DR., SANFORD, FL 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 150 Hazel Blvd, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 150 Hazel Blvd, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2012-03-20 150 Hazel Blvd, SANFORD, FL 32773 No data
MERGER 2005-11-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000053933
REGISTERED AGENT NAME CHANGED 2004-03-15 HOLSOMBACH, BEVERLY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000624115 TERMINATED 1000000470014 SEMINOLE 2013-02-20 2033-03-27 $ 500.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State