Search icon

WAIN ROBERTS FIREARMS, INC. - Florida Company Profile

Company Details

Entity Name: WAIN ROBERTS FIREARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAIN ROBERTS FIREARMS, 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: 07 Jun 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K94260
FEI/EIN Number 592923825

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

Address: 5400 PARK BLVD., PINELLAS PARK, FL, 34665
Mail Address: 5400 PARK BLVD., PINELLAS PARK, FL, 34665
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DAVIS W President 6260 76 AVE. NO., PINELLAS PARK, FL
ROBERTS DAVIS W Vice President 6260 76 AVE. NO., PINELLAS PARK, FL
ROBERTS BARBARA A Secretary 6260 76 AVE. NO., PINELLAS PARK, FL
ROBERTS BARBARA A Treasurer 6260 76 AVE. NO., PINELLAS PARK, FL
ROBERTS CLIFTON ALLAN Vice President 5400 PARK BLVD, PINELLAS PARK, FL
ROBERTS DAVIS Agent 5400 PARK BLVD., PINELLAS PARK, FL, 34665

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-13 5400 PARK BLVD., PINELLAS PARK, FL 34665 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-13 5400 PARK BLVD., PINELLAS PARK, FL 34665 -
REINSTATEMENT 1995-02-13 - -
CHANGE OF MAILING ADDRESS 1995-02-13 5400 PARK BLVD., PINELLAS PARK, FL 34665 -
REGISTERED AGENT NAME CHANGED 1995-02-13 ROBERTS, DAVIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000065900 LAPSED 01013110081 11704 02606 2001-12-03 2021-12-10 $ 11,007.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-07-29
ANNUAL REPORT 1997-08-21
REINSTATEMENT 1997-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State