Search icon

ROBB M CORPORATION - Florida Company Profile

Company Details

Entity Name: ROBB M CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBB M CORPORATION 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 Jul 1986 (39 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M35120
FEI/EIN Number 592701039

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

Address: 1853 Peeler Rd, Suite D, Dunwoody, GA, 30338, US
Mail Address: 1853 Peeler Rd, Suite D, Dunwoody, GA, 30338, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oesterle Mark W President 1853 Peeler Rd, Dunwoody, GA, 30338
Militana John Agent 8801 Biscayne Blvd., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 1853 Peeler Rd, Suite D, Dunwoody, GA 30338 -
CHANGE OF MAILING ADDRESS 2018-12-10 1853 Peeler Rd, Suite D, Dunwoody, GA 30338 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 8801 Biscayne Blvd., MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-05-01 Militana, John -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-07-03
REINSTATEMENT 2018-12-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State