Search icon

MENTALROBICS, INC. - Florida Company Profile

Company Details

Entity Name: MENTALROBICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENTALROBICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Jun 2008 (17 years ago)
Document Number: M64343
FEI/EIN Number 650020387

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

Address: 105 Carnoustie Court, Yorktown, VA, 23693-5517, US
Mail Address: 105 Carnoustie Court, Yorktown, VA, 23693-5517, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLINT RICHARD L Chairman 2524 GLENDALE PLACE, ROYAL PALM BEACH, FL, 33411
FLINT KAREN A President 105 CARNOUSTIE COURT, YORKTOWN, VA, 23693
FLINT KAREN A Treasurer 105 CARNOUSTIE COURT, YORKTOWN, VA, 23693
FLINT RICHARD L Agent 2524 GLENDALE PLACE, ROYAL PALM BEACH, FL, 33421

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2524 GLENDALE PLACE, P O Box 213545, ROYAL PALM BEACH, FL 33421 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 105 Carnoustie Court, Yorktown, VA 23693-5517 -
CHANGE OF MAILING ADDRESS 2021-02-03 105 Carnoustie Court, Yorktown, VA 23693-5517 -
REGISTERED AGENT NAME CHANGED 2009-01-14 FLINT, RICHARD L -
CANCEL ADM DISS/REV 2008-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State