Search icon

ROBEN, INC. ******SEE NOTE - Florida Company Profile

Company Details

Entity Name: ROBEN, INC. ******SEE NOTE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBEN, INC. ******SEE NOTE 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: 16 Feb 1988 (37 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: M68362
FEI/EIN Number 650042543

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

Address: % ROLANDO P. GARCIA, 2653 DAVIE BLVD., FT. LAUDERDALE, FL, 33312
Mail Address: % ROLANDO P. GARCIA, 2653 DAVIE BLVD., FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, ROLANDO P. Director 480 S.W. 54TH AVENUE, PLANTATION, FL, 33317
GARCIA, ROLANDO P. President 480 S.W. 54TH AVENUE, PLANTATION, FL, 33317
GARCIA, AURORA Director 480 S.W. 54TH AVENUE, PLANTATION, FL, 33317
GARCIA, AURORA Secretary 480 S.W. 54TH AVENUE, PLANTATION, FL, 33317
GARCIA, AURORA Treasurer 480 S.W. 54TH AVENUE, PLANTATION, FL, 33317
GARCIA, ROLANDO P. Agent 2653 DAVIE BLVD., FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 1990-05-10 - -
REINSTATEMENT 1990-04-26 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State