Search icon

ROBERG, INC. - Florida Company Profile

Company Details

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

ROBERG, 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: 16 Feb 1988 (37 years ago)
Date of dissolution: 06 Apr 1989 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 1989 (36 years ago)
Document Number: M69116
FEI/EIN Number 000000000

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

Address: % SUSAN K. ROBIN, 17071 W. DIXIE HWY., N MIAMI BEACH, FL, 33160
Mail Address: % SUSAN K. ROBIN, 17071 W. DIXIE HWY., N MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTIS, ROBERT Director 19721 S.W. 13 MANOR, PEMBROKE PINES, FL
ESTIS, ROBERT Vice President 19721 S.W. 13 MANOR, PEMBROKE PINES, FL
ESTIS, ROBERT Treasurer 19721 S.W. 13 MANOR, PEMBROKE PINES, FL
STEINBERG, STEVEN Director 11110 S.W. 10TH ST., PEMBROKE PINES, FL
STEINBERG, STEVEN President 11110 S.W. 10TH ST., PEMBROKE PINES, FL
STEINBERG, STEVEN Secretary 11110 S.W. 10TH ST., PEMBROKE PINES, FL
ROBIN, SUSAN K. Agent 17071 W. DIXIE HWY., N MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1989-04-06 - -

Documents

Name Date
Reg. Agent Resignation 2014-08-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State