Search icon

ROBBY VAPOR SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ROBBY VAPOR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBBY VAPOR SYSTEMS, 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: 06 Jan 2000 (25 years ago)
Date of dissolution: 16 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: P00000003918
FEI/EIN Number 593619758

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

Address: 12560 GHIBERTI CIR, VENICE, FL, 34293, US
Mail Address: 8930 STATE ROAD 84, #323, DAVIE, FL, 33324
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGT-STRAUSS FRAN President 12560 GHIBERTI CIR, VENICE, FL, 34293
TRICK WILLIAM W Agent 1216 E. ATLANTIC BLVD., STE. 7, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028930 DBA: QUALITY HOME BUYERS EXPIRED 2014-03-21 2024-12-31 - 8930 STATE ROAD 84, # 323, DAVIE, FL, 33324
G10000003346 VOGT ENTERPRISES EXPIRED 2010-01-11 2015-12-31 - 8930 STATE ROAD 84 # 323, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 12560 GHIBERTI CIR, 101, VENICE, FL 34293 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2003-07-18 12560 GHIBERTI CIR, 101, VENICE, FL 34293 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-21
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State