Entity Name: | CONE ROEBUCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONE ROEBUCK, 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: | 11 Feb 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P00000016780 |
FEI/EIN Number |
593687494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1103 W SWANN AVENUE, TAMPA, FL, 33606 |
Mail Address: | 1103 W SWANN AVENUE, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROEBUCK STEPHEN J | Director | 701 SOUTH DELAWARE, TAMPA, FL, 33606 |
CONE ASHLEY R | Director | 3409 MCKAY AVENUE, TAMPA, FL |
ROEBUCK MARY F | Agent | 1103 W SWANN AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-09 | 1103 W SWANN AVENUE, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 1103 W SWANN AVENUE, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 1103 W SWANN AVENUE, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | ROEBUCK, MARY F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-06-02 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-05-30 |
ANNUAL REPORT | 2005-04-09 |
ANNUAL REPORT | 2004-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State