Entity Name: | ROB ALLEN RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 2000 (25 years ago) |
Date of dissolution: | 22 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 22 Jan 2016 (9 years ago) |
Document Number: | P00000043336 |
FEI/EIN Number | 651002669 |
Address: | 2661 COUNTY ROAD 304, BUNNELL, FL, 32110, US |
Mail Address: | 2661 COUNTY ROAD 304, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN ROBERT | Agent | 2661 COUNTY ROAD 304, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
ALLEN ROBERT | President | 2661 COUNTY ROAD 304, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
ALLEN ROBERT | Director | 2661 COUNTY ROAD 304, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2016-01-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | 2661 COUNTY ROAD 304, BUNNELL, FL 32110 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 2661 COUNTY ROAD 304, BUNNELL, FL 32110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 2661 COUNTY ROAD 304, BUNNELL, FL 32110 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000529747 | LAPSED | 2016 000360 CA 01 32 | 11TH JUD CIR. MIAMI DADE CO. | 2016-07-26 | 2021-09-08 | $230,752.92 | PORT ROYALE CONDOMINIUM, INC, 6969 COLLINS AVENUE, MIAMI, FLORIDA 33141 |
Name | Date |
---|---|
CORAPVDWN | 2016-01-22 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State