Search icon

ROB ALLEN RESTORATION, INC.

Company Details

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

Agent

Name Role Address
ALLEN ROBERT Agent 2661 COUNTY ROAD 304, BUNNELL, FL, 32110

President

Name Role Address
ALLEN ROBERT President 2661 COUNTY ROAD 304, BUNNELL, FL, 32110

Director

Name Role Address
ALLEN ROBERT Director 2661 COUNTY ROAD 304, BUNNELL, FL, 32110

Events

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

Debts

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

Documents

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