Search icon

ROB ALLEN RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: ROB ALLEN RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROB ALLEN RESTORATION, 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: 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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 2661 COUNTY ROAD 304, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2015-04-08 2661 COUNTY ROAD 304, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 2661 COUNTY ROAD 304, BUNNELL, FL 32110 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312146186 0418800 2008-05-21 401 69TH STREET, MIAMI BEACH, FL, 33141
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-21
Emphasis L: FALL
Case Closed 2008-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2008-06-17
Abatement Due Date 2008-06-20
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State