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 |
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 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312146186 | 0418800 | 2008-05-21 | 401 69TH STREET, MIAMI BEACH, FL, 33141 | |||||||||||||||||||||||||||||||||||
|
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