Entity Name: | ROBIN SINGER & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBIN SINGER & ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (12 years ago) |
Document Number: | P00000050412 |
FEI/EIN Number |
651019433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 NW Corporate Blvd, Suite 400, boca raton, FL, 33431, US |
Mail Address: | 2200 NW Corporate Blvd, Suite 400, boca raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABIE AMY | President | 7068 MONTICO DR, BOCA RATON, FL, 33433 |
COLEMAN GAYLE | Agent | 1800 NW CORPORATE BLVD, BOCA RATON, FL, 33431 |
WALKER WALLACE | Secretary | 23160 VIA STE L, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 2200 NW Corporate Blvd, Suite 400, boca raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2021-02-24 | 2200 NW Corporate Blvd, Suite 400, boca raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 1800 NW CORPORATE BLVD, SUITE 310, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State