Search icon

ROBBEMORRIS.COM, INC. - Florida Company Profile

Company Details

Entity Name: ROBBEMORRIS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBBEMORRIS.COM, 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: 20 Oct 2000 (25 years ago)
Date of dissolution: 05 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2017 (8 years ago)
Document Number: P00000099001
FEI/EIN Number 593679063

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

Address: 204 JUNIPER RIDGE CT, SANFORD, FL, 32771
Mail Address: 204 JUNIPER RIDGE CT, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS ROBBE D President 204 JUNIPER RIDGE CT, SANFORD, FL, 32771
MORRIS ROBBE D Secretary 204 JUNIPER RIDGE CT, SANFORD, FL, 32771
MORRIS ROBBE D Treasurer 204 JUNIPER RIDGE CT, SANFORD, FL, 32771
MORRIS ROBBE D Director 204 JUNIPER RIDGE CT, SANFORD, FL, 32771
BROMBERG PETER A Inac 810 N Tuxedo Ave, DELAND, FL, 32724
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 204 JUNIPER RIDGE CT, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2006-05-02 204 JUNIPER RIDGE CT, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State