Search icon

ROBBINS CARTAGE, INC.

Company Details

Entity Name: ROBBINS CARTAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000078803
FEI/EIN Number 651130684
Address: 5280 N.W. ARROWHEAD TERR., PORT ST. LUCIE, FL, 34986
Mail Address: P.O. BOX 880576, PORT ST. LUCIE, FL, 34988
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ROBBINS JEFFREY S Agent 5280 N.W. ARROWHEAD TERR., PORT ST. LUCIE, FL, 34986

President

Name Role Address
ROBBINS JEFFREY S President 5280 N.W. ARROWHEAD TERR., PORT ST. LUCIE, FL, 34986

Vice President

Name Role Address
ROBBINS JEFFREY S Vice President 5280 N.W. ARROWHEAD TERR., PORT ST. LUCIE, FL, 34986

Director

Name Role Address
ROBBINS JEFFREY S Director 5280 N.W. ARROWHEAD TERR., PORT ST. LUCIE, FL, 34986
ROBBINS CYNTHIA D Director 5280 N.W. ARROWHEAD TERR., PORT ST. LUCIE, FL, 34986

Secretary

Name Role Address
ROBBINS CYNTHIA D Secretary 5280 N.W. ARROWHEAD TERR., PORT ST. LUCIE, FL, 34986

Treasurer

Name Role Address
ROBBINS CYNTHIA D Treasurer 5280 N.W. ARROWHEAD TERR., PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2002-05-01 5280 N.W. ARROWHEAD TERR., PORT ST. LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State