Search icon

ROBERT L. FECHTENBRUG, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT L. FECHTENBRUG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT L. FECHTENBRUG, 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: 16 Aug 2001 (24 years ago)
Date of dissolution: 22 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: P01000080915
FEI/EIN Number 593747785

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

Address: 1018 Lake Ave, Edgewater, FL, 32132, US
Mail Address: 1018 Lake Ave, Edgewater, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FECHTENBURG ROBERT L President 1018 Lake Ave, Edgewater, FL, 32132
LAMMONS ACCOUNTING & TAX SERVICE LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 1018 Lake Ave, Edgewater, FL 32132 -
CHANGE OF MAILING ADDRESS 2022-01-05 1018 Lake Ave, Edgewater, FL 32132 -
REGISTERED AGENT NAME CHANGED 2022-01-05 Lammons Accounting & Tax Service, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 501 N Ridgewood Ave, Suite F, Edgewater, FL 32132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000015189 TERMINATED 1000000564862 LAKE 2013-12-27 2024-01-03 $ 684.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State