Entity Name: | ROBERT'S MARINE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT'S MARINE SERVICE, 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: | 18 Sep 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P01000091327 |
FEI/EIN Number |
043642420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 803 NORTH 32ND AVE., HOLLYWOOD, FL, 33021 |
Mail Address: | 803 N. 32ND AVE., HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARANOWSKI ROBERT C | President | 803 N 32ND AVE, HOLLYWOOD, FL, 33021 |
BARANOWSKI ROBERT C | Agent | 803 N. 32ND AVE., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-02 | 803 NORTH 32ND AVE., HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2007-08-01 | 803 NORTH 32ND AVE., HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-10-01 | 803 N. 32ND AVE., HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-09-16 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-06-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State