Search icon

ROBROSE, INC. - Florida Company Profile

Company Details

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

ROBROSE, 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: 08 Oct 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000097608
FEI/EIN Number 593749350

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

Address: 3221 West Barcelona street, Tampa, FL, 33629, US
Mail Address: 3221 West Barcelona st, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG ROBERT Agent 3221 West Barcelona street, Tampa, FL, 33629
ROSENBERG Robert President 3221 West Barcelona street, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 3221 West Barcelona street, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-01-18 3221 West Barcelona street, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 3221 West Barcelona street, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2004-04-28 ROSENBERG, ROBERT -
CANCEL ADM DISS/REV 2004-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000207309 TERMINATED 1000000443951 HILLSBOROU 2013-01-14 2033-01-23 $ 1,538.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State