Search icon

ROBBINS NEST OF THE FLORIDA KEYS, INC.

Company Details

Entity Name: ROBBINS NEST OF THE FLORIDA KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000103457
FEI/EIN Number 651146339
Address: 813 PEACOCK PLAZA, KEY WEST, FL, 33040
Mail Address: 3201 FLAGLER AVE. #501, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
CATALFOMO ANTHONY Agent 506 LOUISA STREET, KEY WEST, FL, 33040

President

Name Role Address
ROBBINS STEVE L President 6 AZALEA DRIVE, KEY WEST, FL, 33040

Director

Name Role Address
ROBBINS STEVE L Director 6 AZALEA DRIVE, KEY WEST, FL, 33040

Vice President

Name Role Address
ROBBINS DEIRDRE M Vice President 6 AZALEA DRIVE, KEY WEST, FL, 33040

Secretary

Name Role Address
ROBBINS DEIRDRE M Secretary 6 AZALEA DRIVE, KEY WEST, FL, 33040

Treasurer

Name Role Address
ROBBINS DEIRDRE M Treasurer 6 AZALEA DRIVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087554 531 GREENE EXPIRED 2012-09-05 2017-12-31 No data 531 GREENE ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 813 PEACOCK PLAZA, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2010-04-12 813 PEACOCK PLAZA, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State