Search icon

ROBERT ROBISON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT ROBISON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT ROBISON CONSTRUCTION, 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 Nov 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000107743
FEI/EIN Number 593756639

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

Address: 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL, 32327
Mail Address: 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBISON ROBERT President 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL, 32327
MCNACHELAS TIMOTHY Director 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL, 32327
ROBISON DEANNA Secretary 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL, 32327
ROBISON DEANNA Agent 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-01-29 - -
REGISTERED AGENT NAME CHANGED 2004-01-29 ROBISON, DEANNA -
REGISTERED AGENT ADDRESS CHANGED 2004-01-29 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL 32327 -
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
J03900009464 LAPSED 03-CC0-4975 ORANGE COUNTY, FL COUNTY CIVIL 2003-08-26 2008-09-22 $10928.37 ASHLEY ALUMINUM, LLC, 5120 W CLIFTON ST, TAMPA, FL 33634

Documents

Name Date
ANNUAL REPORT 2005-05-25
REINSTATEMENT 2004-01-29
ANNUAL REPORT 2002-02-27
Domestic Profit 2001-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State