Search icon

ROBERT ROBISON CONSTRUCTION, INC.

Company Details

Entity Name: ROBERT ROBISON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000107743
FEI/EIN Number 593756639
Address: 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL, 32327
Mail Address: 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
ROBISON DEANNA Agent 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL, 32327

President

Name Role Address
ROBISON ROBERT President 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL, 32327

Director

Name Role Address
MCNACHELAS TIMOTHY Director 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL, 32327

Secretary

Name Role Address
ROBISON DEANNA Secretary 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2004-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-29 ROBISON, DEANNA No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-29 136 SHEPARDS EASEMENT, CRAWFORDVILLE, FL 32327 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

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 Feb 2025

Sources: Florida Department of State