Search icon

ROBBYREAGAN CORPORATION - Florida Company Profile

Company Details

Entity Name: ROBBYREAGAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBBYREAGAN CORPORATION 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: 09 Oct 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000108832
FEI/EIN Number 331044715

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

Address: 1051 SOUTH PINE AVE, OCALA, FL, 34474
Mail Address: 1051 SOUTH PINE AVE, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK ROBERT MJR President 1051 SOUTH PINE AVE, OCALA, FL, 34474
BLACK LISA R Vice President 1051 SOUTH PINE AVE, OCALA, FL, 34474
BLACK ROBERT MJR Agent 5186 se 44th cir, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-05 5186 se 44th cir, Ocala, FL 34480 -
REINSTATEMENT 2015-11-19 - -
REGISTERED AGENT NAME CHANGED 2015-11-19 BLACK, ROBERT M, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000683688 ACTIVE 1000001016950 MARION 2024-10-22 2044-10-30 $ 4,464.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000278210 TERMINATED 1000000925174 MARION 2022-06-03 2042-06-08 $ 11,453.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000658363 TERMINATED 1000000911320 MARION 2021-12-17 2041-12-22 $ 10,993.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J13000257130 TERMINATED 1000000445853 MARION 2012-12-26 2033-01-30 $ 394.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000636410 ACTIVE 1000000232636 SEMINOLE 2011-09-16 2031-09-28 $ 7,262.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000248497 TERMINATED 1000000031857 08794 2135 2006-08-08 2026-11-01 $ 16,046.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-09-08
REINSTATEMENT 2015-11-19
REINSTATEMENT 2014-05-01
ANNUAL REPORT 2012-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389628000 2020-06-24 0491 PPP 1051 S Pine Ave, Ocala, FL, 34471-9806
Loan Status Date 2022-01-22
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21774
Loan Approval Amount (current) 21774
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-9806
Project Congressional District FL-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State