Search icon

ROBARNER MEDICAL ENTERPRISE, INC.

Company Details

Entity Name: ROBARNER MEDICAL ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000003076
FEI/EIN Number 141864869
Address: 2227 59TH ST W, BRADENTON, FL, 34209
Mail Address: P.O.BOX 14296, BRADENTON, FL, 34280
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DORMAN LORI M Agent 601 12TH ST. W., BRADENTON, FL, 34205

President

Name Role Address
WAGNER BARBARA R President 2227 59TH ST W, BRADENTON, FL, 34209

Secretary

Name Role Address
WAGNER BARBARA R Secretary 2227 59TH ST W, BRADENTON, FL, 34209

Treasurer

Name Role Address
WAGNER BARBARA R Treasurer 2227 59TH ST W, BRADENTON, FL, 34209

Director

Name Role Address
WAGNER BARBARA R Director 2227 59TH ST W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 601 12TH ST. W., BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2005-05-04 DORMAN, LORI M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001147138 TERMINATED 1000000197346 MANATEE 2010-12-22 2020-12-29 $ 1,128.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-09-08
Domestic Profit 2003-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State