Search icon

ROBOT TURMIX FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ROBOT TURMIX FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBOT TURMIX FLORIDA, 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: 18 Jul 2003 (22 years ago)
Date of dissolution: 24 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: P03000079571
FEI/EIN Number 300196796

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

Address: 381 Cannonade Circle, Franklin, TN, 37069, US
Mail Address: 381 Cannonade Circle, Franklin, TN, 37069, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO & GARCIA PA Agent 5805 BLUE LAGOON DRIVE, MIAMI, FL, 33126
VILCHES SALVADOR President 381 Cannonade Circle, Franklin, TN, 37069
SOSA FRANCINA Treasurer 381 Cannonade Circle, Franklin, TN, 37069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 381 Cannonade Circle, Franklin, TN 37069 -
CHANGE OF MAILING ADDRESS 2016-04-30 381 Cannonade Circle, Franklin, TN 37069 -
REGISTERED AGENT NAME CHANGED 2015-04-14 ALONSO & GARCIA PA -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 5805 BLUE LAGOON DRIVE, 200, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State