Entity Name: | ROB-FLO PORCELAIN REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROB-FLO PORCELAIN REPAIR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Oct 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Mar 2006 (19 years ago) |
Document Number: | P03000110688 |
FEI/EIN Number |
200286477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 Watters Dr, Lake Placid, FL, 33852, US |
Mail Address: | 25 Watters Dr, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS LARRY K | Secretary | 25 Watters Dr, Lake Placid, FL, 33852 |
LARRY LUCAS | Agent | 25 Watters Dr, Lake Placid, FL, 33852 |
LUCAS LARRY K | President | 25 Watters Dr, Lake Placid, FL, 33852 |
Lucas Rebecca B | Mang | 25 Watters Dr, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-17 | 25 Watters Dr, Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 25 Watters Dr, Lake Placid, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-17 | 25 Watters Dr, Lake Placid, FL 33852 | - |
CANCEL ADM DISS/REV | 2006-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-27 | LARRY, LUCAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State