Search icon

ROBIN ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: ROBIN ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBIN ENTERPRISES 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: 30 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: P03000126247
FEI/EIN Number 200370362

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

Address: 475 SHORE DR, MIRAMAR BCH, FL, 32550
Mail Address: 475 SHORE DR, MIRAMAR BCH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFINGER ROBERT President 475 SHORE DR, MIRAMAR BCH, FL, 32550
INFINGER ROBERT Secretary 475 SHORE DR, MIRAMAR BCH, FL, 32550
INFINGER ROBERT W Agent 475 SHORE DR., DESTIN, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053949 COASTAL ROOFING EXPIRED 2019-05-02 2024-12-31 - 475 SHORE DR, MIRAMAR BEACH, FL, 32550
G13000025025 COASTAL ROOFING EXPIRED 2013-03-12 2018-12-31 - 475 SHORE DR, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 475 SHORE DR, MIRAMAR BCH, FL 32550 -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 INFINGER, ROBERT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 475 SHORE DR., DESTIN, FL 32550 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000039383 ACTIVE 24-265-CI-13 CIRCUIT COURT OF PINELLAS CTY 2025-01-18 2030-01-23 $100,936.48 SUNNILAND, LLC, 14212 N. NEBRASKA AVENUE, TAMPA, FL, 33613
J24000389872 ACTIVE 2023-151355-CC-23 MIAMI-DADE COUNTY COURT 2024-06-12 2029-06-21 $45,144.41 CARLISLE ARCHITECTURAL METALS LLC, 1234 GARDINER LANE, LOUISVILLE, KY 40213
J24000353407 ACTIVE 50-2024-CC-002087-XXXA-SB 15TH JUDICIAL CIRCUIT COURT 2024-05-31 2029-06-11 $12,957.75 CHRISTOPHER L. HARDHAM, 2083 SW 13TH TERRACE, BOYNTON BEACH, FL 33426
J24000280857 ACTIVE 50-2023-CA-014996-XXXA-MB PALM BEACH COUNTY COURT 2024-05-13 2029-05-13 $54,644.55 CARLISLE ARCHITECTURAL METALS LLC, 1234 GARDINER LANE, LOUISVILLE, KY 40213
J24000247344 ACTIVE COWE23003700 BROWARD COUNTY COURT 2024-04-25 2029-04-26 $29,349.18 CARLISLE ARCHITECTURAL METALS LLC, 1234 GARDINER LANE, LOUISVILLE, KY 40213

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-13
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346671357 0418800 2023-04-28 11920 ROYAL PALM BLVD., CORAL SPRINGS, FL, 33065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-04-28
Emphasis L: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-06-16
Current Penalty 4465.0
Initial Penalty 4465.0
Final Order 2023-08-30
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about 4/28/2023, at 11920 Royal Palm Blvd, Coral Springs FL, employees engaged in demolition activities of a residential apartment roof with a slope of 5:12 were exposed to a fall hazard of approximately 20-feet above ground level without a means of fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6682297309 2020-04-30 0491 PPP 475 SHORE DR, MIRAMAR BEACH, FL, 32550-8253
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15816
Loan Approval Amount (current) 15816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-8253
Project Congressional District FL-01
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15924.95
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State