Entity Name: | ROBERTSON POOL CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERTSON POOL CONSTRUCTION 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: | 08 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | P03000147730 |
FEI/EIN Number |
200252458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17551 NE 75TH ST, WILLISTON, FL, 32696 |
Mail Address: | 17551 NE 75TH ST, WILLISTON, FL, 32696 |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTSON PATRICK | President | 17551 NE 75TH ST, WILLISTON, FL, 32696 |
Dakota Robertson | Treasurer | 17551 NE 75TH ST, WILLISTON, FL, 32696 |
Robertson Merry | Agent | 17551 NE 75th St., Williston, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-10-10 | 17551 NE 75th St., Williston, FL 32696 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | Robertson, Merry | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2009-03-09 | ROBERTSON POOL CONSTRUCTION INC | - |
CANCEL ADM DISS/REV | 2006-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-14 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-08-16 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State