Entity Name: | ROBJAY REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBJAY REALTY, 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 Jul 2004 (21 years ago) |
Document Number: | P04000101095 |
FEI/EIN Number |
510514402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL, 33426, US |
Mail Address: | c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARINI ROBERT | President | c/o TownePlace Suites, Boynton Beach, FL, 33426 |
Bankier, Esq Adam | Agent | 101 S. E. Sixth Ave, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-08 | c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2019-03-08 | c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-23 | Bankier, Esq, Adam | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-23 | 101 S. E. Sixth Ave, Suite C, Delray Beach, FL 33483 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State