Search icon

THE ROBLE GENERAL MAINTENACE, INC. - Florida Company Profile

Company Details

Entity Name: THE ROBLE GENERAL MAINTENACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ROBLE GENERAL MAINTENACE, 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: 28 Sep 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000135278
FEI/EIN Number 201684378

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

Address: 8515 LAKE VINING COURT APT 4107, ORLANDO, FL, 32821
Mail Address: 8515 LAKE VINING COURT APT 4107, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES MIGCEL President 8515 LAKE VINING COURT APT 4107, ORLANDO, FL, 32821
LINARES MIGCEL Secretary 8515 LAKE VINING COURT APT 4107, ORLANDO, FL, 32821
LINARES MARCOS Vice President 8515 LAKE VINING COURT APT 4107, ORLANDO, FL, 32821
LINARES MARCOS Treasurer 8515 LAKE VINING COURT APT 4107, ORLANDO, FL, 32821
LINARES MIGCEL Agent 8515 LAKE VINING COURT APT 4107, ORLANDO, FL, 32821
LINARES MIGCEL Director 8515 LAKE VINING COURT APT 4107, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-01-18
Domestic Profit 2004-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State