Entity Name: | ROBIN SHROCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBIN SHROCK, 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: | 03 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P05000000787 |
FEI/EIN Number |
202097438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5805 HOUCHIN ST., NAPLES, FL, 34109, US |
Mail Address: | 5805 HOUCHIN ST., NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHROCK ROBIN | President | 5805 HOUCHIN STREET, NAPLES, FL, 34109 |
SHROCK DENISE | Vice President | 5805 HOUCHIN STREET, NAPLES, FL, 34109 |
SHROCK ROBIN | Agent | 5805 HOUCHIN ST., NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-23 | 5805 HOUCHIN ST., NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2010-01-23 | 5805 HOUCHIN ST., NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State