Search icon

ROBERTSON RACING, INC.

Company Details

Entity Name: ROBERTSON RACING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000013453
FEI/EIN Number 202228888
Address: 2017 evans prairie trail, The Villages, FL, 32163, US
Mail Address: 2017 evans prairie trail, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Scott Robertson D Agent 2017 evans prairie trail, The Villages, FL, 32163

Director

Name Role Address
ROBERTSON SCOTT D Director 2017 evans prairie trail, The Villages, FL, 32163

President

Name Role Address
ROBERTSON SCOTT D President 2017 evans prairie trail, The Villages, FL, 32163

Secretary

Name Role Address
ROBERTSON SCOTT D Secretary 2017 evans prairie trail, The Villages, FL, 32163

Treasurer

Name Role Address
ROBERTSON SCOTT D Treasurer 2017 evans prairie trail, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 2017 evans prairie trail, The Villages, FL 32163 No data
CHANGE OF MAILING ADDRESS 2015-02-21 2017 evans prairie trail, The Villages, FL 32163 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 2017 evans prairie trail, The Villages, FL 32163 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 Scott, Robertson D No data

Documents

Name Date
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State