Search icon

ROBAYOSKY BROTHER'S, INC

Company Details

Entity Name: ROBAYOSKY BROTHER'S, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2005 (20 years ago)
Date of dissolution: 23 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2011 (14 years ago)
Document Number: P05000079860
FEI/EIN Number 202940979
Address: 7595 PINE FORK DR, ORLANDO, FL, 32822
Mail Address: 7595 PINE FORK DR, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROBAYO ARTURO Agent 7595 PINE FORK DR, ORLANDO, FL, 32822

President

Name Role Address
ROBAYO ARTURO President 7595 PINE FORK DR, ORLANDO, FL, 32822

Treasurer

Name Role Address
ROBAYO ARTURO Treasurer 7595 PINE FORK DR, ORLANDO, FL, 32822

Secretary

Name Role Address
ROBAYO ARTURO Secretary 7595 PINE FORK DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-20 ROBAYO, ARTURO No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 7595 PINE FORK DR, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-09 7595 PINE FORK DR, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2007-03-09 7595 PINE FORK DR, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000415037 LAPSED 11-154-D4 LEON 2011-09-12 2017-05-17 $70,151.97 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Voluntary Dissolution 2011-05-23
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-05-31
Domestic Profit 2005-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State