Entity Name: | ROBETAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P05000159348 |
FEI/EIN Number | 203892010 |
Address: | 2450 WEST SAMPLE ROAD, 18, COCONUT CREEK, FL, 33073, US |
Mail Address: | PO BOX 907931, COCONUT CREEK, FL, 33097 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER GARY | Agent | 7152 NW 71 TERRACE, PARKLAND, FL, 33067 |
Name | Role | Address |
---|---|---|
TAYLOR ROBERT | President | PO BOX 907931, COCONUT CREEK, FL, 33097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 2450 WEST SAMPLE ROAD, 18, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 2450 WEST SAMPLE ROAD, 18, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 2011-05-01 | COOPER, GARY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-01 | 7152 NW 71 TERRACE, PARKLAND, FL 33067 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-02-13 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-04-29 |
Domestic Profit | 2005-12-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State