Search icon

ROBYN LYLE NATION, INC. - Florida Company Profile

Company Details

Entity Name: ROBYN LYLE NATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBYN LYLE NATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: P06000036691
FEI/EIN Number 204479343

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

Address: 2001 16th Street North, Saint Petersburg, FL, 33704, US
Mail Address: 323 Stone Creek Dr, Cookeville, TN, 38501, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyle Carl Director 323 Stone Creek Dr, Cookeville, TN, 38501
Lyle Jake Director 323 Stone Creek Dr, Cookeville, TN, 38501
Jensen Paul C Agent 2001 16th Street North, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2001 16th Street North, Saint Petersburg, FL 33704 -
CHANGE OF MAILING ADDRESS 2023-04-27 2001 16th Street North, Saint Petersburg, FL 33704 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Jensen, Paul C -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2001 16th Street North, SAINT PETERSBURG, FL 33704 -
REINSTATEMENT 2020-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000194322 ACTIVE 1000000986643 PINELLAS 2024-03-28 2034-04-03 $ 506.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000617703 TERMINATED 1000000617279 PINELLAS 2014-04-28 2024-05-09 $ 967.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000870587 TERMINATED 1000000335496 PINELLAS 2012-11-14 2022-11-28 $ 421.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-06-10
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State