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 |
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 |
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 | - | - |
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 |
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