Search icon

ROBERT CHRIS CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: ROBERT CHRIS CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT CHRIS CONSULTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000122755
FEI/EIN Number 870788908

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

Address: 12188 QUILTING LANE, BOCA RATON, FL, 33428
Mail Address: 12188 QUILTING LANE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUDENTE ROB Director 12188 QUILTING LANE, BOCA RATON, FL, 33428
LEONARD JEREMIE Director 12188 QUILTING LANE, BOCA RATON, FL, 33428
PRUDENTE ROB Agent 12188 QUILTING LANE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000159813 RJC DEVELOPMENT EXPIRED 2009-09-28 2014-12-31 - 12188 QUILTING LANE, BOCA RATON, FL, 33428
G08022900080 STYLUS SIGN CO. & GRAPHIC DESIGN EXPIRED 2008-01-21 2013-12-31 - 12188 QUILTING LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2010-05-13 - -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000134643 ACTIVE 1000000777788 BROWARD 2018-03-26 2038-03-28 $ 8,714.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000900719 TERMINATED 1000000185075 PALM BEACH 2010-08-18 2030-09-08 $ 826.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000900727 TERMINATED 1000000185076 PALM BEACH 2010-08-18 2030-09-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State