Search icon

ROBYN'S NEST, INC. - Florida Company Profile

Company Details

Entity Name: ROBYN'S NEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBYN'S NEST, 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 17 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: P07000025421
FEI/EIN Number 900301160

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

Address: 11004 MARTHA AVENUE, PORT RICHEY, FL, 34668, US
Mail Address: 15521 EASTWOOD TRAIL, SPRING HILL, FL, 34604, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSNA ROBYN D President 15521 EASTWOOD TRAIL, SPRING HILL, FL, 34604
SOSNA ROBYN D Vice President 15521 EASTWOOD TRAIL, SPRING HILL, FL, 34604
SOSNA ROBYN D Agent 15521 EASTWOOD TRAIL, SPRING HILL, FL, 34604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 15521 EASTWOOD TRAIL, SPRING HILL, FL 34604 -
CHANGE OF MAILING ADDRESS 2009-01-05 11004 MARTHA AVENUE, PORT RICHEY, FL 34668 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State