Search icon

ADAM ROBBINS, P.A. - Florida Company Profile

Company Details

Entity Name: ADAM ROBBINS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM ROBBINS, P.A. 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: 19 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2023 (2 years ago)
Document Number: P07000104632
FEI/EIN Number 261139557

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

Address: 1005 Marina Mile Blvd, Ft Lauderdale, FL, 33315, US
Mail Address: 1005 Marina Mile Blvd, Ft Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS ADAM Director 1005 Marina Mile Blvd, Ft Lauderdale, FL, 33315
ROBBINS Adam J Agent 1005 Marina Mile Blvd, Ft Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 1005 Marina Mile Blvd, 109, Ft Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2018-03-22 1005 Marina Mile Blvd, 109, Ft Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 1005 Marina Mile Blvd, suite 109, Ft Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2016-03-03 ROBBINS, Adam J -

Documents

Name Date
ANNUAL REPORT 2024-02-28
REINSTATEMENT 2023-02-11
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State