Search icon

ROBINHO INC.

Company Details

Entity Name: ROBINHO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2008 (17 years ago)
Document Number: P08000054867
FEI/EIN Number 262760165
Address: 11220 W Hillsborough Ave, TAMPA, FL, 33635, US
Mail Address: C/O JOHN GRAYBEAL, 7016 Highgate Ln, Bradenton, FL, 34202, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRAYBEAL JOHN Agent C/O ROBSON MOURA, Odessa, FL, 33556

President

Name Role Address
FONSECA ROBSON M President 16105 worlington Pl, Odessa, FL, 33556

Vice President

Name Role Address
MOURA ALESSANDRA F Vice President 16105 worlington Pl, Odessa, FL, 33556

Secretary

Name Role Address
GRAYBEAL JOHN C Secretary 7016 Highgate Ln, Bradenton, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026187 ROBSON MOURA BRAZILIAN JIU JITSU ACTIVE 2014-03-13 2029-12-31 No data ROBINHO INC, 11220 W HILLSBOROUGH AVE, TAMPA, FL, 33635
G14000020251 RMNU EXPIRED 2014-02-26 2019-12-31 No data ROBINHO INC, 11220 W HILLSBOROUGH AVE, TAMPA, FL, 33635
G08241700056 ROBSON MOURA JIU JITSU EXPIRED 2008-08-28 2013-12-31 No data 25087 S CHESTNUT DR, LE ROY, IL, 61752

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-28 11220 W Hillsborough Ave, TAMPA, FL 33635 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 C/O ROBSON MOURA, 16105 worlington Pl, Odessa, FL 33556 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 11220 W Hillsborough Ave, TAMPA, FL 33635 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000140823 TERMINATED 1000000430365 HILLSBOROU 2012-12-28 2033-01-16 $ 602.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State