Search icon

ROBBEK CUSTOM CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: ROBBEK CUSTOM CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBBEK CUSTOM CONSTRUCTION COMPANY 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: 23 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: P09000036607
FEI/EIN Number 800396698

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

Address: 1204 SARATOGA LANE, KEY LARGO, FL, 33037
Mail Address: 1204 SARATOGA LANE, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENZUELA ROBERT U President 1204 SARATOGA LANE, KEY LARGO, FL, 33037
VALENZUELA ROBERT U Director 1204 SARATOGA LANE, KEY LARGO, FL, 33037
VALENZUELA ROBERT U Agent 1204 SARATOGA LANE, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124964 ISLAND LIFE POOLS AND SPAS ACTIVE 2022-10-05 2027-12-31 - 1204 SARATOGA LANE, KEY LARGO, FL, 33037
G22000123816 ISLAND LIFE POOLS AND SPA ACTIVE 2022-10-03 2027-12-31 - 1204 SARATOGA LANE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 VALENZUELA, ROBERT U -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State