Search icon

ROBERT BARROCAS, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT BARROCAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT BARROCAS, 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: 15 Dec 2009 (15 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: P09000100731
FEI/EIN Number 271485131

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

Address: 10073 S.W. 222 STREET, CUTLER BAY, FL, 33190-1564, US
Mail Address: 10073 S.W. 222 STREET, CUTLER BAY, FL, 33190-1564, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROCAS ROBERT President 10073 S.W. 222 STREET, CUTLER BAY, FL, 331901564
RENGIFO-BARROCAS MARITZA Vice President 10073 S.W. 222 STREET, CUTLER BAY, FL, 331901564
BARROCAS ROBERT Agent 10073 S.W. 222 STREET, CUTLER BAY, FL, 331901564

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 10073 S.W. 222 STREET, CUTLER BAY, FL 33190-1564 -
CHANGE OF MAILING ADDRESS 2014-03-27 10073 S.W. 222 STREET, CUTLER BAY, FL 33190-1564 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 10073 S.W. 222 STREET, CUTLER BAY, FL 33190-1564 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State