Search icon

ROBOLABS INC. - Florida Company Profile

Company Details

Entity Name: ROBOLABS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBOLABS 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: 03 Feb 2010 (15 years ago)
Date of dissolution: 16 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: P10000010402
FEI/EIN Number 208534454

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

Address: 751 PARK OF COMMERCE DRIVE,, BOCA RATON, FL, 33487, US
Mail Address: 751 PARK OF COMMERCE DRIVE,, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETSKY MICHAEL T Chief Executive Officer 20256 HACIENDA CT, BOCA RATON, FL, 33498
LETSKY MICHAEL T Agent 20256 HACIENDA CT, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115538 LETSKY INNOVATIONS INC. EXPIRED 2014-11-17 2019-12-31 - 1081 NW 31 AVE, STE A-1, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-16 - -
REINSTATEMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 LETSKY, MICHAEL T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-05 751 PARK OF COMMERCE DRIVE,, SUITE 128, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-08-05 751 PARK OF COMMERCE DRIVE,, SUITE 128, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-31 20256 HACIENDA CT, BOCA RATON, FL 33498 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000367258 ACTIVE 1000000826939 BROWARD 2019-05-15 2039-05-22 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000084251 ACTIVE 1000000773303 BROWARD 2018-02-16 2038-02-28 $ 766.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000084269 ACTIVE 1000000773305 BROWARD 2018-02-16 2028-02-28 $ 679.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000574154 LAPSED 2:17-CV-2072-MAK USDC EASTERN DISTRICT PA 2017-09-07 2022-10-20 $102928.62 WASHBOT LLC, 1244 SURREY RD, WEST CHESTER, PA, 19382
J17000180358 ACTIVE 1000000739103 BROWARD 2017-03-27 2027-03-30 $ 1,261.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2017-10-16
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-12-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-08-31
Domestic Profit 2010-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State