Search icon

ROBERTSON FENCE INC - Florida Company Profile

Company Details

Entity Name: ROBERTSON FENCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTSON FENCE 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: 19 Nov 2012 (12 years ago)
Date of dissolution: 01 Feb 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: P12000095590
FEI/EIN Number 461414075

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

Address: 1110 n shade ave, SARASOTA, FL, 34237, US
Mail Address: 4133 mermell circle, North port, FL, 34291, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMUS GONZALEZ JOSE R President 4133 mermell circle, North port, FL, 34291
LEMUS GONZALEZ JOSE R Agent 4133 mermell circle, North port, FL, 34291

Events

Event Type Filed Date Value Description
CONVERSION 2019-02-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000028212. CONVERSION NUMBER 300000189993
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 1110 n shade ave, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2017-02-28 1110 n shade ave, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 4133 mermell circle, North port, FL 34291 -
REINSTATEMENT 2014-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-02-26
Domestic Profit 2012-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State