Entity Name: | ROBIN'S COUNTRY KITCHEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBIN'S COUNTRY KITCHEN, 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: |
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: | 07 Mar 2013 (12 years ago) |
Document Number: | P13000021849 |
FEI/EIN Number |
46-2210847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6689 S FLORIDA AVE, FLORAL CITY, FL, 34436 |
Mail Address: | 6327 E MCMULLEN RD, FLORAL CITY, FL, 34426, US |
ZIP code: | 34436 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY ROBERT D | Manager | 6327 E MCMULLEN RD, FLORAL CITY, FL, 34426 |
ALBRITTON ROBIN L | Manager | 6327 E MCMULLEN RD, FLORAL CTIY, FL, 34426 |
WELLS BUSINESS SOLUTIONS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 217 N Apopka Ave, Inverness, FL 34450 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-04 | Wells Business Solutions LLC | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 6689 S FLORIDA AVE, FLORAL CITY, FL 34436 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State