Search icon

ROBIN'S COUNTRY KITCHEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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