Search icon

ROBUST IT SOLUTIONS INC.

Company Details

Entity Name: ROBUST IT SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2013 (12 years ago)
Date of dissolution: 18 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: P13000044383
FEI/EIN Number 454938356
Address: 177 Pago Pago Dr. W, Naples, FL, 34113, US
Mail Address: 177 Pago Pago Dr. W, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBUST IT SOLUTIONS, INC. 401(K) P/S PLAN 2014 454938356 2015-06-25 ROBUST IT SOLUTIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-03
Business code 541511
Sponsor’s telephone number 8553762878
Plan sponsor’s address 177 W PAGO PAGO DR, NAPLES, FL, 34113

Plan administrator’s name and address

Administrator’s EIN 454938356
Plan administrator’s name ROBUST IT SOLUTIONS, INC.
Plan administrator’s address 177 W PAGO PAGO DR, NAPLES, FL, 34113
Administrator’s telephone number 8553762878

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing DONALD HINEGARDNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
HINEGARDNER DON President 177 Pago Pago Dr. W, Naples, FL, 34113

Treasurer

Name Role Address
HINEGARDNER DON Treasurer 177 Pago Pago Dr. W, Naples, FL, 34113

Secretary

Name Role Address
HINEGARDNER DON Secretary 177 Pago Pago Dr. W, Naples, FL, 34113

Director

Name Role Address
HINEGARDNER DON Director 177 Pago Pago Dr. W, Naples, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000123326 MICROBUST TECHNOLOGIES EXPIRED 2013-12-17 2018-12-31 No data 317 N. COLLIER BLVD., 203, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2015-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-21 177 Pago Pago Dr. W, Naples, FL 34113 No data
CHANGE OF MAILING ADDRESS 2014-09-21 177 Pago Pago Dr. W, Naples, FL 34113 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-18
ANNUAL REPORT 2014-09-21
Domestic Profit 2013-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State