Search icon

KROBI'S TRANSPORT CORP. - Florida Company Profile

Company Details

Entity Name: KROBI'S TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KROBI'S TRANSPORT CORP. 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000013886
FEI/EIN Number 46-4834471

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

Address: 429 Pavia Loop, LAKE MAY, FL, 32746, US
Mail Address: 429 Pavia Loop, LAKE MAY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS PETER President 429 Pavia Loop, LAKE MAY, FL, 32746
ROGERS PETER Agent 429 Pavia Loop, LAKE MAY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 429 Pavia Loop, LAKE MAY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 429 Pavia Loop, LAKE MAY, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-08-31 429 Pavia Loop, LAKE MAY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-08-31 ROGERS, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-08-31
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State