Search icon

ROBB SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: ROBB SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBB SERVICES CORPORATION 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: 18 Feb 2014 (11 years ago)
Document Number: P14000015867
FEI/EIN Number 26-0046334

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

Address: 2757 Via Cipriani, CLEARWATER, FL, 33764, US
Mail Address: 2757 Via Cipriani, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBB ANDREW President 2757 Via Cipriani, CLEARWATER, FL, 33764
ROBB ANDREW Chief Executive Officer 2757 Via Cipriani, CLEARWATER, FL, 33764
ROBB MARIA Secretary 2757 Via Cipriani, CLEARWATER, FL, 33764
ROBB MARIA Chief Financial Officer 2757 Via Cipriani, CLEARWATER, FL, 33764
ROBB MARIA Agent 2757 Via Cipriani, CLEARWATER, FL, 337643940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 2757 Via Cipriani, Unit 1122A, CLEARWATER, FL 33764-3940 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 2757 Via Cipriani, Ste # 1122A, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2020-09-10 2757 Via Cipriani, Ste # 1122A, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State