Search icon

ROBLUN CORP - Florida Company Profile

Company Details

Entity Name: ROBLUN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBLUN 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: 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: 21 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: P20000031149
FEI/EIN Number 38-4210338

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

Address: 13410 MCGREGOR BLVD, FORT MYERS, FL, 33919, US
Mail Address: 13410 MCGREGOR BLVD, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA ROBERTO Treasurer 13410 MCGREGOR BLVD, FORT MYERS, FL, 33919
LUNA MAYO ROBERTO Agent 13410 MCGREGOR BLVD, FORT MYERS, FL, 33919
LUNA ROBERTO Chief Executive Officer 13410 MCGREGOR BLVD, FORT MYERS, FL, 33919
LUNA ROBERTO President 13410 MCGREGOR BLVD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 13410 MCGREGOR BLVD, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2024-06-25 13410 MCGREGOR BLVD, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 13410 MCGREGOR BLVD, FORT MYERS, FL 33919 -
REINSTATEMENT 2022-03-29 - -
REGISTERED AGENT NAME CHANGED 2022-03-29 LUNA MAYO, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-03-29
Domestic Profit 2020-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State