Search icon

C. H. ROBINSON INTERNATIONAL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: C. H. ROBINSON INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Jun 1991 (34 years ago)
Branch of: C. H. ROBINSON INTERNATIONAL, INC., MINNESOTA (Company Number d0c6a6c7-a9d4-e011-a886-001ec94ffe7f)
Document Number: P34258
FEI/EIN Number 411645183

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

Address: 14701 Charlson Road, Eden Prairie, MN, 55347, US
Mail Address: 14701 Charlson Road, Eden Prairie, MN, 55347, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Short Michael President 14701 Charlson Road, Eden Prairie, MN, 55347
Zechmeister Michael Director 14701 Charlson Road, Eden Prairie, MN, 55347
Schoenrock Brent Treasurer 14701 Charlson Road, Eden Prairie, MN, 55347
CORPORATION SERVICE COMPANY Agent -
Short Michael Director 14701 Charlson Road, Eden Prairie, MN, 55347
Campbell Ben Director 14701 Charlson Road, Eden Prairie, MN, 55347

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000068016 PROJECT LOGISTICS ACTIVE 2016-07-11 2026-12-31 - 14701 CHARLSON ROAD, SUITE 1200, EDEN PRAIRIE, MN, 55347

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 14701 Charlson Road, Eden Prairie, MN 55347 -
CHANGE OF MAILING ADDRESS 2019-01-16 14701 Charlson Road, Eden Prairie, MN 55347 -
REGISTERED AGENT NAME CHANGED 2008-07-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State