Search icon

ROBALO HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: ROBALO HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBALO HOLDING, INC. 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: 05 Feb 1993 (32 years ago)
Date of dissolution: 23 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: P93000010785
FEI/EIN Number 650390101

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

Address: 1430 COLLINS ROAD, LANCASTER, OH, 43130, US
Mail Address: 1430 COLLINS ROAD, LANCASTER, OH, 43130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE THOMAS W Vice President 1430 COLLINS ROAD, LANCASTER, OH, 43130
Moore Brian T President 1430 COLLINS ROAD, LANCASTER, OH, 43130
LIGAS ASHLEY A Agent AVENIR LAW GROUP PLLC, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 AVENIR LAW GROUP PLLC, 3653 ESPLANADE WAY, TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2020-12-14 LIGAS, ASHLEY A -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 1430 COLLINS ROAD, LANCASTER, OH 43130 -
CHANGE OF MAILING ADDRESS 1998-05-12 1430 COLLINS ROAD, LANCASTER, OH 43130 -
REINSTATEMENT 1995-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-23
ANNUAL REPORT 2021-02-18
Reg. Agent Change 2020-12-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-25

Date of last update: 02 Jun 2025

Sources: Florida Department of State