Entity Name: | ROBERT'S SEMI TRAILER REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT'S SEMI TRAILER REPAIR 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: |
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: | 09 May 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2006 (19 years ago) |
Document Number: | P94000036216 |
FEI/EIN Number |
593240076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5331 NEW KINGS RD, JACKSONVILLE, FL, 32209, US |
Mail Address: | 85039 JOHNSON LN, YULEE, FL, 32097, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH PEGGY | President | 85039 JOHNSON LN, YULEE, FL, 32097 |
MANNING LARRY C | Vice President | 5331 NEW KINGS RD., JACKSONVILLE, FL, 32209 |
Smith PEGGY S | Agent | 85039 JOHNSON LN, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-18 | Smith, PEGGY S | - |
AMENDMENT | 2006-08-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-11 | 85039 JOHNSON LN, YULEE, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2004-04-12 | 5331 NEW KINGS RD, JACKSONVILLE, FL 32209 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-10 | 5331 NEW KINGS RD, JACKSONVILLE, FL 32209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State