Search icon

ROBERTSON DISTRIBUTING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ROBERTSON DISTRIBUTING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTSON DISTRIBUTING COMPANY, 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: 16 May 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000036661
FEI/EIN Number 650490222

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

Address: 857 8TH ST, CEDAR KEY, FL, 32625, US
Mail Address: P.O. BOX 953, CEDAR KEY, FL, 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODRING RALPH S Director 1816 WOODRING RD., SANIBEL, FL, 33957
WOODRING RALPH S President 1816 WOODRING RD., SANIBEL, FL, 33957
WOODRING RALPH S Treasurer 1816 WOODRING RD., SANIBEL, FL, 33957
ROBERTSON ROBERT L Director 857 8TH STREET P.O. BOX 953, CEDAR KEY, FL, 32625
ROBERTSON ROBERT L Vice President 857 8TH STREET P.O. BOX 953, CEDAR KEY, FL, 32625
ROBERTSON ROBERT L Secretary 857 8TH STREET P.O. BOX 953, CEDAR KEY, FL, 32625
ROBERTSON BOB Agent 857 8TH STREET, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-31 857 8TH ST, CEDAR KEY, FL 32625 -
CHANGE OF MAILING ADDRESS 1999-03-31 857 8TH ST, CEDAR KEY, FL 32625 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-31 857 8TH STREET, CEDAR KEY, FL 32625 -
REGISTERED AGENT NAME CHANGED 1998-04-13 ROBERTSON, BOB -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000243033 TERMINATED 2008-CC-438 CIR. CT. LEVY CTY. FL 2012-03-07 2017-04-02 $17,930.87 MID SOUTH FEEDS, INC., P.O. BOX 178, ALMA, GA 31510
J10000961398 LAPSED 2008-CC-438 CIR CRT LEVY CNTY 2010-09-20 2015-10-04 $16627.75 MID SOUTH FEEDS, INC, P.O. BOX 178, ALMA, GA 31510

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State