Search icon

ROBCO USA, INC. - Florida Company Profile

Company Details

Entity Name: ROBCO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBCO USA, 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: 18 Oct 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000079923
FEI/EIN Number 593347485

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

Address: C/O J. BOB HUMPHRIES, ESQ., 501 EAST KENNEDY BLVD., SUITE 1700, TAMPA, FL, 33602
Mail Address: C/O J. BOB HUMPHRIES, ESQ., 501 EAST KENNEDY BLVD., SUITE 1700, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHRIES J. BOB Assistant Secretary 501 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL, 33602
LUZENBERG ROBERT S Director 4576 LAKE VALLEY DRIVE, HOOVER, AL, 35244
LUZENBERG ROBERT S President 4576 LAKE VALLEY DRIVE, HOOVER, AL, 35244
LUZENBERG ROBERT S Secretary 4576 LAKE VALLEY DRIVE, HOOVER, AL, 35244
LUZENBERG ROBERT S Treasurer 4576 LAKE VALLEY DRIVE, HOOVER, AL, 35244
HUMPHRIES J. BOB Agent 501 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-08-29
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State