Search icon

ROBBIE'S SHIPPING AGENCY AND PORT SERVICES, INC.

Company Details

Entity Name: ROBBIE'S SHIPPING AGENCY AND PORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2021 (3 years ago)
Document Number: P95000092745
FEI/EIN Number 65-0652624
Address: 7281 SHRIMP ROAD, KEY WEST, FL 33040
Mail Address: 7281 SHRIMP ROAD - STOCK ISLAND, KEY WEST, FL 33045
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Reckwerdt, Michael Agent 77522 Overseas Highway, Islamorada, FL 33036

Director

Name Role Address
RECKWERDT, MICHAEL Director 7281 SHRIMP ROAD, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118011 ROBBIE'S ACTIVE 2024-09-20 2029-12-31 No data 77522 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-26 Reckwerdt, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 77522 Overseas Highway, Islamorada, FL 33036 No data
CHANGE OF MAILING ADDRESS 2009-04-17 7281 SHRIMP ROAD, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 7281 SHRIMP ROAD, KEY WEST, FL 33040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900012534 LAPSED 2001-CA-27-K 16TH JUD CIR MONROE CO FL 2005-04-18 2010-07-18 $48739.50 DONALD J. BARTON, JR., 5675 FIFTH AVENUE, KEY WEST, FL 33040

Documents

Name Date
Off/Dir Resignation 2024-07-11
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-15
Amendment 2021-08-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State