Search icon

GREGORY ROBIN, INC. - Florida Company Profile

Company Details

Entity Name: GREGORY ROBIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY ROBIN, 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: 14 Dec 1995 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000094910
FEI/EIN Number 650633469

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

Address: 3350 E ATLANTIC BLVD, SUITE 300, POMPANO BEACH, FL, 33062
Mail Address: 3350 E ATLANTIC BLVD, SUITE 300, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBIN GREGORY E Treasurer 19930 MILAN TERRACE, BOCA RATON, FL, 33434
ROBIN GREGORY E President 19930 MILAN TERRACE, BOCA RATON, FL, 33434
ROBIN GREGORY E Secretary 19930 MILAN TERRACE, BOCA RATON, FL, 33434
ROBIN GREGORY E Director 19930 MILAN TERRACE, BOCA RATON, FL, 33434
WARREN PHILIP M Agent 3350 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2008-01-27
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State