Search icon

ROBLAS INTERNATIONAL LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: ROBLAS INTERNATIONAL LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBLAS INTERNATIONAL LIMITED, 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: 11 Dec 1996 (28 years ago)
Date of dissolution: 04 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: P96000099816
FEI/EIN Number 363156796

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

Address: 34328 PERFECT DR, DADE CITY, FL, 33525, US
Mail Address: 34328 PERFECT DR, DADE CITY, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOBAUGH ROBERT BLAIR Chief Executive Officer 34328 PERFECT DR, DADE CITY, FL, 33525
STOBAUGH ROBERT BLAIR M Agent 34328 Perfect Dr, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 34328 Perfect Dr, Dade City, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 34328 PERFECT DR, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2017-01-04 34328 PERFECT DR, DADE CITY, FL 33525 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-04
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State