Search icon

L.W. ROBBINS, INC.

Company Details

Entity Name: L.W. ROBBINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 1997 (28 years ago)
Document Number: P97000041967
FEI/EIN Number 650761308
Address: 24630 SANDHILL BLVD., UNIT 302, PUNTA GORDA, FL, 33983
Mail Address: 24630 SANDHILL BLVD., UNIT 302, PUNTA GORDA, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
ROBBINS BONNIE H Agent 701 BLACKBURN BLVD, NORTH PORT, FL, 34287

President

Name Role Address
ROBBINS BONNIE H President 701 BLACKBURN BLVD, NORTH PORT, FL, 34287

Secretary

Name Role Address
ROBBINS BONNIE H Secretary 701 BLACKBURN BLVD, NORTH PORT, FL, 34287
LePoint Christina Secretary 215 Mocoro St., Punta Gorda, FL, 33983

Director

Name Role Address
ROBBINS BONNIE H Director 701 BLACKBURN BLVD, NORTH PORT, FL, 34287

Vice President

Name Role Address
NORTHRUP V. NATHAN Vice President 131 SPRING LAKE BLVD, PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115342 THE POOL STORE OF CHARLOTTE COUNTY ACTIVE 2017-10-19 2027-12-31 No data 24630 SANDHILL BLVD., UNIT 302, PUNTA GORDA, FL, 33983
G08252900234 THE POOL STOR OF CHARLOTTE COUNTY EXPIRED 2008-09-08 2013-12-31 No data 24630 SANDHILL BLVD., UNIT 302, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-27 24630 SANDHILL BLVD., UNIT 302, PUNTA GORDA, FL 33983 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 701 BLACKBURN BLVD, NORTH PORT, FL 34287 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-15 24630 SANDHILL BLVD., UNIT 302, PUNTA GORDA, FL 33983 No data
REGISTERED AGENT NAME CHANGED 2001-05-17 ROBBINS, BONNIE H No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State