Search icon

ROBCO NATIONAL DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

ROBCO NATIONAL DISTRIBUTORS, 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: 08 Jul 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000059238
FEI/EIN Number 650765038

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

Address: 4028 N 30TH AVE, HOLLYWOOD, FL, 33020
Mail Address: 4028 N 30TH AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG MARTIN Secretary 4028 N 30TH AVE, HOLLYWOOD, FL, 33020
ROSENBERG MARTIN Treasurer 4028 N 30TH AVE, HOLLYWOOD, FL, 33020
ROSENBERG MARTIN Director 4028 N 30TH AVE, HOLLYWOOD, FL, 33020
ROSENBERG MARTIN Agent 4028 N 30TH AVE, HOLLYWOOD, FL, 33020
ROBIN CHILD Vice President 4028 N 30TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1999-04-02 ROSENBERG, MARTIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000137619 TERMINATED 05-013037 (03) (DOMESTICATED) BROWARD CIRCUIT COURT 2005-04-21 2010-09-13 $14046.32 LONE STAR PLASTICS, INC., 2875 MARKET STREET, SUITE 100, GARLAND, TX 75041

Documents

Name Date
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-02-04
Domestic Profit Articles 1997-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State