Search icon

ROBSKI ENTERPRISES, INC.

Company Details

Entity Name: ROBSKI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000011157
FEI/EIN Number 59-3490434
Address: 5011 W. HILLSBOROUGH AVE., STE L, TAMPA, FL 33634
Mail Address: 5011 W. HILLSBOROUGH AVE., STE L, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LABUTIS, ROBERT A Agent 5011 W. HILLSBOROUGH AVE., STE L, TAMPA, FL 33634

President

Name Role Address
LABUTIS, ROBERT A President 5011 W. HILLSBOROUGH AVE. STE L, TAMPA, FL 33634

Treasurer

Name Role Address
LABUTIS, ROBERT A Treasurer 5011 W. HILLSBOROUGH AVE. STE L, TAMPA, FL 33634

Director

Name Role Address
LABUTIS, ROBERT A Director 5011 W. HILLSBOROUGH AVE. STE L, TAMPA, FL 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 5011 W. HILLSBOROUGH AVE., STE L, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2008-03-27 5011 W. HILLSBOROUGH AVE., STE L, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-27 5011 W. HILLSBOROUGH AVE., STE L, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2002-11-08 LABUTIS, ROBERT A No data

Documents

Name Date
ANNUAL REPORT 2009-06-13
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-08-04
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-11-08
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State