Search icon

ROBERT FIKE HOMES, INC.

Company Details

Entity Name: ROBERT FIKE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000105472
FEI/EIN Number 593548972
Address: 6044 PINE VALLEY DR., ORLANDO, FL, 32819, US
Mail Address: 6044 PINE VALLEY DR., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT D. FIKE Agent 6044 PINE VALLEY DR., ORLANDO, FL, 32819

President

Name Role Address
FIKE ROBERT D President 6044 PINE VALLEY DR, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017290 ROBERT FIKE BOAT SALES EXPIRED 2011-02-15 2016-12-31 No data 6044 PINE VALLEY DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2011-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-24 ROBERT D. FIKE No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 6044 PINE VALLEY DR., ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-22 6044 PINE VALLEY DR., ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2007-06-22 6044 PINE VALLEY DR., ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-02-14
ANNUAL REPORT 2009-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State