Entity Name: | ROBKEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Dec 1998 (26 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P99000000043 |
FEI/EIN Number | 593551595 |
Address: | 7837 SEMINOLE MALL, SEMINOLE, FL, 33772 |
Mail Address: | 11201 PARK BLVD #26, SEMINOLE, FL, 33772 |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORCHARDT BEVERLY R | Agent | 11201 PARK BLVD #26, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
BORCHARDT BEVERLY R | Director | 11201 PARK BLVD #26, SEMINOLE, FL, 33772 |
BORCHARDT KENNETH J | Director | 11201 PARK BLVD #26, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-05-02 | 7837 SEMINOLE MALL, SEMINOLE, FL 33772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-02 | 11201 PARK BLVD #26, SEMINOLE, FL 33772 | No data |
CANCEL ADM DISS/REV | 2004-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000095631 | TERMINATED | 1000000045603 | 15715 2383 | 2007-04-02 | 2027-04-04 | $ 2,237.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-02 |
REINSTATEMENT | 2004-10-19 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-05-30 |
ANNUAL REPORT | 1999-04-28 |
Domestic Profit | 1998-12-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State