Search icon

ROBB C. IMPERATO, INC. - Florida Company Profile

Company Details

Entity Name: ROBB C. IMPERATO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBB C. IMPERATO, 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: 18 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000091130
FEI/EIN Number 810554866

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

Address: 1324 W. Newport Center Dr, Deerfield Beach, FL, 33442, US
Mail Address: 1324 W. Newport Center Dr, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMPERATO ROBB C Vice President 1324 W. Newport Center Drive, Deerfield Beach, FL, 33442
IMPERATO ROBB C President 1324 W. Newport Center Drive, Deerfield Beach, FL, 33442
IMPERATO ROBB C Agent 1324 W. Newport Center Drive, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 1324 W. Newport Center Drive, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-11 1324 W. Newport Center Dr, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-08-11 1324 W. Newport Center Dr, Deerfield Beach, FL 33442 -
REINSTATEMENT 2003-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-10-24 IMPERATO, ROBB C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000686198 LAPSED 2015-15472CAEC 08 17TH JUD. CIR. BROWARD CTY 2017-07-21 2022-12-27 $106,801.79 WELLS FARGO BANK, N.A., 350 E. LAS OLAS BLVD., #100, FORT LAUDERDALE, FL 33301
J16000469431 ACTIVE 1000000718453 BROWARD 2016-07-29 2026-08-04 $ 9,588.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-08-28
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-06-29
ANNUAL REPORT 2006-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State