Entity Name: | ROBB C. IMPERATO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P99000091130 |
FEI/EIN Number | 810554866 |
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 |
Name | Role | Address |
---|---|---|
IMPERATO ROBB C | Agent | 1324 W. Newport Center Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
IMPERATO ROBB C | President | 1324 W. Newport Center Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
IMPERATO ROBB C | Vice President | 1324 W. Newport Center Drive, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-04 | 1324 W. Newport Center Drive, Deerfield Beach, FL 33442 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-11 | 1324 W. Newport Center Dr, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2014-08-11 | 1324 W. Newport Center Dr, Deerfield Beach, FL 33442 | No data |
REINSTATEMENT | 2003-06-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-10-24 | IMPERATO, ROBB C | No data |
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 |
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 Feb 2025
Sources: Florida Department of State