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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State