Search icon

S AND B ROBINSON INC - Florida Company Profile

Company Details

Entity Name: S AND B ROBINSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S AND B ROBINSON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: V59662
FEI/EIN Number 593138342

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

Address: 5857 CHEROKEE ROAD, MILTON, FL, 32570, US
Mail Address: 5857 CHEROKEE ROAD, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT D ROBINSON President 5857 CHEROKEE ROAD, MILTON, FL, 32570
BRENDA M. ROBINSON Vice President 5857 CHEROKEE ROAD, MILTON, FL, 32570
SCOTT D. ROBINSON Agent 5857 CHEROKEE RD., MILTON, FL, 32570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 5857 CHEROKEE RD., MILTON, FL 32570 -
AMENDMENT AND NAME CHANGE 2022-03-28 S AND B ROBINSON INC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 5857 CHEROKEE ROAD, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2022-03-28 5857 CHEROKEE ROAD, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 1996-05-01 SCOTT D. ROBINSON -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-14
Amendment and Name Change 2022-03-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State