Search icon

ROY F. ROBERTS & SON GROVES, INC. - Florida Company Profile

Company Details

Entity Name: ROY F. ROBERTS & SON GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROY F. ROBERTS & SON GROVES, 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: 31 Oct 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2012 (13 years ago)
Document Number: 264097
FEI/EIN Number 590978968

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

Address: 3700 Coral Ave, Mims, FL, 32754, US
Mail Address: P O BOX 504, SCOTTSMOOR, FL, 32775, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ROY FIII Agent 3690 Coral Ave, Mims, FL, 32754
ROBERTS, ROY F. III President 3690 Coral Ave, Mims, FL, 32754
ROBERTS, ROY F. III Director 3690 Coral Ave, Mims, FL, 32754

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-06 ROBERTS, ROY F, III -
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 3700 Coral Ave, Mims, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-18 3690 Coral Ave, Mims, FL 32754 -
REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-06-23 3700 Coral Ave, Mims, FL 32754 -
EVENT CONVERTED TO NOTES 1988-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-04

USAspending Awards / Financial Assistance

Date:
2023-09-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
EQI IR-PL117-169
Obligated Amount:
28712.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28995.00
Total Face Value Of Loan:
28995.00
Date:
2019-07-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
12344.01
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-07-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"TREE ASSISTANCE PRGM (TAP): TO PROVIDE ASSISTANCE TO OWNERS WHO HAVE TREES, BUSHES OR VINES LOST BY A NATURAL DISASTER."
Obligated Amount:
65653.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28995
Current Approval Amount:
28995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29373.13

Date of last update: 02 May 2025

Sources: Florida Department of State