Search icon

ROBERTS PLUMBING CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERTS PLUMBING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 1980 (45 years ago)
Date of dissolution: 30 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2010 (15 years ago)
Document Number: 657793
FEI/EIN Number 592108916
Address: 917 FRANCES STREET, KEY WEST, FL, 33040
Mail Address: 917 FRANCES STREET, KEY WEST, FL, 33040
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS IDA H President 917 FRANCES ST., KEY WEST, FL, 33040
ROBERTS ALAN E Vice President 917 FRANCES ST., KEY WEST, FL, 33040
ROBERTS IDA H Chairman 917 FRANCES ST., KEY WEST, FL, 33040
ROBERTS ALAN E Director 917 FRANCES ST., KEY WEST, FL, 33040
STEPHENS CAROL L Secretary 917 FRANCES STREET, KEY WEST, FL, 33040
STEPHENS CAROL L Treasurer 917 FRANCES STREET, KEY WEST, FL, 33040
ROBERTS IDA H Agent 917 FRANCES ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 917 FRANCES STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2004-04-22 917 FRANCES STREET, KEY WEST, FL 33040 -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-06-02 917 FRANCES ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1993-06-02 ROBERTS, IDA H -

Documents

Name Date
Voluntary Dissolution 2010-08-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State