Search icon

ROBERTS & SCHAEFER COMPANY

Company Details

Entity Name: ROBERTS & SCHAEFER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1974 (51 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 832232
FEI/EIN Number 36-2734867
Address: 222 South Riverside, Suite 1800, Chicago, TX 60606-3986
Mail Address: 222 South Riverside, Suite 1800, Chicago, TX 60606-3986
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Nuccio, Joseph Director 601 Jefferson St., #3455-A, Houston, TX 77002
Walsh, David Director 601 Jefferson St., #3455-A, Houston, TX 77002

Tax Officer

Name Role Address
Townsend, Andrew Arthur Tax Officer 601 Jefferson St., #3455-A, Houston, TX 77002

Vice President

Name Role Address
Seagle, George H. Vice President 601 Jefferson St., #3455-A, Houston, TX 77002
Heath, Charles Vice President 601 Jefferson St., #3455-A, Houston, TX 77002
Frausto, Natasha Vice President 601 Jefferson St., #3455-A, Houston, TX 77002
Zirkelbach, Andrew Vice President 601 Jefferson St., #3455-A, Houston, TX 77002

Corporate Security

Name Role Address
Seagle, George H. Corporate Security 601 Jefferson St., #3455-A, Houston, TX 77002

Executive Vice President

Name Role Address
Sopp, Mark Executive Vice President 601 Jefferson St., #3455-A, Houston, TX 77002
Akerson, Eileen G. Executive Vice President 601 Jefferson St., #3455-A, Houston, TX 77002

Chief Financial Officer

Name Role Address
Sopp, Mark Chief Financial Officer 601 Jefferson St., #3455-A, Houston, TX 77002

Tax

Name Role Address
Heath, Charles Tax 601 Jefferson St., #3455-A, Houston, TX 77002

General Counsel

Name Role Address
Akerson, Eileen G. General Counsel 601 Jefferson St., #3455-A, Houston, TX 77002

Vice President Public Law

Name Role Address
Kramer, Adam Vice President Public Law 601 Jefferson St., #3455-A, Houston, TX 77002

Corporate Secretary

Name Role Address
Kramer, Adam Corporate Secretary 601 Jefferson St., #3455-A, Houston, TX 77002

Finance and Treasurer

Name Role Address
Frausto, Natasha Finance and Treasurer 601 Jefferson St., #3455-A, Houston, TX 77002

President Government Solutions

Name Role Address
Barrie, Andrew Jonathan President Government Solutions 601 Jefferson St., #3455-A, Houston, TX 77002

EMEA

Name Role Address
Barrie, Andrew Jonathan EMEA 601 Jefferson St., #3455-A, Houston, TX 77002

President

Name Role Address
Ibrahim, Jalal Jay President 601 Jefferson St., #3455-A, Houston, TX 77002

Global Technology Solutions

Name Role Address
Ibrahim, Jalal Jay Global Technology Solutions 601 Jefferson St., #3455-A, Houston, TX 77002

President Global Government Solutions

Name Role Address
Bright, William President Global Government Solutions 601 Jefferson St., #3455-A, Houston, TX 77002

Senior Vice President

Name Role Address
Goree, Ulysses Senior Vice President 601 Jefferson St., #3455-A, Houston, TX 77002

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 222 South Riverside, Suite 1800, Chicago, TX 60606-3986 No data
CHANGE OF MAILING ADDRESS 2021-04-24 222 South Riverside, Suite 1800, Chicago, TX 60606-3986 No data
REGISTERED AGENT NAME CHANGED 2011-02-11 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State