Search icon

ROBERTS & SCHAEFER COMPANY - Florida Company Profile

Company Details

Entity Name: ROBERTS & SCHAEFER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Apr 1974 (51 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 832232
FEI/EIN Number 36-2734867

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

Address: 222 South Riverside, Suite 1800, Chicago, TX, 60606-3986, US
Mail Address: 222 South Riverside, Suite 1800, Chicago, TX, 60606-3986, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nuccio Joseph Director 601 Jefferson St., #3455-A, Houston, TX, 77002
Townsend Andrew A Tax 601 Jefferson St., #3455-A, Houston, TX, 77002
Seagle George H Vice President 601 Jefferson St., #3455-A, Houston, TX, 77002
Sopp Mark Exec 601 Jefferson St., #3455-A, Houston, TX, 77002
Heath Charles Vice President 601 Jefferson St., #3455-A, Houston, TX, 77002
Akerson Eileen Exec 601 Jefferson St., #3455-A, Houston, TX, 77002
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 222 South Riverside, Suite 1800, Chicago, TX 60606-3986 -
CHANGE OF MAILING ADDRESS 2021-04-24 222 South Riverside, Suite 1800, Chicago, TX 60606-3986 -
REGISTERED AGENT NAME CHANGED 2011-02-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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: 01 Apr 2025

Sources: Florida Department of State