Search icon

RICHARD ROBERTS CO., INC. - Florida Company Profile

Branch

Company Details

Entity Name: RICHARD ROBERTS CO., INC.
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: 09 Aug 1982 (43 years ago)
Branch of: RICHARD ROBERTS CO., INC., CONNECTICUT (Company Number 0069224)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 853702
FEI/EIN Number 060972315

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

Address: 302 WEST MAIN STREET, SUITE 102, AVON, CT, 06001
Mail Address: 302 WEST MAIN STREET, SUITE 102, AVON, CT, 06001
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
HAINES ROBERT H President 10491 STONEBRIDGE BLVD., BOCA RATON, FL
HAINES ROBERT H Director 10491 STONEBRIDGE BLVD., BOCA RATON, FL
DANTE ANTHONY F TDSV 20 STAPLES PLACE, WEST HARTFORD, CT
GORMAN ROBERT E Assistant Treasurer 282 WINTHROP STREET, TORRINGTON, CT
MANCHUCK PATRICIA B Assistant Secretary 195 GOOSE LANE, TOLLAND, CT
CALDWELL WILLIAM W Agent 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-14 302 WEST MAIN STREET, SUITE 102, AVON, CT 06001 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-14 756 BEACHLAND BOULEVARD, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 1993-05-14 302 WEST MAIN STREET, SUITE 102, AVON, CT 06001 -
REGISTERED AGENT NAME CHANGED 1993-05-14 CALDWELL, WILLIAM W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
RICHARD ROBERTS VS STATE OF FLORIDA 2D2020-3079 2020-10-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-14384 CFANO

Parties

Name RICHARD ROBERTS CO., INC.
Role Appellant
Status Active
Representations RACHAEL E. REESE, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HONORABLE NANCY MOATE LEY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired-Capital
Docket Date 2021-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and request for written opinion is denied.
Docket Date 2021-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPINION
On Behalf Of RICHARD ROBERTS
Docket Date 2021-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD ROBERTS
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for atty in summary appeal ~ Appellant's motion for an extension of time to serve an initial brief submitted by counsel is granted to the extent that appellant through counsel may serve an initial brief within 30 days from the date of this order.
Docket Date 2021-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD ROBERTS
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 01/27/21
On Behalf Of RICHARD ROBERTS
Docket Date 2020-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/28/20
On Behalf Of RICHARD ROBERTS
Docket Date 2020-10-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - MOATE LEY **CONFIDENTIAL** UNREDACTED - 657 PAGES
Docket Date 2020-10-26
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD ROBERTS
Docket Date 2020-10-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
RICHARD ROBERTS VS STATE OF FLORIDA 2D2020-2148 2020-07-15 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013-CF-14384

Parties

Name RICHARD ROBERTS CO., INC.
Role Petitioner
Status Active
Representations RACHAEL E. REESE, ESQ.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-11
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied without prejudice. Petitioner is required to make an express and distinct demand for performance in the trial court, such as by filing a motion to hear and rule, before mandamus will be considered. See Al-Hakim v. State, 783 So. 2d 293, 294 (Fla. 5th DCA 2001).
Docket Date 2020-08-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, LaROSE, and SLEET
Docket Date 2020-08-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-07-15
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of RICHARD ROBERTS
Docket Date 2020-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
RICHARD ROBERTS VS DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES 5D2017-3074 2017-09-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004791-O

Parties

Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name RICHARD ROBERTS CO., INC.
Role Petitioner
Status Active
Representations Stuart I. Hyman
Name Department of Highway Safety and Motor Vehicles
Role Respondent
Status Active
Representations BRANDI Y. THOMPSON, JASON HELFANT
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2018-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-01-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-10-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of RICHARD ROBERTS
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Highway Safety and Motor Vehicles
Docket Date 2017-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-17
Type Response
Subtype Response
Description RESPONSE ~ PER 10/2 ORDER
On Behalf Of Department of Highway Safety and Motor Vehicles
Docket Date 2017-10-02
Type Record
Subtype Appendix
Description Appendix ~ APX R & S - VIDEOS - WALLAET MADE
On Behalf Of RICHARD ROBERTS
Docket Date 2017-10-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-09-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 9/27/17
On Behalf Of RICHARD ROBERTS
Docket Date 2017-09-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/27/17
On Behalf Of RICHARD ROBERTS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9808958302 2021-01-31 0455 PPS 7660 Westwood Dr, Tamarac, FL, 33321-2325
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14897
Loan Approval Amount (current) 14897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-2325
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15032.5
Forgiveness Paid Date 2022-01-03
2457968202 2020-08-02 0455 PPP 7660 Westwood Drive 601, Tamarac, FL, 33321-2325
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20182
Loan Approval Amount (current) 20182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tamarac, BROWARD, FL, 33321-2325
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20376.63
Forgiveness Paid Date 2021-07-22
3244648604 2021-03-16 0491 PPP 14517 Otter Run Ln, Orlando, FL, 32837-7121
Loan Status Date 2023-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-7121
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3820.62
Forgiveness Paid Date 2023-02-14
7655967907 2020-06-17 0491 PPP 6909 N Lagoon Dr Unit F-3, PANAMA CITY, FL, 32408
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94541
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3528.96
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State