Entity Name: | ROBERTS & SCHAEFER INDUSTRIES, 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: | 26 Jan 2000 (25 years ago) |
Date of dissolution: | 21 Oct 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Oct 2021 (4 years ago) |
Document Number: | F00000000470 |
FEI/EIN Number |
36-3908410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Jefferson Street, KT-3400, Houston, TX, 77002, US |
Mail Address: | 601 Jefferson Street, KT-3400, Houston, TX, 77002, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bright William | President | 601 Jefferson Street, Houston, TX, 77002 |
Barrie Andrew J | President | 601 Jefferson Street, Houston, TX, 77002 |
Zirkelbach Andrew | Vice President | 601 Jefferson Street, Houston, TX, 77002 |
Walsh David | Director | 601 Jefferson Street, Houston, TX, 77002 |
Frausto Natasha | Vice President | 601 Jefferson Street, Houston, TX, 77002 |
Kramer Adam | Vice President | 601 Jefferson Street, Houston, TX, 77002 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 601 Jefferson Street, KT-3400, Houston, TX 77002 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 601 Jefferson Street, KT-3400, Houston, TX 77002 | - |
NAME CHANGE AMENDMENT | 2011-02-10 | ROBERTS & SCHAEFER INDUSTRIES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2011-02-10 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-10 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2021-10-21 |
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 | 2013-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State