Search icon

ROBERTS & SCHAEFER INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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