Search icon

ROBERT OF PHILADELPHIA, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT OF PHILADELPHIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT OF PHILADELPHIA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 1980 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Mar 2004 (21 years ago)
Document Number: F06594
FEI/EIN Number 592045694

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

Address: 440 BAYFRONT PLACE, NAPLES, FL, 34102, US
Mail Address: 2340 Vanderbilt Beach Rd, Naples, FL, 34109, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT OF PHILADELPHIA 401(K) PLAN 2023 592045694 2024-05-10 ROBERT OF PHILADELPHIA 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-11-01
Business code 812112
Sponsor’s telephone number 2393027005
Plan sponsor’s address 2430 VANDERBILT BEACH RD, SUITE 108 PMB 364, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ROBERT OF PHILADELPHIA 401(K) PLAN 2022 592045694 2023-08-11 ROBERT OF PHILADELPHIA 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-11-01
Business code 812112
Sponsor’s telephone number 2393027005
Plan sponsor’s address 2430 VANDERBILT BEACH RD, SUITE 108 PMB 364, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ROBERT OF PHILADELPHIA 401(K) PLAN 2021 592045694 2022-09-30 ROBERT OF PHILADELPHIA 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-11-01
Business code 812112
Sponsor’s telephone number 2399631632
Plan sponsor’s address 440 BAYFRONT PLACE, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ROBERT OF PHILADELPHIA 401(K) PLAN 2020 592045694 2021-06-30 ROBERT OF PHILADELPHIA 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-11-01
Business code 812112
Sponsor’s telephone number 2392072954
Plan sponsor’s address 440 BAYFRONT PLACE, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ROBERT OF PHILADELPHIA, INC. 401(K) RETIREMENT PLAN 2019 592045694 2020-02-12 ROBERT OF PHILADELPHIA, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-11-01
Business code 812112
Sponsor’s telephone number 2392072954
Plan sponsor’s address 440 BAYFRONT PLACE, NAPLES, FL, 34102
ROBERT OF PHILADELPHIA, INC. 401(K) RETIREMENT PLAN 2018 592045694 2019-10-02 ROBERT OF PHILADELPHIA, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-11-01
Business code 812112
Sponsor’s telephone number 2392205055
Plan sponsor’s address 440 BAYFRONT PLACE, NAPLES, FL, 34102
ROBERT OF PHILADELPHIA, INC. 401(K) RETIREMENT PLAN 2017 592045694 2018-08-20 ROBERT OF PHILADELPHIA, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-11-01
Business code 812112
Sponsor’s telephone number 2392205055
Plan sponsor’s address 440 BAYFRONT PLACE, NAPLES, FL, 34102
ROBERT OF PHILADELPHIA, INC. 401(K) RETIREMENT PLAN 2016 592045694 2017-06-12 ROBERT OF PHILADELPHIA, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-11-01
Business code 812112
Sponsor’s telephone number 2392205055
Plan sponsor’s address 440 BAYFRONT PLACE, NAPLES, FL, 34102
ROBERT OF PHILADELPHIA, INC. 401(K) RETIREMENT PLAN 2015 592045694 2016-09-30 ROBERT OF PHILADELPHIA, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-11-01
Business code 812112
Sponsor’s telephone number 2392205055
Plan sponsor’s address 440 BAYFRONT PLACE, NAPLES, FL, 34102
ROBERT OF PHILADELPHIA, INC. 401(K) RETIREMENT PLAN 2014 592045694 2015-10-07 ROBERT OF PHILADELPHIA, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-11-01
Business code 812112
Sponsor’s telephone number 2392633122
Plan sponsor’s address 440 BAYFRONT PL, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ROBERT DILELLA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DILELLA ROBERT A Director 2340 Vanderbilt Beach Rd, Naples, FL, 34109
DILELLA ROBERT A President 2340 Vanderbilt Beach Rd, Naples, FL, 34109
DILELLA ROBERT A Secretary 2340 Vanderbilt Beach Rd, Naples, FL, 34109
DILELLA ROBERT A Treasurer 2340 Vanderbilt Beach Rd, Naples, FL, 34109
DILELLA ROBERT A Vice President 2340 Vanderbilt Beach Rd, Naples, FL, 34109
DILELLA ROBERT A Agent 2340 Vanderbilt Beach Rd, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-07 440 BAYFRONT PLACE, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 2340 Vanderbilt Beach Rd, 108-364, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 440 BAYFRONT PLACE, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2007-01-03 DILELLA, ROBERT A -
CANCEL ADM DISS/REV 2004-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004829 LAPSED 03 1730 CC CO COURT IN AND FOR COLLIER CO 2004-01-14 2009-02-24 $13761.75 GEORGE S. MAY INTERNATIONAL COMPANY, 303 SOUTH NORTHWEST HIGHWAY, PARK RIDGE, IL 60068

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2688568306 2021-01-21 0455 PPS 440 Bayfront Pl, Naples, FL, 34102-6454
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371790
Loan Approval Amount (current) 371790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-6454
Project Congressional District FL-19
Number of Employees 42
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 376699.67
Forgiveness Paid Date 2022-05-24
9934567003 2020-04-09 0455 PPP 440 Bayfront Place, NAPLES, FL, 34102-6454
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371790
Loan Approval Amount (current) 371790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-6454
Project Congressional District FL-19
Number of Employees 44
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 376767.85
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State