Search icon

ROBERTS HOME HEALTH SERVICES, INC.

Company Details

Entity Name: ROBERTS HOME HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 1981 (44 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F13746
FEI/EIN Number 59-2051831
Address: 5400 PARK BLVD, C/O OPAL L. ROBERTS, PINELLAS PARK, FL 33781
Mail Address: 5400 PARK BLVD, C/O OPAL L. ROBERTS, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS, OPAL L. Agent 5400 PARK BLVD, PINELLAS PARK, FL 33781

President

Name Role Address
ROBERTS, OPAL L. President 5400 PARK BLVD, PINELLAS PARK, FL 33781

Director

Name Role Address
ROBERTS, OPAL L. Director 5400 PARK BLVD, PINELLAS PARK, FL 33781
ROBERTS, DAVIS W. Director 5400 PARK BLVD, PINELLAS PARK, FL 33781

Vice President

Name Role Address
ROBERTS, DAVIS W. Vice President 5400 PARK BLVD, PINELLAS PARK, FL 33781

Secretary

Name Role Address
ROBERTS, BARBARA A. Secretary 5400 PARK BLVD, PINELLAS PARK, FL 33781

Treasurer

Name Role Address
ROBERTS, BARBARA A. Treasurer 5400 PARK BLVD, PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
MERGER 1999-10-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000025359
CHANGE OF MAILING ADDRESS 1998-01-20 5400 PARK BLVD, C/O OPAL L. ROBERTS, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-16 5400 PARK BLVD, C/O OPAL L. ROBERTS, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-16 5400 PARK BLVD, PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000681216 ACTIVE 1000000308912 PINELLAS 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-19
Merger 1999-10-22
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-01-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State