Search icon

ROBERTS BROTHERS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ROBERTS BROTHERS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Sep 2017 (8 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: F17000004349
FEI/EIN Number 631035638

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

Mail Address: 6800 France Ave S, Suite 610, Attn Legal, Edina, MN, 55435, US
Address: 3601 Spring Hill Business Park, Suite 101, Attn Legal, Mobile, AL, 36608, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
BLEFARI EUGENE A Director 6800 France Ave S, Edina, MN, 55435
STRANDMO DANA D Director 6800 France Ave S, Edina, MN, 55435
Williamson Teresa S President 3601 Spring Hill Business Park, Mobile, AL, 36608
Seavall Alexander E Vice President 6800 France Ave S, Edina, MN, 55435
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107747 ROBERTS BROTHERS, INC. EXPIRED 2017-09-28 2022-12-31 - 3601 SPRING HILL BUSINESS PARK STS 101, MOBILE, AL, 36608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3601 Spring Hill Business Park, Suite 101, Attn Legal, Mobile, AL 36608 -
CHANGE OF MAILING ADDRESS 2024-04-11 3601 Spring Hill Business Park, Suite 101, Attn Legal, Mobile, AL 36608 -
REGISTERED AGENT NAME CHANGED 2021-08-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-08-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
ARTICLES OF CORRECTION 2017-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-08-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
Reg. Agent Change 2019-12-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
Articles of Correction 2017-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State