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 |
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 | - |
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 |
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 | - | - |
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