Search icon

R.B. ROBERTS & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: R.B. ROBERTS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.B. ROBERTS & ASSOCIATES, 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: 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: 20 Feb 1981 (44 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F21310
FEI/EIN Number 592061941

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

Address: 250 SOUTH BEACH DRIVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 250 SOUTH BEACH DRIVE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ROBERT B President 250 SOUTH BEACH DRIVE, TARPON SPRINGS, FL, 34689
ROBERTS ROBERT B Secretary 250 SOUTH BEACH DRIVE, TARPON SPRINGS, FL, 34689
ROBERTS ROBERT B Director 250 SOUTH BEACH DRIVE, TARPON SPRINGS, FL, 34689
ROBERTS ROBERT B Agent 250 SOUTH BEACH DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-02 ROBERTS, ROBERT B. -
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 250 SOUTH BEACH DRIVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2001-01-30 250 SOUTH BEACH DRIVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-30 250 SOUTH BEACH DRIVE, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000170606 TERMINATED 1000000457361 PINELLAS 2013-01-09 2033-01-16 $ 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 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State