Search icon

JOSEPH ROBERTS & CO., INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH ROBERTS & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Feb 1993 (32 years ago)
Branch of: JOSEPH ROBERTS & CO., INC., ILLINOIS (Company Number CORP_53615074)
Date of dissolution: 30 May 1997 (28 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 30 May 1997 (28 years ago)
Document Number: F93000001000
FEI/EIN Number 363871889

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

Address: 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060-6256, US
Mail Address: 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060-6256, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
DIMARCO ROBERT B President 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060
DIMARCO ROBERT B Treasurer 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060
DIMARCO ROBERT B Director 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060
DESANTO JOSEPH F Secretary 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060
DESANTO JOSEPH F Director 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 1997-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-26 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060-6256 -
CHANGE OF MAILING ADDRESS 1996-08-26 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060-6256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900017395 LAPSED 01-11739 CA 15 JUDICIAL CIRCUIT PALM BEACH 2001-04-03 2008-12-18 $216770.00 PETER TOTH, C/O BRIAN BEDELL, 3230 INDIAN TRAIL, LANTANA, FL 33462

Court Cases

Title Case Number Docket Date Status
JOSEPH ROBERTS VS DEPARTMENT OF REVENUE 2D2016-4428 2016-10-17 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2000809858

Parties

Name JOSEPH ROBERTS & CO., INC.
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.

Docket Entries

Docket Date 2017-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Casanueva and Lucas
Docket Date 2017-03-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2017-03-23
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's November 15, 2016, fee order.Appellee's motion to dismiss is denied as moot.
Docket Date 2017-01-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within 15 days from the date of this order to appellee's motion to dismiss.
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, DEPARTMENT OFREVENUE; AND NOTICE OF LIMITATION OF SCOPE OF REPRESENTATION;AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2017-01-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AS UNTIMELY FILED
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2016-11-15
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2016-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-18
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2016-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-10-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
REG. AGENT RESIGNATION 1997-03-21
ANNUAL REPORT 1996-08-26
ANNUAL REPORT 1996-05-14

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6050.00
Total Face Value Of Loan:
6050.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6050
Current Approval Amount:
6050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6102.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State