Search icon

JOSEPH ROBERTS & CO., INC.

Branch

Company Details

Entity Name: JOSEPH ROBERTS & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 36-3871889
Address: 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060-6256
Mail Address: 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060-6256
Place of Formation: ILLINOIS

President

Name Role Address
DIMARCO, ROBERT BJR. President 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060

Treasurer

Name Role Address
DIMARCO, ROBERT BJR. Treasurer 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060

Director

Name Role Address
DIMARCO, ROBERT BJR. Director 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060
DESANTO, JOSEPH F Director 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060

Secretary

Name Role Address
DESANTO, JOSEPH F Secretary 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 1997-05-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-26 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060-6256 No data
CHANGE OF MAILING ADDRESS 1996-08-26 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060-6256 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992908506 2021-03-02 0455 PPP 1220 19th Ave N, Lake Worth, FL, 33460-6571
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6050
Loan Approval Amount (current) 6050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33460-6571
Project Congressional District FL-22
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6102.21
Forgiveness Paid Date 2022-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State