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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH ROBERTS VS DEPARTMENT OF REVENUE | 2D2016-4428 | 2016-10-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
REG. AGENT RESIGNATION | 1997-03-21 |
ANNUAL REPORT | 1996-08-26 |
ANNUAL REPORT | 1996-05-14 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State