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 |
Name | Role | Address |
---|---|---|
DIMARCO, ROBERT BJR. | President | 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060 |
Name | Role | Address |
---|---|---|
DIMARCO, ROBERT BJR. | Treasurer | 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060 |
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 |
Name | Role | Address |
---|---|---|
DESANTO, JOSEPH F | Secretary | 416 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060 |
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 |
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: 03 Feb 2025
Sources: Florida Department of State