Search icon

ROBERTS TRAFFIC MARKING CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERTS TRAFFIC MARKING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: G94874
FEI/EIN Number 592395051
Address: 2210 HAYES ST., HOLLYWOOD, FL, 33020, US
Mail Address: 2210 HAYES ST., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_75092326
State:
ILLINOIS

Key Officers & Management

Name Role Address
BIRCHFIELD LISA Treasurer 5110 VAN BUREN STREET, HOLLYWOOD, FL, 33021
Brown Trudy D Vice President 2210 HAYES ST., HOLLYWOOD, FL, 33020
BIRCHFIELD LISA G Agent 2210 Hayes Street, HOLLYWOOD, FL, 33020
BIRCHFIELD LISA President 5110 VAN BUREN STREET, HOLLYWOOD, FL, 33021
BIRCHFIELD LISA Secretary 5110 VAN BUREN STREET, HOLLYWOOD, FL, 33021

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
954-929-3736
Contact Person:
LISA BIRCHFIELD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0034707
Trade Name:
ROBERTS TRAFFIC MARKING

Unique Entity ID

Unique Entity ID:
FQJ1RMBE47L3
CAGE Code:
3U0R1
UEI Expiration Date:
2025-09-30

Business Information

Doing Business As:
ROBERTS TRAFFIC MARKING
Division Name:
ROBERTS TRAFFIC MARKING CORP
Division Number:
TR
Activation Date:
2024-10-02
Initial Registration Date:
2004-04-23

Commercial and government entity program

CAGE number:
3U0R1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-02
CAGE Expiration:
2029-10-02
SAM Expiration:
2025-09-30

Contact Information

POC:
LISA G. BIRCHFIELD
Corporate URL:
www.robertstraffic.com

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 2210 Hayes Street, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2013-02-08 BIRCHFIELD, LISA G -
NAME CHANGE AMENDMENT 2007-12-14 ROBERTS TRAFFIC MARKING CORP. -
CHANGE OF MAILING ADDRESS 2000-03-24 2210 HAYES ST., HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 2210 HAYES ST., HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-26
Amendment 2020-06-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2814P7AA463
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1980.00
Base And Exercised Options Value:
1980.00
Base And All Options Value:
1980.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-03-26
Description:
IGF::OT::IGF PAINTING OF PAVEMENT MARKINGS
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z1LZ: MAINTENANCE OF PARKING FACILITIES
Procurement Instrument Identifier:
HSCG2812P7AAAB7
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5368.00
Base And Exercised Options Value:
5368.00
Base And All Options Value:
5368.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-11-01
Description:
PAVEMENT MARKINGS
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z1LB: MAINTENANCE OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS
Procurement Instrument Identifier:
HSCG2811P7AABB1
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1207.00
Base And Exercised Options Value:
1207.00
Base And All Options Value:
1207.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-08-25
Description:
REFLECTIVE PAINT AND STENCIL
Naics Code:
523910: MISCELLANEOUS INTERMEDIATION
Product Or Service Code:
5450: MISC PREFABRICATED STRUCTURES

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-100.00
Total Face Value Of Loan:
172600.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$172,700
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,767.09
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $172,600
Jobs Reported:
15
Initial Approval Amount:
$191,247
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$192,300.17
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $191,247

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(954) 929-3736
Add Date:
2000-03-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State