Search icon

ROBERTS PROPERTIES, INC.

Company Details

Entity Name: ROBERTS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 1986 (39 years ago)
Document Number: J12891
FEI/EIN Number 000000000
Address: RT 9, BOX 196K, ST AUGUSTINE, FL, 32086
Mail Address: RT 9, BOX 196K, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS, MARY ANN Agent RT 9, BOX 196K, ST AUGUSTINE, FL, 32086

President

Name Role Address
ROBERTS, MARY ANN President RT 9, BOX 196K, ST AUGUSTINE, FL

Secretary

Name Role Address
ROBERTS, MARY ANN Secretary RT 9, BOX 196K, ST AUGUSTINE, FL

Treasurer

Name Role Address
ROBERTS, MARY ANN Treasurer RT 9, BOX 196K, ST AUGUSTINE, FL

Director

Name Role Address
ROBERTS, MARY ANN Director RT 9, BOX 196K, ST AUGUSTINE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT'S PROPERTIES, INC., et al., VS CITIBANK, 3D2013-0727 2013-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-72786

Parties

Name ROBERTS PROPERTIES, INC.
Role Appellant
Status Active
Name CITIBANK
Role Appellee
Status Active
Representations MARINOSCI LAW GROUP, P.C.
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-04-18
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated March 18, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-03-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier's check or money order on or before March 28, 2013.
Docket Date 2013-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTS PROPERTIES
Docket Date 2013-03-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Date of last update: 01 Feb 2025

Sources: Florida Department of State