Search icon

ROBERTS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ROBERTS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTS ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Jun 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: J22140
FEI/EIN Number 592721263

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 NE 25TH AVE, OCALA, FL, 34474, US
Mail Address: P.O. BOX 100, SILVER SPRINGS, FL, 34489, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS WILLIAM H Chairman P.O. BOX 142 N/A, SILVER SPRINGS, FL, 34489
ROBERTS NANCY Secretary P.O. BOX 142 N/A, SILVER SPRINGS, FL, 34489
ROBERTS BENJAMIN President 4460 SW 20TH AVE, OCALA, FL, 34474
ROBERTS WILLIAM H 1V 4580 S E 36TH AVE, OCALA, FL, 34480
HICKS DANIEL Agent 421 S. PINE AVE, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08267900358 Y.E.S. EXPIRED 2008-09-23 2013-12-31 - P.O. BOX 100, SILVER SPRINGS, FL, 34489
G08267900361 YOUTH EVENT SERVICES EXPIRED 2008-09-23 2013-12-31 - P.O. BOX 100, SILVER SPRINGS, FL, 34489

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 1900 NE 25TH AVE, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2001-05-23 HICKS, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 421 S. PINE AVE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 1995-07-28 1900 NE 25TH AVE, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000370871 LAPSED 09-6962-CA05 CIRCUIT COURT MARION COUNTY,FL 2009-09-28 2015-03-01 $427,591.03 FINE IMPRESSIONS, INC., 1725 ROE CREST DRIVE, NORTH MANKATO, MN 56003

Documents

Name Date
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State