Search icon

ROBERTS EQUIPMENT SERVICE, INC. - Florida Company Profile

Company Details

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

ROBERTS EQUIPMENT SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 1989 (35 years ago)
Document Number: L30879
FEI/EIN Number 592980332

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

Address: 6712 HIGHWAY AVE, JACKSONVILLE, FL, 32254-3407
Mail Address: 6712 HIGHWAY AVE, JACKSONVILLE, FL, 32254-3407
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DAREN P President 6712 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254
COFFMAN SONYA R Vice President 6712 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254
COFFMAN SONYA R Secretary 6712 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254
COFFMAN SONYA R Treasurer 6712 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254
ROBERTS DAREN P Agent 6712 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067032 FESCO JAX ACTIVE 2018-06-11 2028-12-31 - 6712 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254
G99033900011 FLORIDA EQUIPMENT SERVICE INC. ACTIVE 1999-02-02 2029-12-31 - 6712 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-12 ROBERTS, DAREN P -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 6712 HIGHWAY AVENUE, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-26 6712 HIGHWAY AVE, JACKSONVILLE, FL 32254-3407 -
CHANGE OF MAILING ADDRESS 2000-01-26 6712 HIGHWAY AVE, JACKSONVILLE, FL 32254-3407 -

Court Cases

Title Case Number Docket Date Status
GEANNE BEST, GLENN BEST, Appellant(s) v. D/B/A FLORID EQUIPMENT SERVICE, INC., MONROE GUARANTY INSURANCE COMPANY, ROBERTS EQUIPMENT SERVICE, INC., Appellee(s). 6D2023-3323 2023-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-4799

Parties

Name GEANNE BEST
Role Appellant
Status Active
Name D/B/A FLORID EQUIPMENT SERVICE, INC.
Role Appellee
Status Active
Name MONROE GUARANTY INSURANCE COMPANY
Role Appellee
Status Active
Name ROBERTS EQUIPMENT SERVICE, INC.
Role Appellee
Status Active
Representations JESSICA C. CONNER, ESQ., BRANDON ACEVEDO, ESQ., S. RENEE STEPHENS LUNDY, ESQ.
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name GLENN BEST
Role Appellant
Status Active
Representations NICHOLAS A. SHANNIN, ESQ., CAROL B. SHANNIN, ESQ., JOHN V. COLVIN, ESQ., THOMAS E. MOONEY, ESQ.

Docket Entries

Docket Date 2024-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed January 9, 2024, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of GLENN BEST
Docket Date 2023-12-20
Type Order
Subtype Order on Successful Mediation
Description Mediation Successful ~ This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal with this Court within twenty days of the date of this order.
Docket Date 2023-12-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ ***LOCATED IN iDCA CONFIDENTIAL*** SUPPLEMENTAL MEDIATION REPORT
Docket Date 2023-11-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ ***LOCATED IN iDCA CONFIDENTIAL***
Docket Date 2023-10-23
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Joseph Amos Jr., mediator number 11375 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated September 15, 2023.
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSEL ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of GLENN BEST
Docket Date 2023-10-12
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of ROBERTS EQUIPMENT SERVICE, INC.
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellees have filed a notice of cross-appeal. The party submitting thisdocument shall remit the filing fee of $295, or an order or certificate ofinsolvency from the lower tribunal, within fifteen days or the submission will be stricken.
Docket Date 2023-09-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION
On Behalf Of GLENN BEST
Docket Date 2023-09-22
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of GLENN BEST
Docket Date 2023-09-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of GLENN BEST
Docket Date 2023-09-15
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOTICE OF CROSS APPEAL
On Behalf Of ROBERTS EQUIPMENT SERVICE, INC.
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERTS EQUIPMENT SERVICE, INC.
Docket Date 2023-09-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of ROBERTS EQUIPMENT SERVICE, INC.
Docket Date 2023-08-28
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-08-28
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLENN BEST
Docket Date 2023-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GLENN BEST
Docket Date 2023-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDERS
On Behalf Of GLENN BEST
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of GLENN BEST

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4175167203 2020-04-27 0491 PPP 6712 Highwy Avenue, Jacksonville, FL, 32254
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121024.17
Loan Approval Amount (current) 121024.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-1100
Project Congressional District FL-04
Number of Employees 15
NAICS code 423830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121941.94
Forgiveness Paid Date 2021-02-03
4050818407 2021-02-05 0491 PPS 6712 Highway Ave, Jacksonville, FL, 32254-3407
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138990.1
Loan Approval Amount (current) 138990.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-3407
Project Congressional District FL-04
Number of Employees 12
NAICS code 423830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139719.8
Forgiveness Paid Date 2021-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State