Search icon

CHUCK ROBERTS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CHUCK 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: 08 Apr 1988 (37 years ago)
Date of dissolution: 05 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2013 (12 years ago)
Document Number: M75843
FEI/EIN Number 592868329

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

Address: 43429 BEAR LAKE BLVD., DELAND, FL, 32720, US
Mail Address: 1197 WALTERS RIDGE ROAD, IRVINE, KY, 40336, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS CHARLES President 43429 BEAR LAKE BLVD., DELAND, FL, 32720
ROBERTS CHARLES Director 43429 BEAR LAKE BLVD., DELAND, FL, 32720
ROBERTS DIANE Secretary 43429 BEAR LAKE BLVD, DELAND, FL, 32720
SHEPHARD KENTON Agent 205 N . WOODLAND BLVD., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-05 - -
CHANGE OF MAILING ADDRESS 2002-04-30 43429 BEAR LAKE BLVD., DELAND, FL 32720 -
REINSTATEMENT 1997-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-12 43429 BEAR LAKE BLVD., DELAND, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-05
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State