Search icon

ROBERTS BAY CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: ROBERTS BAY CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTS BAY CUSTOM HOMES, 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: 20 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2010 (14 years ago)
Document Number: P02000055986
FEI/EIN Number 010700687

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

Address: 3271 17th Av. S.W., NAPLES, FL, 34117, US
Mail Address: 3271 17th Av. S.W., NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren Hayden R Agent 3271 17th Av. S.W., NAPLES, FL, 34117
WARREN HAYDEN R President 257 Riverwood Rd., NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-17 Warren, Hayden R -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 3271 17th Av. S.W., NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 3271 17th Av. S.W., NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2016-02-11 3271 17th Av. S.W., NAPLES, FL 34117 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-02-19 - -
REINSTATEMENT 2008-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001115010 TERMINATED 1000000194891 COLLIER 2010-11-16 2020-12-15 $ 542.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
Off/Dir Resignation 2020-07-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6466227305 2020-04-30 0455 PPP 3271 17th Avenue SW, NAPLES, FL, 34117-6117
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27455.47
Loan Approval Amount (current) 27455.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34117-6117
Project Congressional District FL-26
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27626.97
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State