Search icon

ROBERTS BAY CUSTOM HOMES, INC.

Company Details

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

Agent

Name Role Address
Warren Hayden R Agent 3271 17th Av. S.W., NAPLES, FL, 34117

President

Name Role Address
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 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 3271 17th Av. S.W., NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 3271 17th Av. S.W., NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2016-02-11 3271 17th Av. S.W., NAPLES, FL 34117 No data
REINSTATEMENT 2010-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-02-19 No data No data
REINSTATEMENT 2008-12-08 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State