Search icon

ROBERDS, INC. - Florida Company Profile

Company Details

Entity Name: ROBERDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Sep 1984 (41 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P03299
FEI/EIN Number 310801335

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

Address: 1100 E. CENTRAL AVENUE, WEST CARROLLTON, OH, 45449-1888, US
Mail Address: 1100 E. CENTRAL AVENUE, WEST CARROLLTON, OH, 45449-1888, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
WILSON ROBERT M Secretary 1100 EAST CENTRAL AVENUE, DAYTON, OH
HAWKINS WAYNE B Treasurer 1100 EAST CENTRAL AVE, DAYTON, OH, 45449
BASKIN MELVIN H Director 1100 EAST CENTRAL AVE, DAYTON, OH, 45449
WRIGHT DONALD C Director 1100 EAST CENTRAL AVENUE, DAYTON, OH
WILSON ROBERT M Director 1100 EAST CENTRAL AVENUE, DAYTON, OH
WILSON ROBERT M President 1100 EAST CENTRAL AVENUE, DAYTON, OH
SPARKMAN STEVEN L Agent CARLTON, FIELDS ETAL, TAMPA, FL, 336025799

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-01 1100 E. CENTRAL AVENUE, WEST CARROLLTON, OH 45449-1888 -
CHANGE OF MAILING ADDRESS 1994-02-01 1100 E. CENTRAL AVENUE, WEST CARROLLTON, OH 45449-1888 -

Documents

Name Date
Reg. Agent Resignation 2008-05-22
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-24
REG. AGENT CHANGE 1997-01-15
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109312140 0420600 1997-04-18 1801 MASSARO BLVD. (MASSARO WAREHOUSE PLAZA), TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-05-22
Case Closed 1997-06-05

Related Activity

Type Complaint
Activity Nr 202298733
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-05-28
Abatement Due Date 1997-06-02
Nr Instances 1
Nr Exposed 1
Gravity 01
106390925 0420600 1991-06-18 4302 GANDY BLVD., TAMPA, FL, 33611
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-08-02
Case Closed 1992-04-03

Related Activity

Type Complaint
Activity Nr 72038706
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-10-08
Abatement Due Date 1992-03-06
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 28
Gravity 10
Hazard ERGONOMIC
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-10-08
Abatement Due Date 1992-03-06
Current Penalty 1575.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 48
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-10-08
Abatement Due Date 1991-12-12
Current Penalty 1575.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-10-08
Abatement Due Date 1991-11-12
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-10-08
Abatement Due Date 1991-12-12
Current Penalty 1575.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-10-08
Abatement Due Date 1992-03-06
Current Penalty 1575.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-10-08
Abatement Due Date 1991-10-11
Nr Instances 1
Nr Exposed 102
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1991-10-08
Abatement Due Date 1991-12-12
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State