Search icon

ROBERDS, INC.

Company Details

Entity Name: ROBERDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1984 (40 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P03299
FEI/EIN Number 31-0801335
Address: 1100 E. CENTRAL AVENUE, WEST CARROLLTON, OH 45449-1888
Mail Address: 1100 E. CENTRAL AVENUE, WEST CARROLLTON, OH 45449-1888
Place of Formation: OHIO

Agent

Name Role Address
SPARKMAN, STEVEN L Agent CARLTON, FIELDS ETAL, ONE HARBOUR PL.,777 S. HARBOUR ISLAND BLVD, TAMPA, FL 33602-5799

Director

Name Role Address
WRIGHT, DONALD C Director 1100 EAST CENTRAL AVENUE, DAYTON, OH
WILSON, ROBERT M Director 1100 EAST CENTRAL AVENUE, DAYTON, OH
BASKIN, MELVIN H Director 1100 EAST CENTRAL AVE, DAYTON, OH 45449

President

Name Role Address
WILSON, ROBERT M President 1100 EAST CENTRAL AVENUE, DAYTON, OH

Secretary

Name Role Address
WILSON, ROBERT M Secretary 1100 EAST CENTRAL AVENUE, DAYTON, OH

Treasurer

Name Role Address
HAWKINS, WAYNE B Treasurer 1100 EAST CENTRAL AVE, DAYTON, OH 45449

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-01 1100 E. CENTRAL AVENUE, WEST CARROLLTON, OH 45449-1888 No data
CHANGE OF MAILING ADDRESS 1994-02-01 1100 E. CENTRAL AVENUE, WEST CARROLLTON, OH 45449-1888 No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State