Entity Name: | DONNIE ROBERTS CONTRACTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DONNIE ROBERTS CONTRACTING SERVICES, 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: | 26 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000004821 |
FEI/EIN Number |
593775314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 ne 162nd street, citra, FL, 32113, US |
Mail Address: | p.o. box 830512, ocala, FL, 34483, US |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS DONNIE O | President | 9535 SE 107TH PLACE, BELLEVIEW, FL, 34420 |
ROBERTS DONNIE O | Agent | 9535 SE 107TH PLACE, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 3301 ne 162nd street, citra, FL 32113 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 3301 ne 162nd street, citra, FL 32113 | - |
CANCEL ADM DISS/REV | 2009-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-14 | 9535 SE 107TH PLACE, BELLEVIEW, FL 34420 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900010973 | LAPSED | 07-395-CC | MARION COUNTY CIVIL | 2007-07-06 | 2012-07-20 | $6186.73 | FORD MOTOR CREDIT COMPANY, P.O. BOX 6508, MESA, AZ 85216 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State