Search icon

ROBERTS DUMP TRUCK & TRACTOR INC - Florida Company Profile

Company Details

Entity Name: ROBERTS DUMP TRUCK & TRACTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTS DUMP TRUCK & TRACTOR 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: 07 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000005716
FEI/EIN Number 200560254

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

Address: 4220 DALRY DRIVE, JACKSONVILLE, FL, 32246, US
Mail Address: 4220 DALRY DRIVE, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS RANDY President 4220 DALRY DRIVE, JACKSONVILLE, FL, 32246
ROBERTS RANDY Vice President 4220 DALRY DRIVE, JACKSONVILLE, FL, 32246
ROBERTS RANDY Secretary 4220 DALRY DRIVE, JACKSONVILLE, FL, 32246
ROBERTS RANDY Treasurer 4220 DALRY DRIVE, JACKSONVILLE, FL, 32246
ROBERTS RANDY Director 4220 DALRY DRIVE, JACKSONVILLE, FL, 32246
ROBERTS RANDY Agent 4220 DALRY DRIVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2006-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-24
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State