Search icon

J ROBERTS & CO INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: J ROBERTS & CO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J ROBERTS & CO 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: 29 Jul 2004 (21 years ago)
Date of dissolution: 30 Mar 2009 (16 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: P04000111843
FEI/EIN Number 201392774

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

Address: 7250 COLLEGE PARKWAY, SUITE 1, FORT MYERS, FL, 33907
Mail Address: 7250 COLLEGE PARKWAY, SUITE 1, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of J ROBERTS & CO INC., NEW YORK 3175573 NEW YORK

Key Officers & Management

Name Role Address
SPOSATO JEREMY R President 7250 COLLEGE PARKWAY, SUITE 1, FT. MYERS, FL, 33907
SPOSATO JEREMY R Treasurer 7250 COLLEGE PARKWAY, SUITE 1, FT. MYERS, FL, 33907
SPOSATO JEREMY R Director 7250 COLLEGE PARKWAY, SUITE 1, FT. MYERS, FL, 33907
MARSH ROBERT N Vice President 8502 E. VIA DE VENTURA, SUITE 101, SCOTTSDALE, AZ, 85258
GARSIK JOSHUA J Vice President 610 AVALON PINES DR., CORAM, NY, 11727
SPOSATO JEREMY R Agent 7250 COLLEGE PARKWAY, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 7250 COLLEGE PARKWAY, SUITE 1, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2007-01-23 7250 COLLEGE PARKWAY, SUITE 1, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2007-01-23 SPOSATO, JEREMY R -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 7250 COLLEGE PARKWAY, SUITE 1, FORT MYERS, FL 33907 -
AMENDMENT 2006-07-03 - -
AMENDMENT 2004-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000219718 LAPSED 06-8179 HILLSBOROUGH COUNTY, CIVIL DIV 2008-07-02 2013-07-02 $41,000.00 JON & MICHELLE PRECIADO, 2803 WINDING TRAIL DRIVE, VALRICO, FL 33596
J08900009346 LAPSED 08-01925 HILLSBOROUGH CTY CRT CIV DIV 2008-04-14 2013-05-27 $7500.54 MEDIA GENERAL OPERATION, INC., P.O. BOX 191, TAMPA, FL 33601

Documents

Name Date
Vol. Diss. of Inactive Corp. 2009-03-30
ANNUAL REPORT 2007-04-27
Off/Dir Resignation 2007-01-26
ANNUAL REPORT 2007-01-23
Amendment 2006-07-03
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2005-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State