Entity Name: | ROBERTS BUILDING & CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jun 2005 (20 years ago) |
Document Number: | P05000087351 |
FEI/EIN Number | 203098788 |
Address: | 3181 Parador Way, JACKSONVILLE, FL, 32246, US |
Mail Address: | 3181 Parador Way, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boron Steve | Agent | 4029 ATLANTIC BLVD, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
ROBERTS CHRISTOPHER | President | 3181 Parador Way, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
ROBERTS CHRISTOPHER | Treasurer | 3181 Parador Way, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
ROBERTS CHRISTOPHER | Secretary | 3181 Parador Way, JACKSONVILLE, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000139011 | ROBERTS AUTO SALES | EXPIRED | 2009-07-27 | 2014-12-31 | No data | 4460 GLEN KERNAN PARKWAY E., JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Boron, Steve | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 3181 Parador Way, JACKSONVILLE, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 3181 Parador Way, JACKSONVILLE, FL 32246 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000345682 | TERMINATED | 1000000866064 | DUVAL | 2020-10-22 | 2040-10-28 | $ 22,518.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State