Search icon

ROBERTS BUILDING & CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
Boron Steve Agent 4029 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

President

Name Role Address
ROBERTS CHRISTOPHER President 3181 Parador Way, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
ROBERTS CHRISTOPHER Treasurer 3181 Parador Way, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
ROBERTS CHRISTOPHER Secretary 3181 Parador Way, JACKSONVILLE, FL, 32246

Fictitious Names

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

Events

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

Debts

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

Documents

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