Search icon

ANNA ROBERTS INC - Florida Company Profile

Company Details

Entity Name: ANNA ROBERTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNA ROBERTS 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: 01 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000157818
FEI/EIN Number 203927528

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

Address: 5701 US HIGHWAY 90, MILTON, FL, 32583
Mail Address: 5701 US HIGHWAY 90, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ANNA Director 6169 MEURSALT RD, MILTON, FL, 32570
ROBERTS ANNA Agent 6169 MEURSALT ROAD, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2011-07-13 ANNA ROBERTS INC -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 6169 MEURSALT ROAD, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2011-01-04 ROBERTS, ANNA -
CHANGE OF PRINCIPAL ADDRESS 2009-08-20 5701 US HIGHWAY 90, MILTON, FL 32583 -
AMENDMENT 2009-08-20 - -
CHANGE OF MAILING ADDRESS 2009-08-20 5701 US HIGHWAY 90, MILTON, FL 32583 -
NAME CHANGE AMENDMENT 2005-12-15 JOMARSER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000764434 TERMINATED 1000000368964 SANTA ROSA 2012-10-16 2032-10-25 $ 3,117.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000698681 TERMINATED 1000000375759 SANTA ROSA 2012-10-11 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000193410 TERMINATED 1000000257226 SANTA ROSA 2012-03-09 2022-03-14 $ 7,072.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000083225 TERMINATED 1000000203196 SANTA ROSA 2011-02-03 2031-02-09 $ 7,927.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000561073 TERMINATED 1000000170954 SANTA ROSA 2010-04-29 2030-05-05 $ 12,642.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
Amendment and Name Change 2011-07-13
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-09
Amendment 2009-08-20
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
Name Change 2005-12-15
Domestic Profit 2005-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State