Search icon

ROBERTS REALTY INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: ROBERTS REALTY INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTS REALTY INTERNATIONAL CORP 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 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000102233
FEI/EIN Number 331141707

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

Address: 103 WEST 3RD STREET, Atlantic Beach, FL, 32233, US
Mail Address: 103 WEST 3RD STREET, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS SCOTT A Manager 103 WEST 3RD STREET, Atlantic Beach, FL, 32233
ROBERTS SCOTT A Agent 103 WEST 3RD STREET, Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017292 HOME CENTRAL INTERNATIONAL EXPIRED 2010-02-23 2015-12-31 - P.O. BOX 17777, JACKSONVILLE, FL, 32245
G09000145187 CENTRAL SHOWPLACE SOUTH EXPIRED 2009-08-12 2014-12-31 - PO BOX 17777, JACKSONVILLE, FL, 32245
G09000128557 CONDOOUTLET EXPIRED 2009-06-29 2014-12-31 - 13440 GERONA DRIVE NORTH, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-30 103 WEST 3RD STREET, Atlantic Beach, FL 32233 -
REINSTATEMENT 2018-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-30 103 WEST 3RD STREET, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2018-10-30 103 WEST 3RD STREET, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2018-10-30 ROBERTS, SCOTT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000295987 ACTIVE 1000000151600 DUVAL 2010-01-27 2030-02-16 $ 3,924.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-10
REINSTATEMENT 2014-03-05
ANNUAL REPORT 2011-04-05
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-06

Date of last update: 01 May 2025

Sources: Florida Department of State