Search icon

J ROBERTS BROKERAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J ROBERTS BROKERAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J ROBERTS BROKERAGE SERVICES, 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 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000118226
FEI/EIN Number 261315685

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

Address: 2311 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991, US
Mail Address: 2311 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERAGHTY, DOUGHERTY & STOCKMAN, P.A. Agent 1531 HENDRY ST, FORT MYERS, FL, 33901
SPOSATO JEREMY R President 2311 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991
SPOSATO JEREMY R Director 2311 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084542 J. ROBERTS & COMPANY EXPIRED 2011-08-25 2016-12-31 - 8890 SALROSE LANE, SUITE 106, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 GERAGHTY, DOUGHERTY & STOCKMAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1531 HENDRY ST, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 2311 SANTA BARBARA BLVD, SUITE 111, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2013-03-20 2311 SANTA BARBARA BLVD, SUITE 111, CAPE CORAL, FL 33991 -
CANCEL ADM DISS/REV 2010-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
ROBERT S. DRAKE, et al., VS J ROBERTS BROKERAGE SERVICES, INC. et al., 2D2015-0395 2015-01-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-002531

Parties

Name GULF REALTY PARTNERS, L L C
Role Appellant
Status Active
Name MICHAEL J. SOHN
Role Appellant
Status Active
Name RYAN J. QUARTUCCIO
Role Appellant
Status Active
Name BOLCOR CONSTRUCTION GROUP LLC
Role Appellant
Status Active
Name KRIS R. BOLLINGER
Role Appellant
Status Active
Name JOHN P. CHRISTENSEN
Role Appellant
Status Active
Name BRITTANY J. KEANE
Role Appellant
Status Active
Name ROBERT S. DRAKE
Role Appellant
Status Active
Representations RITA M. JACKMAN, ESQ.
Name NEW CONSTRUCTION DIRECT INC.
Role Appellee
Status Active
Name D/ B/ A ROBERTS & COMPANY
Role Appellee
Status Active
Name J ROBERTS BROKERAGE SERVICES, INC.
Role Appellee
Status Active
Representations C. BERK EDWARDS, ESQ.
Name D/ B/ A BOLCOR REALTY & DEVEL.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT S. DRAKE
Docket Date 2015-04-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF J. ROBERTS BROKERAGE SERVICES, INC. D/B/A J. ROBERTS COMPANY
On Behalf Of J. ROBERTS BROKERAGE SERVICES
Docket Date 2015-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of J. ROBERTS BROKERAGE SERVICES
Docket Date 2015-03-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 7 OF THE APPENDIX TO THE IB
On Behalf Of ROBERT S. DRAKE
Docket Date 2015-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT S. DRAKE
Docket Date 2015-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT S. DRAKE
Docket Date 2015-01-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT S. DRAKE
Docket Date 2015-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-20
Reg. Agent Change 2013-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State