Search icon

ROBERTSON CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ROBERTSON CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTSON CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: P16000086393
FEI/EIN Number 814292948

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

Address: 5575 A1A SOUTH SUITE 116, ST. AUGUSTINE, FL, 32080, US
Mail Address: 5575 A1A SOUTH SUITE 116, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON PETER A President 5575 A1A SOUTH SUITE 116, ST. AUGUSTINE, FL, 32080
ROBERTSON PETER A Secretary 5575 A1A SOUTH SUITE 116, ST. AUGUSTINE, FL, 32080
ROBERTSON PETER A Treasurer 5575 A1A SOUTH SUITE 116, ST. AUGUSTINE, FL, 32080
ROBERTSON PETER APRES Agent 5575 A1A SOUTH SUITE 116, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 5575 A1A SOUTH SUITE 116, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 5575 A1A SOUTH SUITE 116, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 ROBERTSON, PETER A, PRES -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-07-14
Domestic Profit 2016-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State