Search icon

ROBERTS SITE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ROBERTS SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTS SITE DEVELOPMENT, 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: 06 Jan 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: P17000001630
FEI/EIN Number 261564099

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

Address: 12469 WEST STATE ROAD 100, LAKE BUTLER, FL, 32054, US
Mail Address: PO BOX 855, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS AVERY C President PO BOX 855, LAKE BUTLER, FL, 32054
ROBERTS AVERY C Agent 12469 WEST STATE ROAD 100, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
MERGER 2017-04-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000170181
CONVERSION 2017-01-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000222963. CONVERSION NUMBER 500000167755

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-21
Domestic Profit 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6342247102 2020-04-14 0491 PPP 12469 W STATE ROAD 100, LAKE BUTLER, FL, 32054-5130
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369200
Loan Approval Amount (current) 369200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE BUTLER, UNION, FL, 32054-5130
Project Congressional District FL-03
Number of Employees 67
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 372358.71
Forgiveness Paid Date 2021-03-09
6566108406 2021-02-10 0491 PPS 12469 W State Road 100, Lake Butler, FL, 32054-5130
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418670
Loan Approval Amount (current) 438202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Butler, UNION, FL, 32054-5130
Project Congressional District FL-03
Number of Employees 48
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 440295.63
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State