Search icon

ROBERTS AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

ROBERTS AUTOMOTIVE, 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: 18 Jul 2017 (8 years ago)
Document Number: P17000060798
FEI/EIN Number 364879783

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

Address: 8024 ANDERSON ROAD, TAMPA, FL, 33634, US
Mail Address: 8024 ANDERSON ROAD, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ANDREW President 2148 CUNNINGHAM DRIVE, CLEARWATER, FL, 33763
ROBERTS ANDREW D Agent 2148 CUNNINGHAM DRIVE, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2148 CUNNINGHAM DRIVE, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 8024 ANDERSON ROAD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2021-01-28 8024 ANDERSON ROAD, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
Domestic Profit 2017-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7207198305 2021-01-28 0455 PPS 8024 Anderson Rd, Tampa, FL, 33634-2317
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-2317
Project Congressional District FL-14
Number of Employees 7
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 48337.97
Forgiveness Paid Date 2021-11-02
8826637009 2020-04-08 0455 PPP 8025 ANDERSON RD Ste F, TAMPA, FL, 33634-2301
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-2301
Project Congressional District FL-14
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 52461.59
Forgiveness Paid Date 2021-03-18

Date of last update: 03 May 2025

Sources: Florida Department of State