Search icon

ROBERTS HOMEBUILDERS, INC. - Florida Company Profile

Company Details

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

ROBERTS HOMEBUILDERS, 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: 16 Nov 1992 (32 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: P92000005680
FEI/EIN Number 593153968

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

Address: 5275 TAYLOR LANDING COURT, MIDDLEBURG, FL, 32068
Mail Address: 5275 TAYLOR LANDING COURT, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS RAYMOND H President 5275 TAYLOR LANDING COURT, MIDDLEBURG, FL, 32068
ROBERTS RAYMOND Agent 5275 TAYLOR LANDING CT., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2001-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-02-18 ROBERTS, RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 1999-02-18 5275 TAYLOR LANDING CT., MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State