Search icon

ROBERTS CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: ROBERTS CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTS CONSTRUCTION COMPANY 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: 26 Sep 1995 (30 years ago)
Date of dissolution: 11 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: P95000075265
FEI/EIN Number 650607301

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

Address: 13205 MARIA AVE, CLERMONT, FL, 34711
Mail Address: 13205 MARIA AVE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS, III JAMES H President 13205 MARIA AVE, CLERMONT, FL, 34711
ROBERTS JAMES HIII Agent 13205 MARIA AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-30 ROBERTS, JAMES H, III -
CANCEL ADM DISS/REV 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 13205 MARIA AVE, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-10 13205 MARIA AVE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2000-05-10 13205 MARIA AVE, CLERMONT, FL 34711 -
REINSTATEMENT 1997-03-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101260966 0419700 1988-02-03 14286 BEACH BLVD, JACKSONVILLE, FL, 32250
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-02-04
Case Closed 1989-04-03

Related Activity

Type Referral
Activity Nr 901155804
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1988-02-24
Abatement Due Date 1988-02-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-02-24
Abatement Due Date 1988-02-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-02-24
Abatement Due Date 1988-03-29
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1988-02-24
Abatement Due Date 1988-03-29
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1988-02-25
Abatement Due Date 1988-03-01
Nr Instances 1
Nr Exposed 5

Date of last update: 02 Apr 2025

Sources: Florida Department of State