Search icon

ROY S. KOBERT, P.A. - Florida Company Profile

Company Details

Entity Name: ROY S. KOBERT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROY S. KOBERT, P.A. 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: 22 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000107452
FEI/EIN Number 593485231

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

Address: 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801
Mail Address: 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOBERT ROY S Director 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801
KOBERT ROY S Agent 390 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2007-02-09 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-09 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State