Entity Name: | ROBERTS' MEATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERTS' MEATS, 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: | 12 May 1998 (27 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: | P98000053219 |
FEI/EIN Number |
593514217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3435 SOUTH WESTSHORE BLVD, TAMPA, FL, 33629, US |
Mail Address: | 3435 SOUTH WESTSHORE BLVD, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS ROBERT O | President | 3404 PAXTON AVENUE, TAMPA, FL, 33611 |
EDWARDS ROBERT O | Agent | 3435 SOUTH WESTSHORE BLVD, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2016-10-24 | - | - |
REINSTATEMENT | 2013-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 3435 SOUTH WESTSHORE BLVD, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 3435 SOUTH WESTSHORE BLVD, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | EDWARDS, ROBERT O | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-01 | 3435 SOUTH WESTSHORE BLVD, TAMPA, FL 33629 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000126640 | TERMINATED | 1000000404483 | HILLSBOROU | 2013-01-07 | 2033-01-16 | $ 5,600.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12001078602 | TERMINATED | 1000000319791 | HILLSBOROU | 2012-12-13 | 2022-12-28 | $ 766.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12001100125 | TERMINATED | 1000000404497 | HILLSBOROU | 2012-12-12 | 2022-12-28 | $ 1,399.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-28 |
Amendment | 2016-10-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
AMENDED ANNUAL REPORT | 2014-09-30 |
ANNUAL REPORT | 2014-03-20 |
REINSTATEMENT | 2013-10-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State