Search icon

JOHN ROBERTS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN ROBERTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN ROBERTS CORPORATION 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: 13 Aug 1998 (27 years ago)
Date of dissolution: 08 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: P98000070723
FEI/EIN Number 650856140

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

Address: 5874 Meriwether Place, SARASOTA, FL, 34232, US
Mail Address: 5874 Meriwether Place, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS KEITH P Director 5874 MERIWEATHER PLACE, SARASOTA, FL, 34232
RICHARDS KEITH Agent 5874 MERIWEATHER PLACE, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018042 TROPICAL TOUCH UP & PAINTING SERVICE EXPIRED 2011-02-16 2016-12-31 - 8403 S. TAMIAMI TRAIL, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 5874 Meriwether Place, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2013-04-19 5874 Meriwether Place, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 5874 MERIWEATHER PLACE, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2011-02-17 RICHARDS, KEITH -

Court Cases

Title Case Number Docket Date Status
RALPH CHARETTE VS THE ESTATE OF JOHN P. MARTIN, ET AL 2D2022-2697 2022-08-17 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CP-1350

Parties

Name RALPH CHARETTE
Role Appellant
Status Active
Representations JOHN A. ANTHONY, ESQ., JOHN W. LANDKAMMER, ESQ.
Name JOHN ROBERTS CORPORATION
Role Appellee
Status Active
Name WILLIAM K. LOVELACE, ESQ.
Role Appellee
Status Active
Name HON. VIVIAN T. CORVO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name THE ESTATE OF JOHN P. MARTIN
Role Appellee
Status Active
Representations RICHARD T. HEIDEN, ESQ., RICHARD RODRIGUEZ, ESQ., Todd Foster, Esq., WILLIAM K. LOVELACE, ESQ., TIMOTHY W. WEBER, ESQ., TRIMESHIA SMILEY, ESQ., TRACY J. ADAMS, ESQ., JOSHUA PEREZ, ESQ., JEFFREY A. EISEL, ESQ., PATRICIA HILL, ESQ., SCOTT OWEN STIGALL, ESQ., DAVID C. GIBBS, I I I, ESQ., BRET M. FELDMAN, ESQ., THOMAS F. COX, ESQ., STEPHEN G. MORTIMER, ESQ., CHRISTI Leigh MCCULLARS, ESQ., Vonya Z. Lance, Esq., AMANDA A. FELTEN, ESQ.

Docket Entries

Docket Date 2023-08-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RALPH CHARETTE
Docket Date 2023-04-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RALPH CHARETTE
Docket Date 2023-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 28, 2023.
Docket Date 2023-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RALPH CHARETTE
Docket Date 2023-03-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ESTATE OF JOHN P. MARTIN
Docket Date 2023-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 12 DAYS AB DUE ON 03/23/23 RB DUE ON 04/24/23
On Behalf Of THE ESTATE OF JOHN P. MARTIN
Docket Date 2023-02-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE AND REQUEST FOR CESSATION OF NOTICES
On Behalf Of THE ESTATE OF JOHN P. MARTIN
Docket Date 2023-02-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ESTATE OF JOHN P. MARTIN
Docket Date 2023-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS DUE DATE: 11-11-23
On Behalf Of THE ESTATE OF JOHN P. MARTIN
Docket Date 2023-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RALPH CHARETTE
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by January 10, 2023.
Docket Date 2023-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ CORVO - 1179 PAGES ***CONFIDENTIAL***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RALPH CHARETTE
Docket Date 2022-12-08
Type Record
Subtype Record on Appeal
Description Received Records ~ CORVO - 1,191 PAGES - SEALED ***CONFIDENTIAL***
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 4, 2023.
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RALPH CHARETTE
Docket Date 2022-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by November 23, 2022.
Docket Date 2022-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RALPH CHARETTE
Docket Date 2022-09-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "Directions to Clerk Relating to Appeal 2D22-2697" filed in the court below
On Behalf Of RALPH CHARETTE
Docket Date 2022-08-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of RALPH CHARETTE
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-17
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RALPH CHARETTE
Docket Date 2023-06-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 15, 2023, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Craig C. Villanti, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
JOANNA ROBERTS VS CARMEN LEE SARGEANT, ET AL 2D2017-0793 2017-02-27 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CP-002501

Parties

Name JOANNA ROBERTS, AS TRUSTEE OF THE JUANITA MARGARET DYER TRUST
Role Appellant
Status Active
Representations PAUL K. SILVERBERG, ESQ., KRAIG S. WEISS, ESQ.
Name LEGRAND LEE, JR.
Role Appellee
Status Active
Name JOHN ROBERTS CORPORATION
Role Appellee
Status Active
Name LINDA DYER HOWARD
Role Appellee
Status Active
Name CARMEN LEE SARGEANT
Role Appellee
Status Active
Representations DARRYL R. RICHARDS, ESQ., ARNOLD D. LEVINE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Silberman, and Sleet
Docket Date 2017-04-06
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The motion to dismiss filed by Appellee Joanna Roberts in appeal 2D17-799 is granted.Both of the above-captioned appeals are dismissed as taken from a nonappealable nonfinal order. The court reporter's motion for extension of time is denied as moot.
Docket Date 2017-03-28
Type Response
Subtype Reply
Description REPLY ~ JOHN ROBERTS' REPLY TO APPELLANTS' RESPONSE TO THIS COURT'S ORDER OF MARCH 6, 2017 TO SHOW CAUSE
On Behalf Of CARMEN LEE SARGEANT
Docket Date 2017-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 7 days of the date of this order, the appellants shall address the appellee's contention that the challenged judgment is final as to John Roberts, and the parties shall address whether the judgment is final under Florida Rule of Appellate Procedure 9.170(b)(6) to the extent that it removes Joanna Roberts as trustee.
Docket Date 2017-03-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER OF MARCH 6, 2017 TO SHOW CAUSE AND TO APPELLEE JOANNA ROBERTS' MOTION TO DISMISS APPEAL
On Behalf Of CARMEN LEE SARGEANT
Docket Date 2017-03-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellee's motion to dismiss within 10 days of the date of this order. The appellants may file a single response to the motion and this court's March 6, 2017, order to show cause.
Docket Date 2017-03-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ The final judgment reserved jurisdiction to determine the "exact surcharge amount." Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2017-02-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOANNA ROBERTS, AS TRUSTEE OF THE JUANITA MARGARET DYER TRUST
Docket Date 2017-02-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-02-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
CARMEN LEE SARGEANT, ET AL VS JOANNA ROBERTS AS THE TRUSTEE JUANITA MARGARET DYER TRUST 2D2017-0799 2017-02-24 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CP-2501

Parties

Name CARMEN LEE SARGEANT
Role Appellant
Status Active
Representations ROBERT H. MAC KENZIE, ESQ., ARNOLD D. LEVINE, ESQ.
Name LEGRAND LEE, JR.
Role Appellant
Status Active
Name LINDA DYER HOWARD
Role Appellant
Status Active
Name JOHN ROBERTS CORPORATION
Role Appellee
Status Active
Name JOANNA ROBERTS AS THE TRUSTEE JUANITA MARGARET DYER TRUST
Role Appellee
Status Active
Representations DARRYL R. RICHARDS, ESQ., KRAIG S. WEISS, ESQ., PAUL K. SILVERBERG, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Deny EOT Court Reporter TRANS-CR
Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Silberman, and Sleet
Docket Date 2017-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-04-06
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The motion to dismiss filed by Appellee Joanna Roberts in appeal 2D17-799 is granted.Both of the above-captioned appeals are dismissed as taken from a nonappealable nonfinal order. The court reporter's motion for extension of time is denied as moot.
Docket Date 2017-03-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLANTS TO COURT ORDER OF MARCH 21, 2017 TO ADDRESS APPLICABILITY OF RULE 9.170(b)(6)
On Behalf Of CARMEN LEE SARGEANT
Docket Date 2017-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 7 days of the date of this order, the appellants shall address the appellee's contention that the challenged judgment is final as to John Roberts, and the parties shall address whether the judgment is final under Florida Rule of Appellate Procedure 9.170(b)(6) to the extent that it removes Joanna Roberts as trustee.
Docket Date 2017-03-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER OF MARCH 6, 2017 TO SHOW CAUSE AND TO APPELLEE JOANNA ROBERTS' MOTION TO DISMISS APPEAL
On Behalf Of CARMEN LEE SARGEANT
Docket Date 2017-03-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellee's motion to dismiss within 10 days of the date of this order. The appellants may file a single response to the motion and this court's March 6, 2017, order to show cause.
Docket Date 2017-03-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOANNA ROBERTS AS THE TRUSTEE JUANITA MARGARET DYER TRUST
Docket Date 2017-03-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ The final judgment reserved jurisdiction to determine the "exact surcharge amount." Appellants shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2017-03-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARMEN LEE SARGEANT
Docket Date 2017-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
ALFRED BARR VS ASCENSION AUTO SERVICES, INC., ET AL. SC2012-0349 2012-02-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-26001

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D11-1602

Parties

Name ALFRED BARR
Role Petitioner
Status Active
Name ASCENSION AUTO SERVICES, INC.
Role Respondent
Status Active
Representations NATHAN BROOK NUTTER
Name JOHN ROBERTS CORPORATION
Role Respondent
Status Active
Name Hon. Deborah Michelle Sisco
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201358
Docket Date 2012-04-04
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 30, 2012, in which to file a motion for reinstatement.
Docket Date 2012-03-14
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT) ~ (RC)
On Behalf Of ALFRED BARR
Docket Date 2012-02-28
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ Petitioner's notice to invoke discretionary jurisdiction seeking review of the decisions of the Second District Court of Appeal dated August 25, 2011 and August 25, 2011, was filed with this Court on February 23, 2012. It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2012-02-27
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2012-02-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "NOTICE-APPEAL" & TREATED AS NOTICE-DISCRETIONARY JURIS (RE: DCA ORDERS DATED 08/09/2011 & 08/25/2011)
On Behalf Of ALFRED BARR
Docket Date 2012-02-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ALFRED BARR VS ASCENSION AUTO SERVICES, INC., ET AL. SC2012-0543 2012-02-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-26001

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D11-1602

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
Not Entered

Parties

Name ALFRED BARR
Role Petitioner
Status Active
Name JOHN ROBERTS CORPORATION
Role Respondent
Status Active
Name ASCENSION AUTO SERVICES, INC.
Role Respondent
Status Active
Representations NATHAN BROOK NUTTER
Name Hon. Deborah Michelle Sisco
Role Judge/Judicial Officer
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ F00000078820
Docket Date 2012-03-23
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ Petitioner's notice to invoke discretionary jurisdiction seeking review of the decisions of the Second District Court of Appeal dated December 12, 2011, and January 19, 2012, was filed with this Court on February 23, 2012. It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2012-03-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2012-02-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOT-APPEAL & TREATED AS NOT-DISCRETIONARY JURIS
On Behalf Of ALFRED BARR
Docket Date 2012-02-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-17

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

DBA Name:
ROBERTS TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-03-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State