Search icon

JANICE ROBERTS, INC. - Florida Company Profile

Company Details

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

JANICE ROBERTS, 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: 22 Nov 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000102902
FEI/EIN Number 593612989

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

Address: 18924 ADAMS COUNTRY WAY, LUTZ, FL, 33559
Mail Address: 18924 ADAMS COUNTRY WAY, LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JANICE C Director 18924 ADAMS COUNTRY WAY, LUTZ, FL, 33559
ROBERTS DAVID President 18924 ADAMS COUNTRY WAY, LUTZ, FL, 33559
ROBERTS DAVID Director 18924 ADAMS COUNTRY WAY, LUTZ, FL, 33559
SIERRA MICHAEL Agent SIERRA, GUSTAFSON & SIERRA, TAMPA, FL, 33606
ROBERTS JANICE C Vice President 18924 ADAMS COUNTRY WAY, LUTZ, FL, 33559
ROBERTS JANICE C Secretary 18924 ADAMS COUNTRY WAY, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-12 18924 ADAMS COUNTRY WAY, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2010-11-12 18924 ADAMS COUNTRY WAY, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2000-08-08 SIERRA, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2000-08-08 SIERRA, GUSTAFSON & SIERRA, 703 W SWANN AVE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-06-13
ANNUAL REPORT 2013-01-18

Date of last update: 01 Jun 2025

Sources: Florida Department of State