Search icon

ROBERTS & SONS ELETRIC, INC.

Company Details

Entity Name: ROBERTS & SONS ELETRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000110238
FEI/EIN Number 65-0979020
Address: 2605 PATTERSON AVE., KEY WEST, FL 33040
Mail Address: 3629 NORTHSIDE DR., KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS, WILL PJR Agent 2605 PATTERSON AVE., KEY WEST, FL 33040

Director

Name Role Address
ROBERTS, WILL P Director 2605 PATTERSON AVE., KEY WEST, FL 33040
LEONARD, STEVEN Director 2605 PATTERSON AVE., KEY WEST, FL 33040
LEONARD, RONALD Director 3629 NORTHSIDE DR., KEY WEST, FL 33040
LEONARD, DEBRA Director 3629 NORTHSIDE DR., KEY WEST, FL 33040
LEONARD, CHRISTOPHER Director 3629 NORTHSIDE DR., KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-04-28 2605 PATTERSON AVE., KEY WEST, FL 33040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000585641 LAPSED 1000000220174 MONROE 2011-07-25 2021-09-14 $ 1,475.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-07-05
ANNUAL REPORT 2009-07-21
ANNUAL REPORT 2008-07-20
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State