Search icon

GEORGE ROBERTS INSURANCE OF MIDDLEBURG, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE ROBERTS INSURANCE OF MIDDLEBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE ROBERTS INSURANCE OF MIDDLEBURG, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 1990 (35 years ago)
Document Number: S06686
FEI/EIN Number 593030308

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

Mail Address: 986 N TEMPLE AVE, STARKE, FL, 32091
Address: 986 N. TEMPLE AVE., STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Darbyann Secretary 986 N TEMPLE AVE, STARKE, FL, 32091
Roberts Kimberly Vice President 986 N TEMPLE AVE, STARKE, FL, 32091
ROBERTS, SCOTT President 986 N. TEMPLE AVE., STARKE, FL, 32091
Roberts, C. Scott Agent 986 N TEMPLE AVE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 Roberts, C. Scott -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 986 N. TEMPLE AVE., STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 1999-07-19 986 N. TEMPLE AVE., STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-19 986 N TEMPLE AVE, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State