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

Entity Name: | GEORGE ROBERTS INSURANCE OF MIDDLEBURG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Oct 1990 (35 years ago) |
Document Number: | S06686 |
FEI/EIN Number | 593030308 |
Mail Address: | 986 N TEMPLE AVE, STARKE, FL, 32091 |
Address: | 986 N. TEMPLE AVE., STARKE, FL, 32091 |
ZIP code: | 32091 |
City: | Starke |
County: | Bradford |
Place of Formation: | FLORIDA |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State