Search icon

GEORGE ROBERTS REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE ROBERTS REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE ROBERTS REAL ESTATE, 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: 04 Dec 1990 (34 years ago)
Document Number: S20672
FEI/EIN Number 593038555

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

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

Key Officers & Management

Name Role Address
Roberts George Director 986 N. TEMPLE AVE., STARKE, FL, 32091
Roberts Nancy Director 986 N. TEMPLE AVE., STARKE, FL, 32091
ROBERTS C SCOTT Director 986 N TEMPLE AVE, STARKE, FL, 32091
Roberts Charles S Agent 986 N TEMPLE AVE, STARKE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 Roberts, Charles S -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 986 N TEMPLE AVE, STARKE, FL 32901 -

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 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State