Search icon

ROBERTS & CAMPBELL, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERTS & CAMPBELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTS & CAMPBELL, P.A. 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: 23 Jan 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S26812
FEI/EIN Number 650239139

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

Address: 1675 PALM BRANCH LAKES BLVD, 7TH FLOOR, WEST PALM BEACH, FL, 33401
Mail Address: 1675 PALM BRANCH LAKES BLVD, 7TH FLOOR, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS GARY W President 1675 PALM BEACH LAKES BLVD., #700, WEST PALM BEACH, FL, 33401
ROBERTS GARY W Director 1675 PALM BEACH LAKES BLVD., #700, WEST PALM BEACH, FL, 33401
ROBERTS, GARY W. Agent 1675 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-03-05 1675 PALM BRANCH LAKES BLVD, 7TH FLOOR, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2001-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-18 1675 PALM BRANCH LAKES BLVD, 7TH FLOOR, WEST PALM BEACH, FL 33401 -
NAME CHANGE AMENDMENT 1998-09-02 ROBERTS & CAMPBELL, P.A. -
NAME CHANGE AMENDMENT 1995-08-08 ROBERTS, SOJKA & ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1994-05-25 ROBERTS, SOJKA & DORAN, P.A. -
AMENDMENT 1994-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-17 1675 PALM BEACH LAKES BLVD., #700, WEST PALM BEACH, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000090786 TERMINATED 1000000067160 22294 00484 2007-12-04 2029-01-22 $ 4,145.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000329895 ACTIVE 1000000067160 22294 00484 2007-12-04 2029-01-28 $ 4,145.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J03000056079 LAPSED CL 97-11433AG & CL98-7024 CIRCUIT COURT PALM BEACH COUNT 2000-10-06 2008-02-07 $354,176.10 CINDY A SOJKA, 11380 PROSPERITY FARMS RD SUITE 204, PALM BEACH GARDENS FL 33410

Documents

Name Date
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-05
REINSTATEMENT 2001-12-03
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-03-05
Name Change 1998-09-02
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State