Entity Name: | ROBERTS CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Oct 1991 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Nov 2013 (11 years ago) |
Document Number: | S88973 |
FEI/EIN Number | 65-0292334 |
Address: | 142 Harbors Way, Boynton Beach, FL 33435 |
Mail Address: | 142 Harbors Way, Boynton Bch, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROULX JR., ROBERT J | Agent | 142 Harbors Way, Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
PROULX, ROBERT J, JR | President | 142 Harbors Way, Boynton Bch, FL 33435 |
Name | Role | Address |
---|---|---|
PROULX, ROBERT J, JR | Treasurer | 142 Harbors Way, Boynton Bch, FL 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-31 | 142 Harbors Way, Boynton Beach, FL 33435 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 142 Harbors Way, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 142 Harbors Way, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | PROULX JR., ROBERT J | No data |
AMENDMENT | 2013-11-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-28 |
Reg. Agent Change | 2016-11-01 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State