Search icon

ROTHMAN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ROTHMAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROTHMAN GROUP, 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: 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: 22 Jan 1958 (67 years ago)
Date of dissolution: 27 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2001 (23 years ago)
Document Number: 209267
FEI/EIN Number 590824954

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

Address: 157 E BAYRIDGE DRIVE, WESTON, FL, 33326
Mail Address: 157 E BAYRIDGE DRIVE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY ROTHMAN President 914 STANTON DR, WESTON, FL, 33326
ROTHMAN, CHARLES Vice President 157 E. BAYRIDGE DR, WESTON, FL, 33326
ROTHMAN,JOSEPH Agent 12950 SW 4TH CT #H-101, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 157 E BAYRIDGE DRIVE, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2001-05-03 157 E BAYRIDGE DRIVE, WESTON, FL 33326 -
NAME CHANGE AMENDMENT 2000-04-18 ROTHMAN GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 1991-07-09 12950 SW 4TH CT #H-101, PEMBROKE PINES, FL 33027 -
EVENT CONVERTED TO NOTES 1988-05-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000062058 TERMINATED 1000000037572 43237 128 2006-12-08 2029-01-22 $ 1,595.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000301969 ACTIVE 1000000037572 43237 128 2006-12-08 2029-01-28 $ 1,595.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Voluntary Dissolution 2001-12-27
ANNUAL REPORT 2001-05-03
Name Change 2000-04-18
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State