Search icon

ROEHR'S DRIVE LINE & MACHINE SHOP, INC.

Company Details

Entity Name: ROEHR'S DRIVE LINE & MACHINE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Mar 1959 (66 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: 220989
FEI/EIN Number 59-0864750
Address: 1306 no.orange ave..., sarasota, SARASOTA, FL 34236
Mail Address: 3740 glen oaks mn. dr., SARASOTA, FL 34232-1024
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ROEHR, RONALD albert Agent 3740 glen oaks mn.dr., 3740 glen oaks mn.dr., 79, SARASOTA, FL 34232-1024

Secretary

Name Role Address
ROEHR, RITA J Secretary 3740 GLEN OAKS MANOR DR., SARASOTA, FL 34232

Director

Name Role Address
ROEHR, RITA J Director 3740 GLEN OAKS MANOR DR., SARASOTA, FL 34232
ROEHR, DONALD T Director 3740 glen oaks mn. dr., SARASOTA, FL 34232-1024
ROEHR, RONALD A Director 3740 glen oaks mn. dr.., SARASOTA, FL 34232-1024

President

Name Role Address
ROEHR, DONALD T President 3740 glen oaks mn. dr., SARASOTA, FL 34232-1024

Vice President

Name Role Address
ROEHR, RONALD A Vice President 3740 glen oaks mn. dr.., SARASOTA, FL 34232-1024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 3740 glen oaks mn.dr., 3740 glen oaks mn.dr., 79, SARASOTA, FL 34232-1024 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 1306 no.orange ave..., sarasota, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2021-01-06 1306 no.orange ave..., sarasota, SARASOTA, FL 34236 No data
REINSTATEMENT 2019-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-06 ROEHR, RONALD albert No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 1985-06-25 ROEHR'S DRIVE LINE & MACHINE SHOP, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-04
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State