Search icon

ROLLINS PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: ROLLINS PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLINS PLUMBING, 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: 03 Dec 1968 (57 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 338356
FEI/EIN Number 640471802

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

Address: 7792 Collins Grove Rd, jacksonville, FL, 32256, US
Mail Address: 7792 Collins Grove Rd, jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
howard rickey ceo 7792 Collins Grove Rd, jacksonville, FL, 32256
howard rickey Agent 7792 Collins Grove Rd, jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-12 7792 Collins Grove Rd, jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-12 7792 Collins Grove Rd, jacksonville, FL 32256 -
REINSTATEMENT 2018-09-12 - -
CHANGE OF MAILING ADDRESS 2018-09-12 7792 Collins Grove Rd, jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2018-09-12 howard, rickey -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
REINSTATEMENT 2018-09-12

Date of last update: 02 Jun 2025

Sources: Florida Department of State