Search icon

RED ROVER, INC. - Florida Company Profile

Company Details

Entity Name: RED ROVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED ROVER, 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: 07 Oct 1974 (51 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: 462816
FEI/EIN Number 591607513

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

Address: 1900 SW 60TH AVENUE, OCALA, FL, 34474, US
Mail Address: 1900 SW 60TH AVENUE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIMLE, DON President 1900 S.W. 60TH AVENUE, OCALA, FL, 34474
STEINBRENNER HAROLD Z Vice President 1 STEINBRENNER DR, TAMPA, FL, 33614
STEIMLE DON Agent 1900 SW 60TH AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 1900 SW 60TH AVENUE, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2002-04-01 STEIMLE, DON -
CHANGE OF PRINCIPAL ADDRESS 1994-02-22 1900 SW 60TH AVENUE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 1994-02-22 1900 SW 60TH AVENUE, OCALA, FL 34474 -
REINSTATEMENT 1992-03-02 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
CORAPVDWN 2015-12-30
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State