Search icon

ROLLS AXLE CORP. - Florida Company Profile

Company Details

Entity Name: ROLLS AXLE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLS AXLE CORP. 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: 28 Jan 1976 (49 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 494241
FEI/EIN Number 591644655

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

Address: 3711 BERGER RD, LUTZ, FL, 33549
Mail Address: 3711 BERGER RD, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENDZIO, JOSEPH President 3711 BERGER RD, LUTZ, FL 00000
SUGGS, CAROL Vice President 1812 LAKE CREST AVENUE, BRANDON, FL
SUGGS, CAROL Director 1812 LAKE CREST AVENUE, BRANDON, FL
RENDZIO, ARLENE Secretary 3711 BERGER ROAD, LUTZ, FL
RENDZIO, ARLENE Treasurer 3711 BERGER ROAD, LUTZ, FL
RENDZIO, ARLENE Director 3711 BERGER ROAD, LUTZ, FL
RENDZIO, JOSEPH Agent 3711 BERGER RD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-05 3711 BERGER RD, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1992-06-05 3711 BERGER RD, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 1984-06-13 3711 BERGER RD, LUTZ, FL 33549 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14003081 0420600 1976-06-10 5001 WEST WATERS, Tampa, FL, 33614
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1976-06-11
Case Closed 1976-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1976-06-18
Abatement Due Date 1976-06-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-06-18
Abatement Due Date 1976-08-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1976-06-18
Abatement Due Date 1976-07-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 1976-06-18
Abatement Due Date 1976-06-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-18
Abatement Due Date 1976-07-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-06-18
Abatement Due Date 1976-07-21
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-06-18
Abatement Due Date 1976-06-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-06-18
Abatement Due Date 1976-07-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-18
Abatement Due Date 1976-07-21
Nr Instances 5
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-06-18
Abatement Due Date 1976-07-21
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 7
Citation ID 01014
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-06-18
Abatement Due Date 1976-07-21
Nr Instances 7
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-18
Abatement Due Date 1976-06-30
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 037018
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 2
Citation ID 01020
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State