Search icon

RODNEY'S HOLDING COMPANY - Florida Company Profile

Company Details

Entity Name: RODNEY'S HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODNEY'S HOLDING COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: 500225
FEI/EIN Number 591651754

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

Address: 300 NORTH TARRAGONA STREET, PENSACOLA, FL, 32501
Mail Address: 1 beach dr, GULF BREEZE, FL, 32561, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH, RODNEY L. President 300 NORTH TARRAGONA, PENSACOLA, FL, 32501
RICH, RODNEY L. Director 300 NORTH TARRAGONA, PENSACOLA, FL, 32501
RICH, CHADWICK D. Vice President 300 NORTH TARRAGONA, PENSACOLA, FL, 32501
RICH, RODNEY L. Agent 1 BEACH DR, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1 Beach Drive, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2023-01-24 1 Beach Drive, Gulf Breeze, FL 32561 -
NAME CHANGE AMENDMENT 2019-06-17 RODNEY'S HOLDING COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1994-02-18 1 BEACH DR, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-13
Name Change 2019-06-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State