RODAN FIRE SPRINKLERS, INC. - Florida Company Profile

Entity Name: | RODAN FIRE SPRINKLERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RODAN FIRE SPRINKLERS, 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: | 01 Feb 1977 (48 years ago) |
Date of dissolution: | 04 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jun 2020 (5 years ago) |
Document Number: | 525238 |
FEI/EIN Number |
591716869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 E. Broadway Ave., TAMPA, FL, 33619, US |
Mail Address: | 8100 E. Broadway Ave., TAMPA, FL, 33619, US |
ZIP code: | 33619 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNHAM JONATHAN D | Chief Executive Officer | 2303 MILLCREEK COURT, VALRICO, FL, 33596 |
BURNHAM JEFFREY D | Othe | 2614 INDIGO COAST WAY, APT. 202, BRANDON, FL, 33511 |
SINGLETARY JEFFREY D | Chief Operating Officer | 32502 SUMMERGLADE DRIVE, WESLEY CHAPEL, FL, 33545 |
SINGLETARY JEFFREY D | Director | 32502 SUMMERGLADE DRIVE, WESLEY CHAPEL, FL, 33545 |
MANN SETH ESQ. | Agent | 38109 PASCO AVENUE, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-04 | - | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 8100 E. Broadway Ave., Suite A, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 8100 E. Broadway Ave., Suite A, TAMPA, FL 33619 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001044144 | TERMINATED | 1000000691528 | HILLSBOROU | 2015-08-14 | 2025-12-04 | $ 451.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000641874 | TERMINATED | 1000000678803 | HILLSBOROU | 2015-05-28 | 2035-06-04 | $ 424.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000270518 | TERMINATED | 1000000655602 | HILLSBOROU | 2015-02-12 | 2035-02-18 | $ 1,029.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000507672 | TERMINATED | 1000000604022 | HILLSBOROU | 2014-04-02 | 2034-05-01 | $ 578.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-04 |
Reg. Agent Resignation | 2020-04-24 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-19 |
REINSTATEMENT | 2015-10-26 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-06-18 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State