Search icon

ROLY CLAMPS CORP. - Florida Company Profile

Company Details

Entity Name: ROLY CLAMPS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLY CLAMPS 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: 06 Dec 1977 (47 years ago)
Date of dissolution: 20 Nov 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2006 (18 years ago)
Document Number: 564165
FEI/EIN Number 591786186

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

Address: 2230 N.W. 8TH AVENUE, MIAMI, FL, 33127-4266
Mail Address: 2230 N.W. 8TH AVENUE, MIAMI, FL, 33127-4266
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MAYRA President 691 W 50 ST, HIALEAH, FL, 33012
MANRESA FELIX Agent 357 W 44 ST, HIALEAH, FL, 33012
CESPEDES, CESAR Vice President 380 W 45 ST, HIALEAH, FL, 33012
CESPEDES, CESAR Treasurer 380 W 45 ST, HIALEAH, FL, 33012
CESPEDES, CESAR Secretary 380 W 45 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-11-20 - -
AMENDMENT 2006-06-12 - -
AMENDMENT 2004-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-23 357 W 44 ST, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2000-01-12 MANRESA, FELIX -
AMENDMENT 1990-02-22 - -

Documents

Name Date
Voluntary Dissolution 2006-11-20
Amendment 2006-06-12
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-03-12
Amendment 2004-02-24
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State