Search icon

ROLLADEN, INC. - Florida Company Profile

Headquarter

Company Details

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

ROLLADEN, 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: 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: 22 Jan 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Sep 1991 (34 years ago)
Document Number: 607318
FEI/EIN Number 581419209

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

Address: 3146 JOHN P CURCIE DR #5, PEMBROKE PARK, FL, 33009, US
Mail Address: 3146 JOHN P CURCIE DR #5, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROLLADEN, INC., NEW YORK 713455 NEW YORK

Key Officers & Management

Name Role Address
HOFFMAN, ROBERT President 3146 JOHN P CURCIE DR #5, PEMBROKE PARK, FL, 33009
HOFFMAN, ROBERT Secretary 3146 JOHN P CURCIE DR #5, PEMBROKE PARK, FL, 33009
HOFFMAN, ROBERT Director 3146 JOHN P CURCIE DR #5, PEMBROKE PARK, FL, 33009
CHRISTIN NICHOLAS E Agent 2800 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 3146 JOHN P CURCIE DR #5, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2014-04-15 3146 JOHN P CURCIE DR #5, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 2800 PONCE DE LEON BLVD., SUITE 800, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2012-04-12 CHRISTIN, NICHOLAS EESQ -
EVENT CONVERTED TO NOTES 1991-09-05 - -
REINSTATEMENT 1991-09-05 - -
NAME CHANGE AMENDMENT 1991-09-05 ROLLADEN, INC. -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001133039 TERMINATED 1000000197254 BROWARD 2010-12-15 2020-12-22 $ 5,699.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001133054 TERMINATED 1000000197256 BROWARD 2010-12-15 2030-12-22 $ 17,384.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13382809 0418800 1983-05-31 3930 N 29TH AVE, Fort Lauderdale, FL, 33020
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-05-31
Case Closed 1983-07-22

Related Activity

Type Complaint
Activity Nr 320880057

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1983-06-13
Abatement Due Date 1983-07-16
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-06-13
Abatement Due Date 1983-06-16
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1983-06-13
Abatement Due Date 1983-06-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-06-13
Abatement Due Date 1983-06-27
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1983-06-13
Abatement Due Date 1983-07-02
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-06-13
Abatement Due Date 1983-06-21
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1983-06-13
Abatement Due Date 1983-06-21
Nr Instances 1
Related Event Code (REC) Complaint
13386107 0418800 1973-10-31 3930 N 29 AVE, Hollywood, FL, 33020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 D02
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Nr Instances 6
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 H02
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-11-06
Abatement Due Date 1973-11-30
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State