Entity Name: | ROLL PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Sep 1979 (45 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | 636046 |
FEI/EIN Number | 59-1939482 |
Address: | 800 Village Square Crossing, STE 318, Palm Beach Gardens, FL 33410 |
Mail Address: | 401 12Th St S, Suite 1806, Arlington, VA 22202 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zane, Jeffery | Agent | 7108 Fair Dr, STE. 150, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
MAY, STEVEN M | Chief Executive Officer | 1101 SEAFARER CIR., JUPITER, FL 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-08 | 800 Village Square Crossing, STE 318, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-08 | Zane, Jeffery | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-08 | 7108 Fair Dr, STE. 150, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-08 | 800 Village Square Crossing, STE 318, Palm Beach Gardens, FL 33410 | No data |
REINSTATEMENT | 2014-07-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000932361 | ACTIVE | 1000000301860 | PALM BEACH | 2012-10-09 | 2032-12-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-02-26 |
Reinstatement | 2014-07-02 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-05-15 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-01-20 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State