Entity Name: | ROTAG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Jun 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Mar 2017 (8 years ago) |
Document Number: | 674096 |
FEI/EIN Number | 59-2595513 |
Address: | 5611 US 19, PALMETTO, FL 34221 |
Mail Address: | 5611 US 19, PALMETTO, FL 34221 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BAYBERRY ACRES, LLC | Agent |
Name | Role | Address |
---|---|---|
JAMES, DONNA | DIRECTOR | 912 NANCY GAMBLE LANE, ELLENTON, FL 34222 |
Name | Role | Address |
---|---|---|
JAMES, DONNA | President | 912 NANCY GAMBLE LANE, ELLENTON, FL 34222 |
Name | Role | Address |
---|---|---|
JAMES, DONNA | Treasurer | 912 NANCY GAMBLE LANE, ELLENTON, FL 34222 |
Name | Role | Address |
---|---|---|
James, Jarrett | Director | 5611 US 19, PALMETTO, FL 34221 |
Name | Role | Address |
---|---|---|
James, Jarrett | Vice President | 5611 US 19, PALMETTO, FL 34221 |
Name | Role | Address |
---|---|---|
James, Jarrett | Secretary | 5611 US 19, PALMETTO, FL 34221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000000140 | THE CATCHERS NET | ACTIVE | 2024-01-03 | 2029-12-31 | No data | PO BOX 447, ELLENTON, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-12 | Bayberry Acres, LLC | No data |
AMENDMENT | 2017-03-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 3633 26TH STREET WEST, BRADENTON, FL 34205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 5611 US 19, PALMETTO, FL 34221 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 5611 US 19, PALMETTO, FL 34221 | No data |
REINSTATEMENT | 1985-12-20 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
Amendment | 2017-03-07 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State