Search icon

ROHADFOX CONSTRUCTION CONTROL SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: ROHADFOX CONSTRUCTION CONTROL SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F04000000751
FEI/EIN Number 562124992

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

Address: 171 17th St. NW, Suite 630, Atlanta, GA, 30363, US
Mail Address: 171 17th St. NW, Suite 630, Atlanta, GA, 30363, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
ROHADFOX REBEKAH J President 171 17th St. NW, Atlanta, GA, 30363
ROHADFOX RODERICK E Vice President 171 17th St. NW, Atlanta, GA, 30363
DUKES WALTER E Director 9748 S.W. 52ND LANE, GAINESVILLE, FL, 32608
HAYES PHILLIP Director 9905 KRESS STREET, ROANOKE, IN, 46783
ROHADFOX REBEKAH J Agent 2598 E. Sunrise Blvd., Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 2598 E. Sunrise Blvd., Suite 2104, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 171 17th St. NW, Suite 630, Atlanta, GA 30363 -
CHANGE OF MAILING ADDRESS 2018-02-06 171 17th St. NW, Suite 630, Atlanta, GA 30363 -
REINSTATEMENT 2015-09-02 - -
REGISTERED AGENT NAME CHANGED 2015-09-02 ROHADFOX, REBEKAH J -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000306927 TERMINATED 1000000586828 MIAMI-DADE 2014-02-26 2024-03-13 $ 454.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-09-02
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State