Search icon

ROCHESTER EQUITY PARTNERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ROCHESTER EQUITY PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Nov 2008 (16 years ago)
Branch of: ROCHESTER EQUITY PARTNERS, INC., NEW YORK (Company Number 3271216)
Document Number: F08000004796
FEI/EIN Number 203683543

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

Address: 755 Jefferson Road, Suite 300, ROCHESTER, NY, 14623, US
Mail Address: 755 Jefferson Road, Suite 300, ROCHESTER, NY, 14623, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SCHULER MATTHEW L President 1384 Empire Blvd., Rochester, NY, 14609
WHITING KEVIN D Secretary 5 Mallory Lane, Penfield, NY, 14526
ROIDES ALAN P Director 354 Yarmouth Road, ROCHESTER, NY, 14610
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028164 CASCADE SETTLEMENT AGENCY EXPIRED 2013-04-24 2018-12-31 - 500-A CANAL VIEW BOULEVARD, ROCHESTER, NY, 14623, US
G13000028165 CUSTOMIZED LENDERS SERVICES ACTIVE 2013-04-24 2028-12-31 - 755 JEFFERSON ROAD, SUITE 300, ROCHESTER, NY, 14623, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 755 Jefferson Road, Suite 300, ROCHESTER, NY 14623 -
CHANGE OF MAILING ADDRESS 2019-06-17 755 Jefferson Road, Suite 300, ROCHESTER, NY 14623 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State