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 |
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 | - |
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 |
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 | - |
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