Search icon

ROGERS MASSACHUSETTS CORPORATION - Florida Company Profile

Company Details

Entity Name: ROGERS MASSACHUSETTS CORPORATION
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: 21 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: F16000005633
FEI/EIN Number 060513860

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

Address: 2225 W. Chandler Blvd., Chandler, AZ, 85224, US
Mail Address: 2225 W. Chandler Blvd., Chandler, AZ, 85224, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Barnes Keith Director 2225 W. Chandler Blvd., Chandler, AZ, 85224
Owens Jeffrey J Director 2225 W. Chandler Blvd., Chandler, AZ, 85224
Wallace Peter C Director 2225 W. Chandler Blvd., Chandler, AZ, 85224
Faust Megan Director 2225 W. Chandler Blvd., Chandler, AZ, 85224
Morton Jessica A Secretary 2225 W. Chandler Blvd., Chandler, AZ, 85224
Gouveia R. Colin Chief Executive Officer 2225 W. Chandler Blvd., Chandler, AZ, 85224
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 2225 W Chandler Blvd, Chandler, AZ 85224 -
CHANGE OF MAILING ADDRESS 2025-01-29 2225 W Chandler Blvd, Chandler, AZ 85224 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2021-05-05 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2021-05-05 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 2225 W. Chandler Blvd., Chandler, AZ 85224 -
CHANGE OF MAILING ADDRESS 2018-04-14 2225 W. Chandler Blvd., Chandler, AZ 85224 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-05-05
Reg. Agent Change 2020-04-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-13
Foreign Profit 2016-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State