Search icon

ROGERS MASSACHUSETTS CORPORATION

Company Details

Entity Name: ROGERS MASSACHUSETTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: 2225 W. Chandler Blvd., Chandler, AZ, 85224, US
Mail Address: 2225 W. Chandler Blvd., Chandler, AZ, 85224, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Secretary

Name Role Address
Morton Jessica A Secretary 2225 W. Chandler Blvd., Chandler, AZ, 85224

Chief Executive Officer

Name Role Address
Gouveia R. Colin Chief Executive Officer 2225 W. Chandler Blvd., Chandler, AZ, 85224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2021-05-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-05 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 2225 W. Chandler Blvd., Chandler, AZ 85224 No data
CHANGE OF MAILING ADDRESS 2018-04-14 2225 W. Chandler Blvd., Chandler, AZ 85224 No data

Documents

Name Date
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 Feb 2025

Sources: Florida Department of State