Search icon

ROL-AWAY SYSTEMS, INC.

Company Details

Entity Name: ROL-AWAY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Sep 1981 (43 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F45962
FEI/EIN Number 59-2129860
Address: 2402 SW 57 TERR, HOLLYWOOD, FL 33023
Mail Address: 2402 SW 57 TERR, HOLLYWOOD, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PICCINONNA, GUILIO Agent 2402 SW 57 TERRACE, HOLLYWOOD, FL 33023

President

Name Role Address
PICCINONNA, GUILIO President 2402 SW 57 TERRACE, HOLLYWOOD, FL 33023

Director

Name Role Address
PICCINONNA, GUILIO Director 2402 SW 57 TERRACE, HOLLYWOOD, FL 33023
PICCINONNA, THERESA Director 2402 SW 57 TERR, HOLLYWOOD, FL 33023

Secretary

Name Role Address
PICCINONNA, THERESA Secretary 2402 SW 57 TERR, HOLLYWOOD, FL 33023

Treasurer

Name Role Address
PICCINONNA, THERESA Treasurer 2402 SW 57 TERR, HOLLYWOOD, FL 33023

Vice President

Name Role Address
PICCINONNA, JOSEPH Vice President 2402 SW 57 TERR, HOLLYWOOD, FL 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2006-06-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 2402 SW 57 TERR, HOLLYWOOD, FL 33023 No data
CHANGE OF MAILING ADDRESS 2006-02-10 2402 SW 57 TERR, HOLLYWOOD, FL 33023 No data
AMENDMENT 2005-05-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 2402 SW 57 TERRACE, HOLLYWOOD, FL 33023 No data
AMENDMENT 2004-04-05 No data No data
REGISTERED AGENT NAME CHANGED 2001-02-22 PICCINONNA, GUILIO No data
REINSTATEMENT 2001-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-07
Amendment 2006-06-27
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2006-02-10
Amendment 2005-05-11
ANNUAL REPORT 2005-01-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1086943 Intrastate Non-Hazmat 2002-12-03 90000 2002 4 4 Exempt For Hire
Legal Name ROL AWAY SYSTEMS INC
DBA Name -
Physical Address 5433 AIRPORT PULLING DRIVE PMB 117, NAPLES, FL, 34109, US
Mailing Address 3620 NW 89TH WAY, HOLLYWOOD, FL, 33024-8718, US
Phone (954) 431-8037
Fax (954) 443-3011
E-mail ROLLAWAY1@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 05 Feb 2025

Sources: Florida Department of State