Search icon

ROWLAND ELECTRIC COMPANY - Florida Company Profile

Company Details

Entity Name: ROWLAND ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROWLAND ELECTRIC COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 1996 (29 years ago)
Document Number: F67961
FEI/EIN Number 592177942

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

Address: 3510 S. JAP TUCKER ROAD, PLANT CITY, FL, 33566
Mail Address: 3510 S. JAP TUCKER ROAD, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLAND DAVITTA Secretary 3510 S. JAP TUCKER ROAD, PLANT CITY, FL, 33566
Anderson Tammy R Secretary 1212 E Trapnell Rd, Plant City, FL, 33566
Anderson Thomas President 1212 E Trapnell Rd, Plant City, FL, 33566
DAVITTA ROWLAND Agent 3510 S. JAP TUCKER ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1997-02-06 DAVITTA ROWLAND -
REGISTERED AGENT ADDRESS CHANGED 1997-02-06 3510 S. JAP TUCKER ROAD, PLANT CITY, FL 33566 -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1988-08-19 3510 S. JAP TUCKER ROAD, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 1988-08-19 3510 S. JAP TUCKER ROAD, PLANT CITY, FL 33566 -
REINSTATEMENT 1985-11-25 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000275335 TERMINATED 1000000658280 HILLSBOROU 2015-02-12 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State