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 |
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 |
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 | - | - |
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 |
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