Entity Name: | ROTTLUND HOMES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Mar 1993 (32 years ago) |
Branch of: | ROTTLUND HOMES OF FLORIDA, INC., MINNESOTA (Company Number d9e766a5-b1d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F93000000776 |
FEI/EIN Number |
650420728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 447 WILLOUGHBY WAY E, MINNETONKA, MN, 55305, US |
Mail Address: | 447 WILLOUGHBY WAY E, MINNETONKA, MN, 55305, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
KAHN STEVE | Director | 447 WILLOUGHBY WAY E, MINNETONKA, MN, 55305 |
CLINE HARRY SESQ | Agent | 625 COURT STREET. SUITE 102, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 447 WILLOUGHBY WAY E, MINNETONKA, MN 55305 | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 447 WILLOUGHBY WAY E, MINNETONKA, MN 55305 | - |
MERGER | 2009-07-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000098023 |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-07-25 |
ANNUAL REPORT | 2012-04-20 |
Off/Dir Resignation | 2011-12-27 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-02-26 |
Merger | 2009-07-09 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-01-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308720879 | 0420600 | 2005-02-28 | 3340 COVERED BRIDGE DR EAST, DUNEDIN, FL, 34698 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2005-06-24 |
Abatement Due Date | 2005-06-30 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 5 |
Nr Exposed | 12 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2005-06-24 |
Abatement Due Date | 2005-06-30 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2005-06-24 |
Abatement Due Date | 2005-06-30 |
Current Penalty | 4500.0 |
Nr Instances | 5 |
Nr Exposed | 12 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2005-06-24 |
Abatement Due Date | 2005-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 III |
Issuance Date | 2005-06-24 |
Abatement Due Date | 2005-06-29 |
Nr Instances | 2 |
Nr Exposed | 12 |
Gravity | 01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State