Search icon

ROLF JENSEN & ASSOCIATES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ROLF JENSEN & ASSOCIATES, 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: 12 May 1994 (31 years ago)
Branch of: ROLF JENSEN & ASSOCIATES, INC., ILLINOIS (Company Number CORP_49455429)
Date of dissolution: 21 Oct 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: F94000002491
FEI/EIN Number 362667776

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

Address: 600 WEST FULTON STREET, STE 500, CHICAGO, IL, 60661, US
Mail Address: 600 WEST FULTON STREET, STE 500, CHICAGO, IL, 60661, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
REISS MARTIN H President 1661 WORCESTER RD, STE. 501, FRAMINGHAM, MA, 017015401
REISS MARTIN H Director 1661 WORCESTER RD, STE. 501, FRAMINGHAM, MA, 017015401
TOTH GEORGE E Chief Marketing Officer 600 WEST FULTON STREET STE 500, CHICAGO, IL, 60661
TUMILTY CHRISTOPHER Treasurer 600 W FULTON STREET, STE 500, CHICAGO, IL, 60661
TUMILTY CHRISTOPHER Director 600 W FULTON STREET, STE 500, CHICAGO, IL, 60661
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 600 WEST FULTON STREET, STE 500, CHICAGO, IL 60661 -
CHANGE OF MAILING ADDRESS 2009-01-12 600 WEST FULTON STREET, STE 500, CHICAGO, IL 60661 -
REGISTERED AGENT NAME CHANGED 2007-08-27 NRAI SERVICES, INC -
REINSTATEMENT 2000-05-01 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
ROLF JENSEN & ASSOCIATES, INC. VS BELZ PARTNERS, L.P. 5D2013-3729 2013-10-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-01253-O

Parties

Name ROLF JENSEN & ASSOCIATES, INC.
Role Petitioner
Status Active
Representations Joseph R. Fitos
Name BELZ PARTNERS, LP
Role Respondent
Status Active
Representations LILBURN R. RAILEY, I I I, Douglas W. Ackerman, Brian P. Kirwin
Name HON. THOMAS B. SMITH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-04-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-04-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-03-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-03-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2014-02-25
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of ROLF JENSEN & ASSOCIATES, INC
Docket Date 2014-02-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2014-02-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROLF JENSEN & ASSOCIATES, INC
Docket Date 2014-01-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2014-01-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROLF JENSEN & ASSOCIATES, INC
Docket Date 2014-01-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BELZ PARTNERS, LP
Docket Date 2014-01-06
Type Response
Subtype Response
Description RESPONSE ~ PER 10/29 ORDER
On Behalf Of BELZ PARTNERS, LP
Docket Date 2013-12-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2013-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BELZ PARTNERS, LP
Docket Date 2013-11-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2013-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BELZ PARTNERS, LP
Docket Date 2013-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BELZ PARTNERS, LP
Docket Date 2013-10-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2013-10-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Joseph R. Fitos 745391
Docket Date 2013-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROLF JENSEN & ASSOCIATES, INC
Docket Date 2013-10-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROLF JENSEN & ASSOCIATES, INC

Documents

Name Date
Withdrawal 2016-10-21
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State