Search icon

95-45 ROOSEVELT AVENUE CORP.

Branch

Company Details

Entity Name: 95-45 ROOSEVELT AVENUE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Nov 1998 (26 years ago)
Branch of: 95-45 ROOSEVELT AVENUE CORP., NEW YORK (Company Number 208288)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F98000006354
FEI/EIN Number 112192517
Address: 619 Layne Boulevard, Hallandale, FL, 33009, US
Mail Address: 619 Layne Boulevard, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: NEW YORK

Agent

Name Role Address
Dolchin Steven B Agent 3864 Sheridan Street, Hollywood, FL, 33021

President

Name Role Address
Estate of John Rhodis, Nicholas Rhodis as President 619 Layne Boulevard, Hallandale, FL, 33009

Secretary

Name Role Address
Estate of John Rhodis, Frances Rhodis as C Secretary 619 Layne Boulevard, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-11-10 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-14 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-07 3864 Sheridan Street, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 619 Layne Boulevard, Hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2018-05-07 619 Layne Boulevard, Hallandale, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2018-05-07 Dolchin, Steven B. No data
REINSTATEMENT 2013-05-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000550961 ACTIVE 1000000611973 BROWARD 2014-04-18 2034-05-01 $ 1,465.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2021-05-13
REINSTATEMENT 2020-11-10
REINSTATEMENT 2019-11-14
AMENDED ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State