Search icon

95-45 ROOSEVELT AVENUE CORP. - Florida Company Profile

Branch

Company Details

Entity Name: 95-45 ROOSEVELT AVENUE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 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 (3 years ago)
Document Number: F98000006354
FEI/EIN Number 112192517

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

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

Key Officers & Management

Name Role Address
Estate of John Rhodis, Nicholas Rhodis as President 619 Layne Boulevard, Hallandale, FL, 33009
Estate of John Rhodis, Frances Rhodis as C Secretary 619 Layne Boulevard, Hallandale, FL, 33009
Dolchin Steven B Agent 3864 Sheridan Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-10 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-14 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-07 3864 Sheridan Street, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 619 Layne Boulevard, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-05-07 619 Layne Boulevard, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2018-05-07 Dolchin, Steven B. -
REINSTATEMENT 2013-05-31 - -

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 Apr 2025

Sources: Florida Department of State