Entity Name: | ROTH COMPANIES, INC. |
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: | 14 Jan 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Jul 2006 (19 years ago) |
Document Number: | F99000000273 |
FEI/EIN Number |
330618733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 N. State College Blvd., ORANGE, CA, 92868, US |
Mail Address: | 450 N. State College Blvd., ORANGE, CA, 92868, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ROTH BEN M | Exec | 450 N. State College Blvd., ORANGE, CA, 92868 |
SIMONSON JENNIFER J | Secretary | 450 N. State College Blvd., ORANGE, CA, 92868 |
WHITE BYRON | Agent | 2054 Vista Parkway, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 2054 Vista Parkway, 400, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-21 | WHITE, BYRON | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-03 | 450 N. State College Blvd., ORANGE, CA 92868 | - |
CHANGE OF MAILING ADDRESS | 2015-02-03 | 450 N. State College Blvd., ORANGE, CA 92868 | - |
NAME CHANGE AMENDMENT | 2006-07-31 | ROTH COMPANIES, INC. | - |
REINSTATEMENT | 2005-01-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-30 |
Reg. Agent Change | 2018-05-21 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State