Search icon

ROGOLINO CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: ROGOLINO CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGOLINO CONSTRUCTION COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Mar 1984 (41 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: G91336
FEI/EIN Number 592380955

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

Address: 2607 KERR STREET, FT. PIERCE, FL, 34947
Mail Address: 2607 KERR STREET, FT. PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGOLINO, FRANCO Director 1615 MAYFLOWER ROAD, FT. PIERCE, FL
ROGOLINO, FRANCO President 1615 MAYFLOWER ROAD, FT. PIERCE, FL
ROGOLINO, FRANCO Agent 1615 MAYFLOWER ROAD, FT. PIERCE, FL, 33450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-01 2607 KERR STREET, FT. PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 1988-03-01 2607 KERR STREET, FT. PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 1985-03-28 1615 MAYFLOWER ROAD, FT. PIERCE, FL 33450 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State