Search icon

RODRICH CORP. - Florida Company Profile

Company Details

Entity Name: RODRICH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODRICH CORP. 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: 01 May 1984 (41 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: H01414
FEI/EIN Number 592486613

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

Address: 2631 - 70TH AVENUE SOUTH, ST. PETERSBURG, FL, 33172
Mail Address: 2631 - 70TH AVENUE SOUTH, ST. PETERSBURG, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITTLE RODNEY J Director 2631 - 70TH AVENUE SOUTH, ST. PETERSBURG, FL, 33712
KITTLE RODNEY J Agent 2631 - 70TH AVENUE SOUTH, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-28 2631 - 70TH AVENUE SOUTH, ST. PETERSBURG, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1993-10-28 2631 - 70TH AVENUE SOUTH, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 1993-10-28 2631 - 70TH AVENUE SOUTH, ST. PETERSBURG, FL 33172 -
REGISTERED AGENT NAME CHANGED 1993-10-28 KITTLE, RODNEY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State