Entity Name: | ROHRER'S SEPTIC TANK AND TRACTOR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROHRER'S SEPTIC TANK AND TRACTOR SERVICES, INC. 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: |
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: | 10 Sep 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jun 2019 (6 years ago) |
Document Number: | H75002 |
FEI/EIN Number |
592587998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6204 Juel Gill Rd, Myakka City, FL, 34251, US |
Mail Address: | 6204 Juel Gill Rd., Myakka City, FL, 34251, US |
ZIP code: | 34251 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kerrivan Joy L | President | 6204 Juel Gill Rd, Myakka City, FL, 34251 |
KERRIVAN MICHAEL | Vice President | 6204 JUEL GILL RD, MYAKKA CITY, FL, 34251 |
Kerrivan Joy L | Agent | 6204 Juel Gill rd, Myakka City, FL, 34251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-11 | 6204 Juel Gill Rd, Myakka City, FL 34251 | - |
AMENDMENT | 2019-06-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 6204 Juel Gill rd, Myakka City, FL 34251 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 6204 Juel Gill Rd, Myakka City, FL 34251 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | Kerrivan, Joy Lynn | - |
AMENDMENT | 2014-09-04 | - | - |
REINSTATEMENT | 2014-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2002-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-06-03 |
Amendment | 2019-06-12 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-10 |
AMENDED ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State