Search icon

ROHRER'S SEPTIC TANK AND TRACTOR SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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