Search icon

THE ROACH COACH, INC.

Company Details

Entity Name: THE ROACH COACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jan 1986 (39 years ago)
Document Number: H93555
FEI/EIN Number 59-2636176
Address: 401 E. Maurice Linton rd, PERRY, FL 32347
Mail Address: 401 E. Maurice Linton rd, PERRY, FL 32347
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN, DAVID S Agent 408 GLENRIDGE RD, PERRY, FL 32348

Vice President

Name Role Address
Brown, Daniel D Vice President 2905 Henry Gibson rd., PERRY, FL 32348
Sullivan, Wallace J Vice President 12850 Strickland landing court, Perry, FL 32348
Croft, Samuel Cole Vice President 109 Cypress Rd, Perry, FL 32348
Allen, Garrett Stephen Vice President 380 Agner Acres, Perry, FL 32347

President

Name Role Address
SULLIVAN, DAVID S President 408 GLENRIDGE RD, PERRY, FL 32348

Director

Name Role Address
SULLIVAN, DAVID S Director 408 GLENRIDGE RD, PERRY, FL 32348

Secretary

Name Role Address
SULLIVAN, SHARON P Secretary 14889 BONITA BEACH RD, PERRY, FL 32348

Treasurer

Name Role Address
SULLIVAN, SHARON P Treasurer 14889 BONITA BEACH RD, PERRY, FL 32348

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 401 E. Maurice Linton rd, PERRY, FL 32347 No data
CHANGE OF MAILING ADDRESS 2018-04-16 401 E. Maurice Linton rd, PERRY, FL 32347 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 408 GLENRIDGE RD, PERRY, FL 32348 No data
REGISTERED AGENT NAME CHANGED 2005-03-02 SULLIVAN, DAVID S No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-01-24
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-04-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State