Search icon

ROGERS LAND DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: ROGERS LAND DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGERS LAND DEVELOPMENT 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: 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: 28 Jun 1989 (36 years ago)
Document Number: K98489
FEI/EIN Number 592975479

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

Address: 1421 CALVARY ROAD, HOLIDAY, FL, 34691
Mail Address: 1421 CALVARY ROAD, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cristofori Joseph President 1421 CALVARY ROAD, HOLIDAY, FL, 34691
Cristofori Kristina Treasurer 1421 CALVARY ROAD, HOLIDAY, FL, 34691
Cristofori Kristina Secretary 1421 CALVARY ROAD, HOLIDAY, FL, 34691
Cristofori Kristina Agent 1421 Calvary Rd, Holiday, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095458 ANCLOTE VILLAGE RV PARK ACTIVE 2022-08-12 2027-12-31 - 1421 CALVARY RD, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-09 Cristofori, Kristina -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 1421 Calvary Rd, Holiday, FL 34691 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State