Search icon

J & H ROGERS PLUMBING, INCORPORATED - Florida Company Profile

Company Details

Entity Name: J & H ROGERS PLUMBING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & H ROGERS PLUMBING, INCORPORATED 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: 10 Jul 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L01328
FEI/EIN Number 592963049

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

Address: 2328 E. JOHNSON AVE., PENSACOLA, FL, 32514, US
Mail Address: P.O. BOX 11412, PENSACOLA, FL, 32524, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS HAROLD C President 4141 PACE LANE, PACE, FL, 32571
ROGERS HAROLD C Director 4141 PACE LANE, PACE, FL, 32571
ROGERS JAMES R Vice President 1502 ZENDA STREET, PENSACOLA, FL, 32514
ROGERS JAMES R Director 1502 ZENDA STREET, PENSACOLA, FL, 32514
BROWN BRENDA J Secretary 283 DEELEY STREET, DAYTONA BEACH, FL
BROWN BRENDA J Treasurer 283 DEELEY STREET, DAYTONA BEACH, FL
BROWN BRENDA J Director 283 DEELEY STREET, DAYTONA BEACH, FL
ROGERS HAROLD C Agent 4141 PACE LANE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-20 2328 E. JOHNSON AVE., PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 1999-10-20 2328 E. JOHNSON AVE., PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 1999-10-20 ROGERS, HAROLD C -
REGISTERED AGENT ADDRESS CHANGED 1993-07-15 4141 PACE LANE, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-10-20
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State