Entity Name: | ROGERS SIGN DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Mar 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | L54816 |
FEI/EIN Number | 65-0176417 |
Address: | 101 DANIEL AVE., BROOKSVILLE, FL 34601 |
Mail Address: | 101 DANIEL AVE., BROOKSVILLE, FL 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT F. ROGERS | Agent | 101 DANIEL AVE, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
ROGERS, ROBERT F. | President | 26339 RICH BARN RD, BROOKSVILLE, FL |
Name | Role | Address |
---|---|---|
ROGERS, RICHARD, J | Secretary | 13375 TYRINGHAM ST, SPRING HILL, FL |
Name | Role | Address |
---|---|---|
ROGERS, RICHARD, J | Treasurer | 13375 TYRINGHAM ST, SPRING HILL, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-06-04 | ROBERT F. ROGERS | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-06-04 | 101 DANIEL AVE, BROOKSVILLE, FL 34601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-24 | 101 DANIEL AVE., BROOKSVILLE, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 1992-06-24 | 101 DANIEL AVE., BROOKSVILLE, FL 34601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-03-05 |
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-06-04 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State