Search icon

ROSKAR CORP., INC. - Florida Company Profile

Company Details

Entity Name: ROSKAR CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSKAR CORP., 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: 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: 28 Mar 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L60621
FEI/EIN Number 650181659

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

Address: 1313 S. KILLIAN DR., LAKE PARK, FL, 33403
Mail Address: 1313 S. KILLIAN DR., LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN GABRIELE M President 120 DUNES EDGE RUN, JUPITER, FL, 33477
KRYDA WILLIAM C Vice President 120 DUNES EDGE RD, JUPITER, FL, 33477
KRYDA, WILLIAM C. Agent 1315 S. KILLIAN DR., WEST PALM BEACH, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-09 1313 S. KILLIAN DR., LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2003-01-09 1313 S. KILLIAN DR., LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-09 1315 S. KILLIAN DR., WEST PALM BEACH, FL 33403 -
REINSTATEMENT 1994-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1990-04-05 KRYDA, WILLIAM C. -

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State