Search icon

ROLAND ELECTRIC COMPANY - Florida Company Profile

Company Details

Entity Name: ROLAND ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLAND ELECTRIC COMPANY 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: 04 Apr 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: L63660
FEI/EIN Number 650180733

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

Address: 14003 SW 47TH TER, MIAMI, FL, 33175, US
Mail Address: PO BOX 651541, MIAMI, FL, 33265-1541, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILGUEIRAS CHRISTY M President 14003 SW 47TH TER, MIAMI, FL, 33175
FILGUEIRAS CHRISTY M Agent 14003 S.W. 47TH TERR, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-06-11 FILGUEIRAS, CHRISTY M -
CHANGE OF PRINCIPAL ADDRESS 2006-05-25 14003 SW 47TH TER, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2006-05-25 14003 SW 47TH TER, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2005-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1999-10-05 - -
REINSTATEMENT 1999-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001013678 LAPSED 1000000191459 DADE 2010-10-19 2020-10-27 $ 1,576.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001013553 ACTIVE 1000000191439 DADE 2010-10-19 2030-10-27 $ 490.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000142213 ACTIVE 1000000121859 DADE 2009-05-08 2030-02-16 $ 592.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-06-11
ANNUAL REPORT 2006-05-25
REINSTATEMENT 2005-02-11
ANNUAL REPORT 2000-06-07
Amendment 1999-10-05
REINSTATEMENT 1999-10-04
ANNUAL REPORT 1997-08-28
ANNUAL REPORT 1996-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State