Search icon

JOE ROTH CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: JOE ROTH CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE ROTH CONSTRUCTION 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: 12 Apr 1990 (35 years ago)
Date of dissolution: 23 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: L65585
FEI/EIN Number 593006001

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

Address: 594 W LIGHTWOOD ST, CITRUS SPRINGS, FL, 34434, US
Mail Address: PO BOX 387, HOLDER, FL, 34445-0387, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH MARILYN R Secretary 594 W LIGHTWOOD ST, CITRUS SPRINGS, FL
ROTH, JOSEPH R. Director 594 W LIGHTWOOD STREET, CITRUS SPRINGS, FL
ROTH, JOSEPH R. Agent 594 W LIGHTWOOD ST, CITRUS SPRINGS, FL, 34434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-04 594 W LIGHTWOOD ST, CITRUS SPRINGS, FL 34434 -
CHANGE OF MAILING ADDRESS 1996-04-04 594 W LIGHTWOOD ST, CITRUS SPRINGS, FL 34434 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-04 594 W LIGHTWOOD ST, CITRUS SPRINGS, FL 34434 -

Documents

Name Date
Voluntary Dissolution 2009-12-23
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State