Search icon

ROTONDA SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: ROTONDA SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROTONDA SERVICES CORPORATION 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 Jun 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L78117
FEI/EIN Number 650205230

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

Address: 4005 CAPE HAZE DR., CAPE HAZE, FL, 33946
Mail Address: 4005 CAPE HAZE DR., CAPE HAZE, FL, 33946
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLESTAR, GARY D. Treasurer 4005 CAPE HAZE DR., CAPE HAZE, FL, 33946
ALEXANDER LARRY B Agent 505 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 334013475
LITTLESTAR, GARY D. Director 4005 CAPE HAZE DR., CAPE HAZE, FL, 33946
LITTLESTAR, GARY D. President 4005 CAPE HAZE DR., CAPE HAZE, FL, 33946
LITTLESTAR, GARY D. Secretary 4005 CAPE HAZE DR., CAPE HAZE, FL, 33946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-05 505 S. FLAGLER DRIVE, SUITE 100, WEST PALM BEACH, FL 33401-3475 -
REGISTERED AGENT NAME CHANGED 1994-12-19 ALEXANDER, LARRY B -
CHANGE OF PRINCIPAL ADDRESS 1994-04-12 4005 CAPE HAZE DR., CAPE HAZE, FL 33946 -
CHANGE OF MAILING ADDRESS 1994-04-12 4005 CAPE HAZE DR., CAPE HAZE, FL 33946 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000691460 TERMINATED 1000000316254 LEON 2013-04-04 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State