Search icon

ROD RUNNERS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ROD RUNNERS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROD RUNNERS, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 1997 (28 years ago)
Document Number: L80749
FEI/EIN Number 593015015

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

Address: 7671 STARKEY RD., SEMINOLE, FL, 33777
Mail Address: 7671 STARKEY RD., SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOX JUDSON F Vice President 500 129 Av. E., Madiera Bch., FL, 33708
BOX MARY L President 5313 110th St., St. Petersburg, FL, 33708
BOX Mary L Agent 7671 STARKEY RD., SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-15 BOX, Mary L. -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 7671 STARKEY RD., SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2001-05-02 7671 STARKEY RD., SEMINOLE, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 7671 STARKEY RD., SEMINOLE, FL 33777 -
REINSTATEMENT 1997-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State