Search icon

ROJAQ CO.

Company Details

Entity Name: ROJAQ CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1986 (38 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: M39307
FEI/EIN Number N/A
Address: 2831 E. SUNRISE LAKES DR., #102, SUNRISE, FL 33322
Mail Address: 2831 E. SUNRISE LAKES DR., #102, SUNRISE, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ, RONALD Agent 2831 E SUNRISE LAKES DRIVE, #102, SUNRISE, FL 33322

President

Name Role Address
SCHWARTZ, RONALD President 2831 E SUNRISE LAKES DR #102, SUNRISE, FL

Director

Name Role Address
SCHWARTZ, RONALD Director 2831 E SUNRISE LAKES DR #102, SUNRISE, FL
SCHWARTZ, JACQUELINE Director 2831 E SUNRISE LAKES DRIVE #102, SUNRISE, FL
JOHNSTON, MARCY Director 2831 E. SUNRISE LAKES DR., #102, SUNRISE, FL

Secretary

Name Role Address
SCHWARTZ, JACQUELINE Secretary 2831 E SUNRISE LAKES DRIVE #102, SUNRISE, FL

Vice President

Name Role Address
JOHNSTON, MARCY Vice President 2831 E. SUNRISE LAKES DR., #102, SUNRISE, FL

Treasurer

Name Role Address
JOHNSTON, MARCY Treasurer 2831 E. SUNRISE LAKES DR., #102, SUNRISE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-27 2831 E SUNRISE LAKES DRIVE, #102, SUNRISE, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 1990-12-12 2831 E. SUNRISE LAKES DR., #102, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 1990-12-12 2831 E. SUNRISE LAKES DR., #102, SUNRISE, FL 33322 No data

Documents

Name Date
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State