Search icon

ROGER DODGER, INC. - Florida Company Profile

Company Details

Entity Name: ROGER DODGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER DODGER, 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: 05 Dec 2000 (24 years ago)
Date of dissolution: 23 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2008 (16 years ago)
Document Number: P00000111450
FEI/EIN Number 651058229

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

Address: 966 OCOTILLO LN, MARATHON, FL, 33050, US
Mail Address: 966 OCOTILLO LN, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDELLI ROGERIO Director 966 OCOTILLO LN, MARATHON, FL, 33050
MANDELLI REBEKAH Secretary 966 OCOTILLO LN, MARATHON, FL, 33050
MANDELLI REBEKAH Director 966 OCOTILLO LN, MARATHON, FL, 33050
TAX HOUSE CORPORATION Agent -
MANDELLI ROGERIO President 966 OCOTILLO LN, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 966 OCOTILLO LN, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2007-02-02 966 OCOTILLO LN, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-21 1261 E SAMPLE ROAD, POMPANO BEACH, FL 33064 -
AMENDMENT 2003-04-25 - -
NAME CHANGE AMENDMENT 2002-12-02 ROGER DODGER, INC. -
REGISTERED AGENT NAME CHANGED 2002-05-15 TAX HOUSE CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001718700 TERMINATED 1000000405600 LEON 2013-04-02 2033-12-12 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000238437 TERMINATED 1000000358985 LEON 2013-01-23 2033-01-30 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000297153 ACTIVE 1000000263043 LEON 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2008-12-23
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-06-21
Amendment 2003-04-25
ANNUAL REPORT 2003-01-30
Name Change 2002-12-02
ANNUAL REPORT 2002-05-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State