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 |
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 |
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 | - |
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 |
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