Search icon

RODENHURST, INC. - Florida Company Profile

Company Details

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

RODENHURST, 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: 22 May 2001 (24 years ago)
Date of dissolution: 27 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2006 (19 years ago)
Document Number: P01000051022
FEI/EIN Number 134182195

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

Address: 2014 S FEDERAL HWY SUITE 208, BOYNTON BEACH, FL, 33435
Mail Address: C/O MIKE KELLER, PO BOX 453, MURRAY, KY, 42071
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ALISON Manager C/O MIKE KELLER, PO BOX 453, MURRAY, KY, 42071
KELLER MIKE Agent 2014 S FEDERAL HWY SUITE 208, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-27 - -
REGISTERED AGENT NAME CHANGED 2005-10-03 KELLER, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2005-10-03 2014 S FEDERAL HWY SUITE 208, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-07 2014 S FEDERAL HWY SUITE 208, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2005-04-30 2014 S FEDERAL HWY SUITE 208, BOYNTON BEACH, FL 33435 -

Documents

Name Date
Voluntary Dissolution 2006-04-27
Reg. Agent Change 2005-10-03
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-03-25
Domestic Profit 2001-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State