Search icon

RODNEY'S RELOCATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RODNEY'S RELOCATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODNEY'S RELOCATION SERVICES, 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: 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: 23 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: P01000073463
FEI/EIN Number 651123693

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

Address: 116 LAKE EMERALD DR., #307, OAKLAND PARK, FL, 33309, US
Mail Address: 116 LAKE EMERALD DR., #307, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE RODNEY G Owner 116 LAKE EMERALD DR # 307, OAKLAND PARK, FL, 333096263
LEE RODNEY G Agent 116 LAKE EMERALD DR, OAKLAND PARK, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09007900357 ACTS SHIPPING RECIEVING & MOVING EXPIRED 2009-01-07 2014-12-31 - 116 LAKE EMERALD DR. # 307, 116 LAKE EMERALD DR. # 307, OAKLAND PARKF, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 LEE, RODNEY G -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-01-13
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2014-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State