Search icon

ROUNDHOUSE SOLUTIONS, INC. - Florida Company Profile

Company Details

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

ROUNDHOUSE SOLUTIONS, 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 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000114900
FEI/EIN Number 020546443

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

Address: 7529 GREENVILLE CIRCLE, LAKE WORTH, FL, 33467
Mail Address: 7529 GREENVILLE CIRCLE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANAGAN MICHAEL A President 7529 GREENVILLE CIRCLE, LAKE WORTH, FL, 33467
FEIGANSAU DAVID Agent 1700 W. WOOLBRIGHT RD. #6, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-30 7529 GREENVILLE CIRCLE, LAKE WORTH, FL 33467 -
CANCEL ADM DISS/REV 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 1700 W. WOOLBRIGHT RD. #6, SUITE 200, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2003-05-02 FEIGANSAU, DAVID -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-05-02
REINSTATEMENT 2002-10-29
Domestic Profit 2001-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State