Search icon

ROL HOLDINGS USA, INC. - Florida Company Profile

Company Details

Entity Name: ROL HOLDINGS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROL HOLDINGS USA, 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: 28 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000011223
FEI/EIN Number 030412290

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

Address: 1255 LA QUINTA DRIVE, ORLANDO, FL, 32809
Mail Address: 1255 LA QUINTA DRIVE, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLER JULIAN K Director 1255 LA QUINTA DRIVE, ORLANDO, FL, 32809
HALLER VIVIANE Secretary 1255 LA QUINTA DRIVE, ORLANDO, FL, 32809
HALLER VIVIANE Director 1255 LA QUINTA DRIVE, ORLANDO, FL, 32809
LABELLE KENNETH CRO 1255 LA QUINTA DRIVE, ORLANDO, FL, 32809
LANG MARK P Agent 222 WEST COMSTOCK AVENUE, WINTER PARK, FL, 32789
HALLER MICHAEL President 1255 LA QUINTA DRIVE, ORLANDO, FL, 32809
HALLER MICHAEL Director 1255 LA QUINTA DRIVE, ORLANDO, FL, 32809
HALLER JULIAN K Vice President 1255 LA QUINTA DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 1255 LA QUINTA DRIVE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2009-01-27 1255 LA QUINTA DRIVE, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-13 222 WEST COMSTOCK AVENUE, SUITE 210, WINTER PARK, FL 32789 -
REINSTATEMENT 2004-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000490585 ACTIVE 1000000718632 SEMINOLE 2016-08-05 2036-08-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000865254 ACTIVE 1000000494291 SEMINOLE 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000129297 ACTIVE 1000000409109 SEMINOLE 2012-12-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-13
REINSTATEMENT 2004-08-10
Amendment 2002-12-19
Domestic Profit 2002-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State