Search icon

ROESSLER INCORPORATED

Company Details

Entity Name: ROESSLER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2002 (22 years ago)
Document Number: P02000037523
FEI/EIN Number 371432671
Address: 1529 MARGARET STREET, JACKSONVILLE, FL, 32204
Mail Address: 1529 MARGARET STREET, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROESSLER RONALD Agent 1529 MARGARET STREET, JACKSONVILLE, FL, 32204

President

Name Role Address
ROESSLER RONALD President 1529 MARGARET STREET, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
ROESSLER RONALD Secretary 1529 MARGARET STREET, JACKSONVILLE, FL, 32204

Treasurer

Name Role Address
ROESSLER RONALD Treasurer 1529 MARGARET STREET, JACKSONVILLE, FL, 32204

Director

Name Role Address
ROESSLER RONALD Director 1529 MARGARET STREET, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02168900447 FIVE POINTS DENTAL ACTIVE 2002-06-17 2027-12-31 No data 1529 MARGARET STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-09-24 1529 MARGARET STREET, JACKSONVILLE, FL 32204 No data
AMENDMENT 2002-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2002-09-25 ROESSLER, RONALD No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-25 1529 MARGARET STREET, JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State