Search icon

ROLDAN POLO, INC. - Florida Company Profile

Company Details

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

ROLDAN POLO, 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: 18 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: P02000042100
FEI/EIN Number 743043719

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

Address: 3800 Glenwood Avenue, Raleigh, NC, 27612, US
Mail Address: 3800 Glenwood Avenue, Suite 200, Raleigh, NC, 27612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLDAN NICOLAS E President 3800 Glenwood Avenue, Raleigh, NC, 27612
Roldan Raul Director 11780 Marblestone Ct, WELLINGTON, FL, 33414
Barbuto Anthony Agent 12773 W. Forest Hill Blvd., Wellington, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 12773 W. Forest Hill Blvd., Suite 101, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 3800 Glenwood Avenue, Suite 200, Raleigh, NC 27612 -
REGISTERED AGENT NAME CHANGED 2024-02-20 Barbuto, Anthony -
REINSTATEMENT 2022-10-06 - -
CHANGE OF MAILING ADDRESS 2022-10-06 3800 Glenwood Avenue, Suite 200, Raleigh, NC 27612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2006-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-06

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24442.00
Total Face Value Of Loan:
24442.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26594.85
Total Face Value Of Loan:
26594.85

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26594.85
Current Approval Amount:
26594.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26925.65
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24442
Current Approval Amount:
24442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State