Search icon

ROTTACH, INC. - Florida Company Profile

Company Details

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

ROTTACH, 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 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000062294
FEI/EIN Number 861058713

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

Address: 780 FIFTH AVENUE SOUTH, SUITE 200, NAPLES, FL, 34102, US
Mail Address: 780 FIFTH AVENUE SOUTH, SUITE 200, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER PETER A President 780 Fifth Avenue South, Naples, FL, 34102
MAYER PETER A Director 780 Fifth Avenue South, Naples, FL, 34102
MCMACKIN III F. JOSEPH Secretary 780 Fifth Avenue South, Naples, FL, 34102
MCMACKIN III F. JOSEPH Director 780 Fifth Avenue South, Naples, FL, 34102
OWENS WILLIAM LESQ. Agent 4001 TAMIAMI TRAIL N STE 105, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 780 FIFTH AVENUE SOUTH, SUITE 200, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2021-04-16 780 FIFTH AVENUE SOUTH, SUITE 200, NAPLES, FL 34102 -
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 4001 TAMIAMI TRAIL N STE 105, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2019-04-22 OWENS, WILLIAM L, ESQ. -

Documents

Name Date
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State