Search icon

ROGER RUTTER INC. - Florida Company Profile

Company Details

Entity Name: ROGER RUTTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER RUTTER 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: 03 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000073212
FEI/EIN Number 412038197

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

Address: 5409 4 ST W, LEHIGH ACRES, FL, 33971
Mail Address: 5409 4 ST W, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTTER ROGER S President 5409 4 ST W, LEHIGH ACRES, FL, 33971
RUTTER ROGER J Vice President 5409 4 ST W, LEHIGH ACRES, FL, 33971
NAPOLI ARTHUR F Director 5409 4 ST W, LEHIGH ACRES, FL, 33971
RUTTER ROGER S Agent 5409 4 ST W, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 5409 4 ST W, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2025-04-01 5409 4 ST W, LEHIGH ACRES, FL 33971 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-11-16
ANNUAL REPORT 2006-09-15
ANNUAL REPORT 2006-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State