Search icon

MR. RODGERS NEIGHBORHOOD, INC. - Florida Company Profile

Company Details

Entity Name: MR. RODGERS NEIGHBORHOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. RODGERS NEIGHBORHOOD, 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: 29 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: P02000081859
FEI/EIN Number 300106338

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

Address: 375 EL PORTAL DRIVE, PISMO BEACH, CA, 93449
Mail Address: 375 EL PORTAL DRIVE, PISMO BEACH, CA, 93449
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS GREGORY N Director 375 EL PORTAL DRIVE, PISMO BEACH, FL, 93449
H&H ACCOUNTING, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 375 EL PORTAL DRIVE, PISMO BEACH, CA 93449 -
CHANGE OF MAILING ADDRESS 2011-03-08 375 EL PORTAL DRIVE, PISMO BEACH, CA 93449 -
REGISTERED AGENT NAME CHANGED 2011-03-08 H&H ACCOUNTING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 505 MOONEY ROAD, FORT WALTON BEACH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-20
Reg. Agent Change 2008-10-06
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-08

Date of last update: 03 May 2025

Sources: Florida Department of State