Search icon

ROGDON, INC.

Company Details

Entity Name: ROGDON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Sep 2002 (22 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: P02000102979
FEI/EIN Number 02-0652184
Address: 201 CHALLENGER DR, SEBRING, FL 33870
Mail Address: 201 CHALLENGER DR, SEBRING, FL 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Roger Agent 7333 Coral Ridge Rd., SEBRING, FL 33870

President

Name Role Address
SMITH, ROGER E President 7333 CORAL RIDGE RD., SEBRING, FL 33876

Director

Name Role Address
SMITH, ROGER E Director 7333 CORAL RIDGE RD., SEBRING, FL 33876
HERRING, DONALD B Director 707 GARLAND AVE, SEBRING, FL 33875
HERRING, NANCY C Director 707 GARLAND AVE, SEBRING, FL 33875
SMITH, SANDI Director 7333 CORAL RIDGE RD, SEBRING, FL 33876

Vice President

Name Role Address
HERRING, DONALD B Vice President 707 GARLAND AVE, SEBRING, FL 33875

Treasurer

Name Role Address
HERRING, NANCY C Treasurer 707 GARLAND AVE, SEBRING, FL 33875

Secretary

Name Role Address
SMITH, SANDI Secretary 7333 CORAL RIDGE RD, SEBRING, FL 33876

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-17 Smith, Roger No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 7333 Coral Ridge Rd., SEBRING, FL 33870 No data

Documents

Name Date
CORAPVDWN 2018-01-02
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-16

Date of last update: 30 Jan 2025

Sources: Florida Department of State