Search icon

ROARING MOUSE SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: ROARING MOUSE SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROARING MOUSE SYSTEM, 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: 25 Sep 2002 (22 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P02000105029
FEI/EIN Number 542078320

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

Address: 138 N MOON AVE, STE B, BRANDON, FL, 33510, US
Mail Address: 13237 Baby Belle Drive, Riverview, FL, 33579, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JEFFREY DMr President 13237 Baby Belle Drive, RIVERVIEW, FL, 33579
MARTIN JEFFREY D Agent 13237 Baby Belle Drive, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-12 138 N MOON AVE, STE B, BRANDON, FL 33510 -
CONVERSION 2023-12-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000057033. CONVERSION NUMBER 700000249647
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 13237 Baby Belle Drive, RIVERVIEW, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 138 N MOON AVE, STE B, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State