Search icon

RODEO! PERFORMANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RODEO! PERFORMANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODEO! PERFORMANCE GROUP, 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: 04 Oct 2002 (23 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: P02000107888
FEI/EIN Number 113673461

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

Address: 5251 NW 49 AVE, OCALA, FL, 34482
Mail Address: 5251 NW 49 AVE, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR J TIMOTHY, Jr. Director 5251 NW 49 AVE, OCALA, FL, 34482
CONNOR BARBARA S Director 5251 NW 49TH AVE, OCALA, FL, 34482
CONNOR J TIMOTHY, Jr. Agent 5251 NW 49 AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 CONNOR, J TIMOTHY, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2003-01-20 5251 NW 49 AVE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2003-01-20 5251 NW 49 AVE, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-20 5251 NW 49 AVE, OCALA, FL 34482 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State