Search icon

ROTH DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ROTH DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROTH DEVELOPMENT 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: 25 Nov 2002 (22 years ago)
Date of dissolution: 25 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2015 (10 years ago)
Document Number: P02000126507
FEI/EIN Number 320048039

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

Address: 3633 KINGS ROAD, #106, PALM HARBOR, FL, 34685
Mail Address: 3633 KINGS ROAD, #106, PALM HARBOR, FL, 34685
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH MICHAEL J Agent 3633 KINGS ROAD, #106, PALM HARBOR, FL, 34685
ROTH MICHAEL President 3633 KINGS ROAD, #106, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 3633 KINGS ROAD, #106, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2012-04-04 3633 KINGS ROAD, #106, PALM HARBOR, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 3633 KINGS ROAD, #106, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 2005-04-08 ROTH, MICHAEL J -

Documents

Name Date
Voluntary Dissolution 2015-06-25
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-04
ADDRESS CHANGE 2011-06-26
ANNUAL REPORT 2011-04-19
ADDRESS CHANGE 2010-12-02
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State