Search icon

PLUMBING BY ROLLAND, INC. - Florida Company Profile

Company Details

Entity Name: PLUMBING BY ROLLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMBING BY ROLLAND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: P03000050900
FEI/EIN Number 010783602

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

Address: 11606 COLUMBIA PARK DR E, JACKSONVILLE, FL, 32258, US
Mail Address: 11606 Columbia Park Drive E, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REASH ROLLAND R President 14330 GARDEN GATE DR, JACKSONVILLE, FL, 32258
REASH-CONWAY ASHLEY M Vice President 66 COREY CAY AVE, ST AUGUSTINE, FL, 32092
COPELAND DANIEL MESQ Agent 9310 OLD KINGS RD S, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-02-27 COLUMBIA PARK PROPERTY HOLDINGS, INC. -
AMENDMENT AND NAME CHANGE 2024-11-04 PLUMBING BY ROLLAND, INC. -
REGISTERED AGENT NAME CHANGED 2024-11-04 COPELAND, DANIEL M, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 9310 OLD KINGS RD S, STE 1501, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-09-11 11606 COLUMBIA PARK DR E, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 11606 COLUMBIA PARK DR E, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2011-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Amendment and Name Change 2024-11-04
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State