Entity Name: | ROQUE GENERAL WELDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROQUE GENERAL WELDING, 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: | 28 May 2003 (22 years ago) |
Document Number: | P03000058642 |
FEI/EIN Number |
582671392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11216 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178 |
Mail Address: | 11216 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROQUE DIONISIO | President | 5522 NW 199TH TERR, #84, MIAMI GARDENS, FL, 33055 |
CAPITAL ACCOUNTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 3625 NW 82 AVE STE 316, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-08 | CAPITAL ACCOUNTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-13 | 11216 NW SOUTH RIVER DRIVE, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2006-04-13 | 11216 NW SOUTH RIVER DRIVE, MEDLEY, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State