Search icon

ROGERS DESIGN, INC.

Company Details

Entity Name: ROGERS DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000068265
FEI/EIN Number 470912669
Address: 319 SW BEACHWAY AVENUE, PALM CITY, FL, 34990
Mail Address: 319 SW BEACHWAY AVENUE, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROGERS DESIGN INC 401(K) PROFIT SHARING PLAN & TRUST 2022 470912669 2023-04-03 ROGERS DESIGN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7722838912
Plan sponsor’s address 1299 SW 34TH ST, PALM CITY, FL, 349903307

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROGERS DESIGN INC 401(K) PROFIT SHARING PLAN & TRUST 2021 470912669 2022-04-19 ROGERS DESIGN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7722838912
Plan sponsor’s address 1299 SW 34TH ST, PALM CITY, FL, 349903307

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROGERS DESIGN INC 401(K) PROFIT SHARING PLAN & TRUST 2020 470912669 2021-04-20 ROGERS DESIGN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7722838912
Plan sponsor’s address 1299 SW 34TH ST, PALM CITY, FL, 349903307

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROGERS DESIGN INC 401(K) PROFIT SHARING PLAN & TRUST 2019 470912669 2020-04-06 ROGERS DESIGN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7722838912
Plan sponsor’s address 1299 SW 34TH ST, PALM CITY, FL, 349903307

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROGERS DESIGN INC 401 K PROFIT SHARING PLAN TRUST 2018 470912669 2019-04-10 ROGERS DESIGN INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7722838912
Plan sponsor’s address 4303 SW HIGH MEADOWS AVENUE, PALM CITY, FL, 34990

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing CAITLYN ROGERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALLEN MARTHA T Agent 2301 SE SHELTER DRIVE, PORT SAINT LUCIE, FL, 34952

President

Name Role Address
ROGERS LLOYD President 319 SW BEACHWAY AVENUE, PALM CITY, FL, 34990

Secretary

Name Role Address
ROGERS DEBORA Secretary 319 SW BEACHWAY AVENUE, PALM CITY, FL, 34990

Treasurer

Name Role Address
ROGERS DEBORA Treasurer 319 SW BEACHWAY AVENUE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-22 ALLEN, MARTHA T No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-22 2301 SE SHELTER DRIVE, PORT SAINT LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State