Search icon

ROQUE ENTERPRISE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ROQUE ENTERPRISE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROQUE ENTERPRISE 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: 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: 26 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P03000071202
FEI/EIN Number 061699975

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

Address: 26611 OLD 41 RD, BONITA SPRINGS, FL, 35135, US
Mail Address: PO BOX, 368107, BONITA SPRINGS, FL, 34136, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE ADRIEL President 19640 BURGUNDY FARMS RD, ESTERO, FL, 33928
ROQUE ADRIEL Agent 19640 BURGUNDY FARMS RD, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009239 REGI UNIVERSAL SUPERMARKET ACTIVE 2017-01-25 2027-12-31 - PO BOX 368107, BONITA SPRINGS, FL, 34136
G15000069304 UNIVERSAL GROCERY EXPIRED 2015-07-02 2020-12-31 - 26611 OLD 41 RD, BONITA SPRINGS, FL, 34135
G08002700065 REGI UNIVERSAL SUPERMAKET EXPIRED 2008-01-02 2013-12-31 - 26611 OLD US 41, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 19640 BURGUNDY FARMS RD, ESTERO, FL 33928 -
AMENDMENT 2022-03-31 - -
AMENDMENT 2020-07-06 - -
REGISTERED AGENT NAME CHANGED 2020-07-06 ROQUE, ADRIEL -
AMENDMENT 2020-04-10 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-19 26611 OLD 41 RD, BONITA SPRINGS, FL 35135 -
CANCEL ADM DISS/REV 2009-11-06 - -
CHANGE OF MAILING ADDRESS 2009-11-06 26611 OLD 41 RD, BONITA SPRINGS, FL 35135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000545069 TERMINATED 1000000834570 COLLIER 2019-08-08 2039-08-14 $ 7,833.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000407070 TERMINATED 1000000827892 COLLIER 2019-05-24 2039-06-12 $ 11,303.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
Amendment 2022-03-31
ANNUAL REPORT 2021-04-28
Amendment 2020-07-06
Amendment 2020-04-10
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8510707304 2020-05-01 0455 PPP 26611 OLD 41 RD, BONITA SPRINGS, FL, 34135-5046
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163363.5
Loan Approval Amount (current) 163363.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-5046
Project Congressional District FL-19
Number of Employees 31
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164245.85
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State