Entity Name: | ROTH CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Sep 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P03000098013 |
FEI/EIN Number | 200309089 |
Address: | 21218 St. Andrews Blvd # 741, Boca Raton, FL, 33433, US |
Mail Address: | 21218 St. Andrews Blvd #741, BOCA RATON, 33433, AF |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTH JASON S | Agent | 620 NW 13th Street Unit #12, Boca Raton, FL, 33486 |
Name | Role | Address |
---|---|---|
ROTH JASON | President | 620 NW 13th Street Unit #12, Boca Raton, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 21218 St. Andrews Blvd # 741, Boca Raton, FL 33433 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-01 | 21218 St. Andrews Blvd # 741, Boca Raton, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-01 | 620 NW 13th Street Unit #12, Boca Raton, FL 33486 | No data |
AMENDMENT | 2009-03-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-31 | ROTH, JASON S | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
AMENDED ANNUAL REPORT | 2013-10-01 |
Off/Dir Resignation | 2013-09-26 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-05 |
Amendment | 2009-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State