Search icon

RODMAN DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: RODMAN DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODMAN DEVELOPMENT 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: 12 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: P03000130252
FEI/EIN Number 432032681

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

Address: 1034 MARTIN LUTHER KING JR. AVE., LAKELAND, FL, 33805, US
Mail Address: 1034 MARTIN LUTHER KING JR. AVE., LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODMAN JOE NSr. Agent 1025 WEST GREENWOOD STREET, LAKELAND, FL, 33815
RODMAN JOE NSr. President 1025 WEST GREENWOOD STREET, LAKELAND, FL, 33815
RODMAN JAMAL L Vice President 1025 WEST GREENWOOD STREET, LAKELAND, FL, 33815
ROBINSON DIANE Secretary 1445 LOTELA AVE, LAKELAND, FL, 33805
RODMAN JOE NSr. Treasurer 1025 WEST GREENWOOD STREET, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-26 RODMAN , JOE Nathan Rodman, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 1025 WEST GREENWOOD STREET, LAKELAND, FL 33815 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1034 MARTIN LUTHER KING JR. AVE., LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2008-04-30 1034 MARTIN LUTHER KING JR. AVE., LAKELAND, FL 33805 -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000640135 TERMINATED 1000000622826 POLK 2014-05-05 2024-05-09 $ 927.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000459514 TERMINATED 1000000278307 POLK 2012-05-25 2022-05-30 $ 693.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-02-09
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State