Search icon

ROGER STEPHENS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROGER STEPHENS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER STEPHENS CONSTRUCTION, 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: 23 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P04000003031
FEI/EIN Number 200408334

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

Address: 10117 NW 132nd Dr, Alachua, FL, 32615, US
Mail Address: P.O. Box 1977, Alachua, FL, 32616-1977, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS ROGER W President P.O. Box 1977, Alachua, FL, 326161977
STEPHENS ROGER W Agent 10117 NW 132nd Dr, Alachua, FL, 32615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 10117 NW 132nd Dr, Alachua, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 10117 NW 132nd Dr, Alachua, FL 32615 -
REGISTERED AGENT NAME CHANGED 2016-03-15 STEPHENS, ROGER W -
CHANGE OF MAILING ADDRESS 2013-10-08 10117 NW 132nd Dr, Alachua, FL 32615 -

Documents

Name Date
REINSTATEMENT 2024-02-08
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State