Search icon

R.O.W. II GROUP INC. - Florida Company Profile

Company Details

Entity Name: R.O.W. II GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.O.W. II 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000014185
FEI/EIN Number 721605966

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

Address: 626 MAY ST, JACKSONVILLE, FL, 32204
Mail Address: 626 MAY ST, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSLEY MARK V Chief Executive Officer 7034 LUKE STREET, JACKSONVILLE, FL, 32210
ANSLEY MARK V President 7034 LUKE STREET, JACKSONVILLE, FL, 32210
ANSLEY MARK V Treasurer 1046 N JEFFERSON AVE, SARASOTA, FL, 34237
JAMES GAILON S Chief Operating Officer 626 MAY STREET, JACKSONVILLE, FL, 32204
JAMES GAILON S Vice President 626 MAY STREET, JACKSONVILLE, FL, 32204
JAMES GAILON S Secretary 626 MAY STREET, JACKSONVILLE, FL, 32204
JAMES GAILON S Agent 626 MAY STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 626 MAY STREET, JACKSONVILLE, FL 32204 -
CANCEL ADM DISS/REV 2005-10-12 - -
REGISTERED AGENT NAME CHANGED 2005-10-12 JAMES, GAILON S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000397698 TERMINATED 1000000066932 14292 543 2007-12-03 2027-12-05 $ 5,384.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000009434 TERMINATED 1000000039254 13736 756 2007-01-04 2027-01-10 $ 14,516.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-21
REINSTATEMENT 2005-10-12
Domestic Profit 2004-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State