Search icon

ROLLINS TILE, INC - Florida Company Profile

Company Details

Entity Name: ROLLINS TILE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLINS TILE, 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000019005
FEI/EIN Number 320106483

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

Address: 2092 MAJESTIC WOODS BLVD, APOPKA, FL, 32712
Mail Address: 2092 MAJESTIC WOODS BLVD, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLINS ROBERT LII President 2092 MAJESTIC WOODS BLVD, APOPKA, FL, 32712
PIERCE LISA Secretary 45636 CEDAR STREET, PASILEY, FL, 32767
ROLLINS ROBERT Vice President 2092 MAJESTIC WOODS BLVD, APOPKA, FL, 32712
ROLLINS ROBERT LII Agent 2092 MAJESTIC WOODS BLVD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-12-19 - -
AMENDMENT 2010-08-12 - -

Documents

Name Date
Amendment 2013-12-19
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-05
Amendment 2010-08-12
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State