Search icon

ROZENSKY, ILKKA & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: ROZENSKY, ILKKA & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROZENSKY, ILKKA & ASSOCIATES, P.A. 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: 28 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000085136
FEI/EIN Number 201183603

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

Address: 1950 LAUREL MANOR DRIVE, SUITE 180B, THE VILLAGES, FL, 32162
Mail Address: 1950 LAUREL MANOR DRIVE, SUITE 180B, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ILKKA DON J Director 8301 COUNTY ROAD 44 LEG A, LEESBURG, FL, 34778
ROZENSKY RICHARD W Director 8728 SE 165 MULBERRY LANE, THE VILLAGES, FL, 32162
ILKKA DON J Agent 8301 COUNTY ROAD 44 LEG A, LEESBURG, FL, 34778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900418 WEDGEWOOD DENTAL EXPIRED 2009-02-25 2014-12-31 - 1950 LAUREL MANOR DRIVE, SUITE 180B, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 1950 LAUREL MANOR DRIVE, SUITE 180B, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2010-04-15 1950 LAUREL MANOR DRIVE, SUITE 180B, THE VILLAGES, FL 32162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000828300 TERMINATED 2008-CA-001434 5TH JUD. CIR. LAKE CTY. 2009-02-13 2014-03-09 $64,657.40 LEGENDS POINT, LLC, 902 CLINT MOORE ROAD, BOCA RATON, FL 33478

Documents

Name Date
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-04
Domestic Profit 2004-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State