Search icon

JOHN ROBERT RODDA, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN ROBERT RODDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN ROBERT RODDA, 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: 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: 01 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: P04000085599
FEI/EIN Number 201155944

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

Address: 23128 W El Dorado Ave, Bonita Springs, FL, 34134, US
Mail Address: 23128 W El Dorado Ave, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODDA JOHN R President 8750 Cypress Lake Dr, Ft Myers, FL, 33919
RODDA John Agent 23128 W El Dorado Ave, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 23128 W El Dorado Ave, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 23128 W El Dorado Ave, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2023-03-06 23128 W El Dorado Ave, Bonita Springs, FL 34134 -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-11 RODDA, John R -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State