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 |
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 |
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 | - |
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