A-E ROJAS CONSTRUCTION INC. - Florida Company Profile

Entity Name: | A-E ROJAS CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A-E ROJAS CONSTRUCTION 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: | 16 Jul 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: | P04000106954 |
FEI/EIN Number |
562469874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9804 NEW YORK ST, GIBSONTON, FL, 33534 |
Mail Address: | 9804 NEW YORK ST, GIBSONTON, FL, 33534 |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS EVA | President | 9804 NEW YORK ST, GIBSONTON, FL, 33534 |
CREASON CHERYL | Agent | 105 7 TH AV NE, GIBSONTON, FL, 33357 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-15 | 105 7 TH AV NE, GIBSONTON, FL 33357 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-15 | 9804 NEW YORK ST, GIBSONTON, FL 33534 | - |
CHANGE OF MAILING ADDRESS | 2012-02-15 | 9804 NEW YORK ST, GIBSONTON, FL 33534 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-11 | CREASON, CHERYL | - |
REINSTATEMENT | 2011-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-03-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000661024 | LAPSED | 13-195-D3 | LEON | 2014-03-31 | 2019-05-28 | $29,681.04 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228 |
J10000459104 | ACTIVE | 1000000151992 | HILLSBOROU | 2009-12-04 | 2030-03-31 | $ 1,719.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-02-15 |
REINSTATEMENT | 2011-10-11 |
REINSTATEMENT | 2010-07-14 |
REINSTATEMENT | 2008-03-25 |
Domestic Profit | 2004-07-16 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State