Search icon

A-E ROJAS CONSTRUCTION INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
ROJAS EVA President 9804 NEW YORK ST, GIBSONTON, FL, 33534
CREASON CHERYL Agent 105 7 TH AV NE, GIBSONTON, FL, 33357

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-23
Type:
Planned
Address:
12617 BASSBROOK LANE, TAMPA, FL, 33626
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-13
Type:
Prog Related
Address:
1901 BRINSON RD, LUTZ, FL, 33558
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State