Entity Name: | ROTHAR ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROTHAR ENTERPRISES, 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: |
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: | 31 Jan 2005 (20 years ago) |
Document Number: | P05000017904 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 530 Woodstead Ct, Longwood, FL, 32779, US |
Mail Address: | 530 Woodstead Ct, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN GREGORY P | President | 530 WOODSTEAD COURT, LONGWOOD, FL, 32779 |
Martin Melissa | Director | 530 Woodstead Ct, Longwood, FL, 32779 |
Martin Meagan | Agent | c/o Baker Hostetler, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Martin, Meagan | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | c/o Baker Hostetler, 200 S Orange Ave #2300, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 530 Woodstead Ct, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 530 Woodstead Ct, Longwood, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State