Search icon

ROTHAR ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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