Search icon

ROXBERRY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ROXBERRY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROXBERRY 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: 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: 24 Feb 2005 (20 years ago)
Date of dissolution: 05 May 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 May 2016 (9 years ago)
Document Number: P05000029352
FEI/EIN Number 202479396

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4199 NORTH DIXIE HIGHWAY, SUITE 5, BOCA RATON, FL, 33431, US
Mail Address: POST OFFICE BOX 1803, BOCA RATON, FL, 33429, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROXBERRY ROBERT J Director 933 NE 24TH STREET, BOCA RATON, FL, 33431
ROXBERRY CLARISSA C Director 933 NE 24TH STREET, BOCA RATON, FL, 33431
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2016-05-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P08000078331. MERGER NUMBER 300000160733
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 4199 NORTH DIXIE HIGHWAY, SUITE 5, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2006-07-05 4199 NORTH DIXIE HIGHWAY, SUITE 5, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State