Search icon

RODNEY'S TILE AND GLASS INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: RODNEY'S TILE AND GLASS INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODNEY'S TILE AND GLASS INSTALLATION, 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: 25 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000103151
FEI/EIN Number 203264787

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

Address: 11 ALMOND DRIVE RUN, OCALA, FL, 34472, US
Mail Address: P O BOX 832192, OCALA, FL, 34483-2192
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY RODNEY D President 11 ALMOND DRIVE RUN, OCALA, FL, 34472
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 813 DELTONA BLVD, SUITE A, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2007-11-05 11 ALMOND DRIVE RUN, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2007-11-05 ALL FLORIDA FIRM INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000273814 LAPSED 1000000466705 MARION 2013-01-24 2023-01-30 $ 486.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000208879 LAPSED 1000000258000 MARION 2012-03-13 2022-03-21 $ 3,260.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09001129708 ACTIVE 1000000116100 05173 1292 2009-03-23 2029-04-08 $ 1,094.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2008-01-09
Reg. Agent Change 2007-11-05
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-05-04
Domestic Profit 2005-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State