Entity Name: | ROTEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROTEK, 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: | 29 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P05000119982 |
FEI/EIN Number |
203391681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28029 SW 143RD CT, Homestead, FL, 33033, US |
Mail Address: | 28029 SW 143RD CT, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE ERIC L | President | 28029 SW 143RD CT, Homestead, FL, 33033 |
Rowe Barbara M | Vice President | 28029 SW 143RD CT, Homestead, FL, 33033 |
ROWE ERIC L | Agent | 28029 SW 143RD CT, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-16 | 28029 SW 143RD CT, Homestead, FL 33033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-16 | 28029 SW 143RD CT, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2020-07-16 | 28029 SW 143RD CT, Homestead, FL 33033 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-16 | ROWE, ERIC L | - |
REINSTATEMENT | 2020-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2015-06-22 | - | - |
AMENDMENT | 2006-11-17 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-07-04 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-07-22 |
REINSTATEMENT | 2020-07-16 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-19 |
Amendment | 2015-06-22 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State