Search icon

TROY ROADRUCK, INC. - Florida Company Profile

Company Details

Entity Name: TROY ROADRUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROY ROADRUCK, 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: 21 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2012 (13 years ago)
Document Number: P05000130299
FEI/EIN Number 203578092

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

Address: 6099 Jays way, Milton, Fl, 32570, UN
Mail Address: 6099 Jays way, Milton, Fl, 32570, UN
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roadruck Troy D President 6099 Jays way, Milton, FL, 32570
ROADRUCK Troy D Secretary 6099 Jays way, Milton, FL, 32570
ROADRUCK Troy D Treasurer 6099 Jays way, Milton, FL, 32570
ROADRUCK Troy D Director 6099 Jays way, Milton, FL, 32570
CHURCHMANN RICHARD K Agent 101 S Palmetto Ave, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 6099 Jays way, Milton, Florida 32570 UN -
CHANGE OF MAILING ADDRESS 2022-04-10 6099 Jays way, Milton, Florida 32570 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 101 S Palmetto Ave, Suite 2, Daytona Beach, FL 32114 -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2006-02-23 CHURCHMANN, RICHARD KP.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-19

Date of last update: 03 May 2025

Sources: Florida Department of State