Search icon

ROGER PICKAR, INC - Florida Company Profile

Company Details

Entity Name: ROGER PICKAR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER PICKAR, 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: 22 Dec 2005 (19 years ago)
Date of dissolution: 29 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: P05000166772
FEI/EIN Number 204020325

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

Address: 719 TERRA PLACE, MAITLAND, FL, 32751, US
Mail Address: 719 TERRA PLACE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKAR ROGER President 719 TERRA PLACE, MAITLAND, FL, 32751
PICKAR ROGER Director 719 TERRA PLACE, MAITLAND, FL, 32751
PICKAR GLORIA D Vice President 719 TERRA PLACE, MAITLAND, FL, 32751
VAUGHN RENAE R Agent 241 WOOD LAKE DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-09 719 TERRA PLACE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2008-03-09 719 TERRA PLACE, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-09 241 WOOD LAKE DRIVE, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-03-09
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State