Entity Name: | ROD & FRANIK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P06000110066 |
FEI/EIN Number | 205423280 |
Address: | 5280 N.W. 55 BLVD., APT # 103, COCONUT CREEK, FL, 33073 |
Mail Address: | 5280 N.W. 55 BLVD., APT # 103, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ HECTOR | Agent | 5280 N.W. 55 BLVD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
RODRIGUEZ HECTOR | President | 5280 N.W. 55 BLVD APT # 103, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
RODRIGUEZ OLGA | Vice President | 5280 N.W 55 BLVD APT # 103, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-23 | 5280 N.W. 55 BLVD., APT # 103, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-23 | 5280 N.W. 55 BLVD., APT # 103, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-23 | 5280 N.W. 55 BLVD, APT # 103, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-07-09 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-11 |
Domestic Profit | 2006-08-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State