Entity Name: | ROTTMAN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROTTMAN GROUP, 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: | 12 Sep 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06000117599 |
FEI/EIN Number |
205545501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3845 Park Ave, Fairfield, CT, 06825, US |
Mail Address: | 3845 PARK AVE, UNIT 18, FAIRFIELD, CT, 06825 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTTMAN MILTON C | President | 3845 Park Ave, Fairfield, CT, 06825 |
ROTTMAN James AJr. | Vice President | 3845 Park Ave, Fairfield, CT, 06825 |
ROTTMAN MILTON C | Agent | c/o James Rottman, Fairfield, FL, 06825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-27 | c/o James Rottman, 3845 Park Ave., 18, Fairfield, FL 06825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-13 | 3845 Park Ave, Apt 18, Fairfield, CT 06825 | - |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 3845 Park Ave, Apt 18, Fairfield, CT 06825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State