Search icon

ROJAS GRANITE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: ROJAS GRANITE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROJAS GRANITE & MARBLE, 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: 19 Oct 2006 (19 years ago)
Date of dissolution: 17 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2012 (13 years ago)
Document Number: P06000133081
FEI/EIN Number 432112592

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

Address: 4505 131TH AVE NORTH, UNIT 17, CLEARWATER, FL, 33762
Mail Address: 4505 131TH AVE NORTH, UNIT 17, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS MARTIN ARBELIO J President 5230 59TH CIRCLE EAST, KENNETH CITY, FL, 33709
ROJAS MARTIN ARBELIO J Agent 4505 131TH AVE NORTH, UNIT 17, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-06 4505 131TH AVE NORTH, UNIT 17, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2009-11-06 4505 131TH AVE NORTH, UNIT 17, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-06 4505 131TH AVE NORTH, UNIT 17, CLEARWATER, FL 33762 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-18
Reg. Agent Change 2009-11-06
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-07-17
Domestic Profit 2006-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State