Search icon

LIN R. ROGERS ELECTRICAL CONTRACTORS,INC.

Company Details

Entity Name: LIN R. ROGERS ELECTRICAL CONTRACTORS,INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Sep 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 1992 (32 years ago)
Document Number: P07402
FEI/EIN Number 58-1539550
Address: 2050 MARCONI DRIVE, SUITE 100, ALPHARETTA, GA 30005
Mail Address: 2050 MARCONI DRIVE, SUITE 100, ALPHARETTA, GA 30005
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
ROGERS, CHRISTOPHER Chairman 2050 MARCONI DRIVE, SUITE 100, ALPHARETTA, GA 30005

Secretary

Name Role Address
SCHOULTZ, LINDSEY R Secretary 2050 MARCONI DRIVE, SUITE 100, ALPHARETTA, GA 30005

Director

Name Role Address
ROGERS, LIN R Director 2050 MARCONI DRIVE, SUITE 100, ALPHARETTA, GA 30005

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 2050 MARCONI DRIVE, SUITE 100, ALPHARETTA, GA 30005 No data
CHANGE OF MAILING ADDRESS 2017-02-16 2050 MARCONI DRIVE, SUITE 100, ALPHARETTA, GA 30005 No data
REINSTATEMENT 1992-11-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-11-13 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900016326 TERMINATED 2006-SC-004009 5TH JUD CIR CRT LAKE CTY FL 2007-05-18 2012-10-24 $2356.19 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State