Search icon

D ROLDAN INC

Company Details

Entity Name: D ROLDAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: P08000019893
FEI/EIN Number 262037551
Address: 1515 E FLETCHER AVE, SUITE A, TAMPA, FL, 33612
Mail Address: 1515 E FLETCHER AVE, SUITE A, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROLDAN DENNIS M Agent 1515 E FLETCHER AVE, TAMPA, FL, 33612

President

Name Role Address
ROLDAN DENNIS M President 1515 E FLETCHER AVE SUITE A, TAMPA, FL, 33612

Vice President

Name Role Address
ROLDAN LETICIA Vice President 1515 E FLETCHER AVE SUITE A, TAMPA, FL, 33612

Asst

Name Role Address
Roldan Xavier M Asst 4248 Tarkington Dr, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025434 BRUNERS INSURANCE OF NORTH TAMPA ACTIVE 2024-02-15 2029-12-31 No data 1515 E FLETCHER AVE, SUITE A, TAMPA, FL, 33612
G08165900042 BRUNERS INSURANCE OF NORTH TAMPA EXPIRED 2008-06-18 2013-12-31 No data 1515 E. FLETCHER AVENUE, SUITE A, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 1515 E FLETCHER AVE, SUITE A, TAMPA, FL 33612 No data
CANCEL ADM DISS/REV 2009-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000338825 TERMINATED 1000000265520 HILLSBOROU 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State