Search icon

ROGERS PROCESS, INC. - Florida Company Profile

Company Details

Entity Name: ROGERS PROCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGERS PROCESS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2008 (17 years ago)
Document Number: P08000030377
FEI/EIN Number 262231977

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

Address: 16905 CEDAR BLUFF DR, TAMPA, FL, 33618
Mail Address: 16905 CEDAR BLUFF DR, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS TROY President 16905 CEDAR BLUFF DR, TAMPA, FL, 33618
Rogers Troy MOwner Agent 16905 CEDAR BLUFF DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-12 Rogers, Troy M, Owner -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 16905 CEDAR BLUFF DR, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 16905 CEDAR BLUFF DR, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2010-02-17 16905 CEDAR BLUFF DR, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State