Search icon

ROX VOLLEYBALL, INC. - Florida Company Profile

Company Details

Entity Name: ROX VOLLEYBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROX VOLLEYBALL, 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: 30 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: P09000028720
FEI/EIN Number 264577994

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

Address: 1241 Crown Point Lane, Ormond Beach, FL, 32174, US
Mail Address: 1241 Crown Point Lane, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON TROY A President 1241 Crown Point Lane, Ormond Beach, FL, 32174
Olson Troy A Agent 1241 Crown Point Lane, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09096900150 ROX VOLLEYBALL EXPIRED 2009-04-06 2014-12-31 - 225 COMMERCIAL DRIVE, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 1241 Crown Point Lane, Ormond Beach, FL 32174 -
REINSTATEMENT 2022-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 1241 Crown Point Lane, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2022-07-25 1241 Crown Point Lane, Ormond Beach, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 Olson, Troy A -
REINSTATEMENT 2018-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
MERGER 2016-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000167501

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000651604 TERMINATED 1000000797167 ST JOHNS 2018-09-12 2028-09-19 $ 630.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000052431 TERMINATED 1000000769525 ST JOHNS 2018-01-19 2028-02-07 $ 2,142.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000027765 TERMINATED 1000000731043 ST JOHNS 2017-01-03 2037-01-13 $ 10,596.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000641049 TERMINATED 1000000678601 ST JOHNS 2015-05-27 2025-06-04 $ 422.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-07-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-26
Merger 2016-12-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State