Search icon

ROTH DIVERSIFIED CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: ROTH DIVERSIFIED CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROTH DIVERSIFIED CONSTRUCTION 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: 28 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: P09000037826
FEI/EIN Number 264760581

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

Address: 4299 Vineyard Circle, WESTON, FL, 33332, US
Mail Address: 4299 Vineyard Circle, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH PHILIP Y President 4299 Vineyard Circle, WESTON, FL, 33332
ROTH DIVERSIFIED CONSTRUCTION INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 4299 Vineyard Circle, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2020-03-16 4299 Vineyard Circle, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 4299 Vineyard Circle, WESTON, FL 33332 -
REINSTATEMENT 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 Roth Diversified Construction -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000435279 ACTIVE COCE-24-021475 BROWARD COUNTY 2024-06-28 2029-07-15 $6,058.51 NAUTILUS INSURANCE COMPANY, 7233 EAST BUTHERUS DRIVE, SCOTTSDALE, AZ 85260
J23000163311 ACTIVE CACE22003952 17TH JUDICIAL CIRCUIT COURT 2023-03-23 2028-04-17 $21062.32 ENLIGHTENED MEDICAL LLC, 3890 DAVIE ROAD, SUITE 107, DAVIE, FL 33314
J21000305874 ACTIVE 18-61505 U.S.D.C. SOUTHERN DISTRICT FL 2018-12-11 2026-06-23 $10,270 ELIO LOPEZ C/O/ DANIEL T. FELD P.A., 2847 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020
J18000757344 TERMINATED 1000000803898 BROWARD 2018-11-09 2028-11-14 $ 584.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-16
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State