Entity Name: | ROEDER BUSINESS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROEDER BUSINESS SERVICES, 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: | 11 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2018 (7 years ago) |
Document Number: | P09000041685 |
FEI/EIN Number |
800411065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 434 NEW YORK AVE, DUNEDIN, FL, 34698 |
Mail Address: | 434 NEW YORK AVE, DUNEDIN, FL, 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROEDER KAREN | President | 434 NEW YORK AVE, DUNEDIN, FL, 34698 |
ROEDER GEORGE A | Vice President | 434 NEW YORK AVE, DUNEDIN, FL, 34698 |
ROEDER KAREN | Agent | 434 NEW YORK AVE, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 434 NEW YORK AVE, DUNEDIN, FL 34698 | - |
REINSTATEMENT | 2018-04-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-08 | ROEDER, KAREN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-17 |
REINSTATEMENT | 2018-04-08 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State