Search icon

ROGER'S AUTOMOTIVE, INC - Florida Company Profile

Company Details

Entity Name: ROGER'S AUTOMOTIVE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER'S AUTOMOTIVE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000056565
Address: 1730 FERN PALM DR., EDGEWATER, FL, 32132
Mail Address: 1730 FERN PALM DR., EDGEWATER, FL, 32132
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESS ROGER D President 913 HENRY AVENUE, LEHIGH ACRES, FL, 33971
BESS ROGER D Director 913 HENRY AVENUE, LEHIGH ACRES, FL, 33971
BESS TAMARA R Vice President 913 HENRY AVENUE, LEHIGH ACRES, FL, 33971
BESS TAMARA R President 913 HENRY AVENUE, LEHIGH ACRES, FL, 33971
BESS TAMARA R Secretary 913 HENRY AVENUE, LEHIGH ACRES, FL, 33971
BESS TAMARA R Treasurer 913 HENRY AVENUE, LEHIGH ACRES, FL, 33971
BESS TAMARA R Director 913 HENRY AVENUE, LEHIGH ACRES, FL, 33971
SWAN LAWRENCE Agent 709 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 1730 FERN PALM DR., EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2010-01-06 1730 FERN PALM DR., EDGEWATER, FL 32132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000103054 TERMINATED 1000000249977 HENDRY 2012-02-07 2032-02-15 $ 699.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000289103 LAPSED 1000000214135 HENDRY 2011-05-04 2021-05-11 $ 1,299.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000289087 TERMINATED 1000000214132 HENDRY 2011-05-04 2031-05-11 $ 3,761.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ADDRESS CHANGE 2010-01-06
Domestic Profit 2009-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State