Search icon

ROGAGO CORP

Company Details

Entity Name: ROGAGO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (12 years ago)
Document Number: P09000073551
FEI/EIN Number 270869991
Address: 173 stargaze ln, Saint Augustine, FL, 32095, US
Mail Address: 173 stargaze ln, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GAVILANES ROBERTO Agent 173 stargaze ln, Saint Augustine, FL, 32095

President

Name Role Address
GAVILANES ROBERTO President 173 stargaze ln, Saint Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110869 YATNOW EXPIRED 2018-10-12 2023-12-31 No data 815 BISCAYNE DR, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 173 stargaze ln, Saint Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2024-01-24 173 stargaze ln, Saint Augustine, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 173 stargaze ln, Saint Augustine, FL 32095 No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000028564 TERMINATED 1000000397667 PALM BEACH 2012-12-05 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State