Search icon

ROGAGO CORP - Florida Company Profile

Company Details

Entity Name: ROGAGO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGAGO CORP 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: 01 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (13 years ago)
Document Number: P09000073551
FEI/EIN Number 270869991

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

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

Key Officers & Management

Name Role Address
GAVILANES ROBERTO President 173 stargaze ln, Saint Augustine, FL, 32095
GAVILANES ROBERTO Agent 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 - 815 BISCAYNE DR, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 15174 courtland ct, Westlake, FL 33470 -
CHANGE OF MAILING ADDRESS 2025-02-03 15174 courtland ct, Westlake, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 15174 courtland ct, Westlake, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 173 stargaze ln, Saint Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 173 stargaze ln, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2024-01-24 173 stargaze ln, Saint Augustine, FL 32095 -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

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
ANNUAL REPORT 2025-02-03
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State